M.P. SEAWAYS S.S. LIMITED

M.P. SEAWAYS S.S. LIMITED

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

    Company NameM.P. SEAWAYS S.S. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC152096
    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 M.P. SEAWAYS S.S. LIMITED?

    • Building of ships and floating structures (30110) / Manufacturing

    Where is M.P. SEAWAYS S.S. LIMITED located?

    Registered Office Address
    Brodies House
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of M.P. SEAWAYS S.S. LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLACE D'OR 363 LIMITEDJul 22, 1994Jul 22, 1994

    What are the latest accounts for M.P. SEAWAYS S.S. LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What are the latest filings for M.P. SEAWAYS S.S. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    S5BLOPBV

    Total exemption small company accounts made up to Jul 31, 2015

    6 pagesAA
    S55WLJF6

    Director's details changed for Christopher William Egleton on Jul 27, 2015

    2 pagesCH01
    X4CJMRMP

    Annual return made up to Jul 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2015

    Statement of capital on Jul 27, 2015

    • Capital: GBP 625,000
    SH01
    X4CJKWDC

    Termination of appointment of Martin Briant-Evans as a director on Apr 30, 2015

    1 pagesTM01
    X46ECJBL

    Total exemption small company accounts made up to Jul 31, 2014

    8 pagesAA
    X45GEPZU

    Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on Sep 01, 2014

    1 pagesAD01
    X3FHQSSQ

    Annual return made up to Jul 22, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 625,000
    SH01
    S3EUEN8H

    Total exemption small company accounts made up to Jul 31, 2013

    9 pagesAA
    X2ILE02A

    Annual return made up to Jul 22, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital on Aug 14, 2013

    • Capital: GBP 625,000
    SH01
    X2EN25X6

    Total exemption small company accounts made up to Jul 31, 2012

    7 pagesAA
    X26G0WBK

    Annual return made up to Jul 22, 2012 with full list of shareholders

    6 pagesAR01
    X1EW40FV

    Total exemption small company accounts made up to Jul 31, 2011

    6 pagesAA
    S100702P

    Annual return made up to Jul 22, 2011 with full list of shareholders

    15 pagesAR01
    SS58XX1S

    Appointment of Brodies Secretarial Services Limited as a secretary

    2 pagesAP04
    XVYZIUYZ

    Termination of appointment of Davies Wood Summers Llp as a secretary

    1 pagesTM02
    XVY1EUYX

    Registered office address changed from * 8 Albyn Terrace Aberdeen AB10 1YP* on Jun 13, 2011

    1 pagesAD01
    XVY0CUYU

    Total exemption small company accounts made up to Jul 31, 2010

    6 pagesAA
    SVHC4T9M

    Annual return made up to Jul 22, 2010 with full list of shareholders

    15 pagesAR01
    S35WBMC5

    Director's details changed for Mr Charles Whiteford Young on Oct 01, 2009

    2 pagesCH01
    XR3ECM47

    Director's details changed for Christopher William Egleton on Oct 01, 2009

    2 pagesCH01
    XR3CAM43

    Director's details changed for Martin Briant-Evans on Oct 01, 2009

    2 pagesCH01
    XR33HM41

    Total exemption small company accounts made up to Jul 31, 2009

    6 pagesAA
    S90XNHTV

    Who are the officers of M.P. SEAWAYS S.S. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC210264
    79799970001
    EGLETON, Christopher William
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    Director
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    GreeceBritishCompany Director65773920029
    YOUNG, Charles Whiteford
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    Director
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    United KingdomBritishCompany Director4667770002
    DAVIES WOOD SUMMERS
    8 Albyn Terrace
    AB10 1YP Aberdeen
    Nominee Secretary
    8 Albyn Terrace
    AB10 1YP Aberdeen
    900017870001
    DAVIES WOOD SUMMERS LLP
    8 Albyn Terrace
    AB10 1YP Aberdeen
    Aberdeenshire
    Secretary
    8 Albyn Terrace
    AB10 1YP Aberdeen
    Aberdeenshire
    109053950001
    PETERKINS
    100 Union Street
    AB10 1QR Aberdeen
    Secretary
    100 Union Street
    AB10 1QR Aberdeen
    40872440001
    BRIANT-EVANS, Martin
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    Director
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    ScotlandBritishCompany Director48437510001
    EVANS, Mitchell Edward
    157b Shelbourne Road
    N17 9YD London
    Director
    157b Shelbourne Road
    N17 9YD London
    BritishAccountant1044170001
    JOLLY, Hamish Stuart
    Winds Eye
    2 Green Roa
    AB54 8BE Huntly
    Aberdeenshire
    Director
    Winds Eye
    2 Green Roa
    AB54 8BE Huntly
    Aberdeenshire
    BritishEngineer117236910001
    LANG, Alexander Craig
    55 Holmewood Road
    SM2 7JP Cheam
    Surrey
    Director
    55 Holmewood Road
    SM2 7JP Cheam
    Surrey
    EnglishConsulting Engineer32674860001
    MORRICE, Stephen James
    7 Craigton Terrace
    AB15 7RN Aberdeen
    Grampian
    Director
    7 Craigton Terrace
    AB15 7RN Aberdeen
    Grampian
    BritishSolicitor40978310002
    RENNIE, Thomas George
    Craigton Farmhouse
    Raemoir
    AB31 3RB Banchory
    Aberdeenshire
    Director
    Craigton Farmhouse
    Raemoir
    AB31 3RB Banchory
    Aberdeenshire
    ScotlandBritishSolicitor38306450001

    Does M.P. SEAWAYS S.S. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 17, 1995
    Delivered On Jan 24, 1995
    Outstanding
    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 Sutherland Group Limited
    Transactions
    • Jan 24, 1995Registration of a charge (410)
    Floating charge
    Created On Jan 17, 1995
    Delivered On Jan 20, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Persons Entitled
    • The Sutherland Group Limited
    Transactions
    • Jan 20, 1995Registration of a charge (410)

    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