ENACO MUDCAT SYSTEMS LIMITED

ENACO MUDCAT SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameENACO MUDCAT SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC110053
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENACO MUDCAT SYSTEMS LIMITED?

    • (9999) /

    Where is ENACO MUDCAT SYSTEMS LIMITED located?

    Registered Office Address
    C/O National Oilwell Varco
    Badentoy Crescent, Badentoy Park
    AB12 4YD Portlethen, Aberdeen
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ENACO MUDCAT SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OILTOOLS MUDCAT SYSTEMS LIMITED Sep 15, 1992Sep 15, 1992
    INMARX LIMITEDMar 24, 1988Mar 24, 1988

    What are the latest accounts for ENACO MUDCAT SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for ENACO MUDCAT SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Alastair James Fleming as a secretary on Sep 30, 2011

    2 pagesAP03

    Termination of appointment of Christopher Paul O'neil as a secretary on Sep 30, 2011

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of David Keener as a director

    1 pagesTM01

    Appointment of Christopher Paul O'neil as a director

    2 pagesAP01

    Appointment of David James Keener as a director

    3 pagesAP01

    Termination of appointment of Thomas Boyle as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Termination of appointment of Katherine Leighton as a director

    1 pagesTM01

    Termination of appointment of Katherine Leighton as a secretary

    1 pagesTM02

    Annual return made up to Sep 30, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2010

    Statement of capital on Oct 06, 2010

    • Capital: GBP 2
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Mr Steven Grenville Valentine on Sep 30, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    legacy

    3 pagesMG03s

    legacy

    1 pages353

    Annual return made up to Sep 30, 2009 with full list of shareholders

    4 pagesAR01

    Appointment of Christopher Paul O'neil as a secretary

    1 pagesAP03

    legacy

    1 pages353

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288c

    Who are the officers of ENACO MUDCAT SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    163563510001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    United KingdomBritish162062160001
    VALENTINE, Steven Grenville
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    Director
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    EnglandBritish92773870002
    FITZGERALD, John Raymond
    Rocklands Cottage Rocklands Road
    Cults
    AB15 9JS Aberdeen
    Secretary
    Rocklands Cottage Rocklands Road
    Cults
    AB15 9JS Aberdeen
    British57109840001
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Secretary
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    British110703040002
    MORRIS, Russell Earl
    58 Forest Avenue
    AB1 6TH Aberdeen
    Aberdeenshire
    Secretary
    58 Forest Avenue
    AB1 6TH Aberdeen
    Aberdeenshire
    British1500640001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    British145998000001
    YULE, Alyson Irene
    13 Airyhall Drive
    AB1 7QE Aberdeen
    Aberdeenshire
    Secretary
    13 Airyhall Drive
    AB1 7QE Aberdeen
    Aberdeenshire
    British855140001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    BOYLE, Thomas Douglas
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    Director
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    UkBritish61611910001
    FITZGERALD, John Raymond
    Rocklands Cottage Rocklands Road
    Cults
    AB15 9JS Aberdeen
    Director
    Rocklands Cottage Rocklands Road
    Cults
    AB15 9JS Aberdeen
    British57109840001
    GEDDES, Graham Mclachlan
    4 Rainnieshill Road
    Newmachar
    AB2 0XG Aberdeen
    Director
    4 Rainnieshill Road
    Newmachar
    AB2 0XG Aberdeen
    British57118870001
    HUNTER, Brian Austin
    8 Westfield Avenue
    AB3 2EE Stonehaven
    Kincardineshire
    Director
    8 Westfield Avenue
    AB3 2EE Stonehaven
    Kincardineshire
    British36693320001
    KEENER, David James
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    Director
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    NetherlandsUsa161469350001
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Director
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    ScotlandBritish110703040002
    MILLETT, Ronald James
    Hofkoppel 34, 29303
    Bergen
    O T Wohlde
    Germany
    Director
    Hofkoppel 34, 29303
    Bergen
    O T Wohlde
    Germany
    British61611860003
    PHELPS, John
    58 Forest Avenue
    AB1 6TH Aberdeen
    Aberdeenshire
    Director
    58 Forest Avenue
    AB1 6TH Aberdeen
    Aberdeenshire
    American75765340001
    PIANCA, Christopher Robert
    14 Farrer Road
    1/2 Waterfall Gardens
    437934 Singapore
    Singapore
    Director
    14 Farrer Road
    1/2 Waterfall Gardens
    437934 Singapore
    Singapore
    British33227220001
    STUART, Peter John
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    Director
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    ScotlandBritish48638880001
    SUTTIE, Ian Alexander, Mr.
    Parklea North Deeside Road
    Pitfodels
    AB15 0PB Aberdeen
    Aberdeenshire
    Director
    Parklea North Deeside Road
    Pitfodels
    AB15 0PB Aberdeen
    Aberdeenshire
    ScotlandBritish52794240001
    THOMSON, Brian St John
    Wedderhill Robert Street
    AB39 2DJ Stonehaven
    Kincardineshire
    Director
    Wedderhill Robert Street
    AB39 2DJ Stonehaven
    Kincardineshire
    ScotlandBritish57263610001

    Does ENACO MUDCAT SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 29, 1993
    Delivered On Nov 04, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 04, 1993Registration of a charge (410)
    • Dec 10, 2009Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Apr 18, 1991
    Delivered On Apr 30, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground lying in virginia st aberdeen being the subjects in theatre lane aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 30, 1991Registration of a charge
    Bond & floating charge
    Created On Jul 13, 1990
    Delivered On Jul 20, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 20, 1990Registration of a charge
    • Nov 09, 1993Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0