MARITIME PETROSERVICE CONTRACTORS LIMITED

MARITIME PETROSERVICE CONTRACTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameMARITIME PETROSERVICE CONTRACTORS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC209744
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MARITIME PETROSERVICE CONTRACTORS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MARITIME PETROSERVICE CONTRACTORS LIMITED located?

    Registered Office Address
    C/O FRP ADVISORY TRADING LIMITED, SUITE B, 4TH FLOOR
    Meridian Union Row
    AB10 1SA Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of MARITIME PETROSERVICE CONTRACTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDITERRANEAN PRODUCTION COMPANY LIMITEDAug 07, 2000Aug 07, 2000

    What are the latest accounts for MARITIME PETROSERVICE CONTRACTORS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for MARITIME PETROSERVICE CONTRACTORS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 09, 2020
    Next Confirmation Statement DueSep 20, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2019
    OverdueYes

    What are the latest filings for MARITIME PETROSERVICE CONTRACTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Frp Advisory Llp, Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD to Meridian Union Row Aberdeen AB10 1SA on Apr 22, 2024

    3 pagesAD01

    Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on May 09, 2022

    3 pagesCH04

    Registered office address changed from C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB12 5TP to C/O Frp Advisory Llp, Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on Dec 24, 2019

    2 pagesAD01

    Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB12 5TP on Nov 28, 2019

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Confirmation statement made on Aug 09, 2019 with updates

    4 pagesCS01

    Termination of appointment of Richard West as a director on Jan 22, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    11 pagesAA

    Secretary's details changed for Clp Secretaries Limited on Jun 13, 2018

    1 pagesCH04

    Confirmation statement made on Aug 08, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Aug 08, 2017 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Withdrawal of a person with significant control statement on Jul 17, 2017

    2 pagesPSC09

    Accounts for a small company made up to Dec 31, 2015

    7 pagesAA

    Confirmation statement made on Aug 08, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Aug 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2015

    Statement of capital on Aug 12, 2015

    • Capital: GBP 550,000
    SH01

    Accounts for a small company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Aug 07, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2014

    Statement of capital on Aug 08, 2014

    • Capital: GBP 550,000
    SH01

    Annual return made up to Aug 07, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2013

    Statement of capital following an allotment of shares on Aug 09, 2013

    SH01

    Accounts for a small company made up to Dec 31, 2012

    8 pagesAA

    Accounts for a small company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Aug 07, 2012 with full list of shareholders

    6 pagesAR01

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

    7 pagesAA

    Who are the officers of MARITIME PETROSERVICE CONTRACTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHERD & WEDDERBURN SECRETARIES LIMITED
    Albyn Place
    AB10 1YN Aberdeen
    37
    United Kingdom
    Secretary
    Albyn Place
    AB10 1YN Aberdeen
    37
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC209868
    71766470004
    TOUMI, Jamel Ben Mohamed
    Route De Ganes Km2
    FOREIGN Sfax
    3003
    Tunisia
    Director
    Route De Ganes Km2
    FOREIGN Sfax
    3003
    Tunisia
    TunisianGeneral Manager109319210001
    TOUMI, Mohamed Ben Mohamed
    Rue Tabriz, Cite Nasr 1
    Elhouda Appartment Number B3
    2037 Ariana
    Tunisia
    Director
    Rue Tabriz, Cite Nasr 1
    Elhouda Appartment Number B3
    2037 Ariana
    Tunisia
    TunisianManager75589140002
    THE COMMERCIAL LAW PRACTICE
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Nominee Secretary
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    900016770001
    FOSSE, Jan Frederik
    Bjerkealleen 17
    1320 Hovik
    Norway
    Director
    Bjerkealleen 17
    1320 Hovik
    Norway
    NorwegianManaging Director62555310001
    HARRIS, John David
    Auchnacant House Newburgh
    AB41 8LY Ellon
    Aberdeenshire
    Director
    Auchnacant House Newburgh
    AB41 8LY Ellon
    Aberdeenshire
    BritishCommercial Director52015040001
    NAGELL, Jan
    Skollerudveien 49
    1353 Berums Verk
    Norway
    Director
    Skollerudveien 49
    1353 Berums Verk
    Norway
    NorwegianDirector62057420001
    TOUMI, Jamel Ben Mohamed
    Route De Ganes Km2
    FOREIGN Sfax
    3003
    Tunisia
    Director
    Route De Ganes Km2
    FOREIGN Sfax
    3003
    Tunisia
    TunisianGeneral Manager109319210001
    WEST, Richard
    Morvern
    Rockfield Road
    PA75 6PN Tobermory Isle Of Mull
    Director
    Morvern
    Rockfield Road
    PA75 6PN Tobermory Isle Of Mull
    ScotlandBritishDirector102182770001
    WEST, Richard
    12 Lochside
    45 Drymen Road, Bearsden
    G69 8DH Glasgow
    Lanarkshire
    Director
    12 Lochside
    45 Drymen Road, Bearsden
    G69 8DH Glasgow
    Lanarkshire
    BritishDirector69449480001
    MMA NOMINEES LIMITED
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Nominee Director
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    900016760001

    What are the latest statements on persons with significant control for MARITIME PETROSERVICE CONTRACTORS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 17, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Aug 08, 2016Jul 17, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does MARITIME PETROSERVICE CONTRACTORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 22, 2019Petition date
    Nov 22, 2019Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    practitioner
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Thomas Campbell Maclennan
    Suite 2b, Johnstone House, 52-54 Rose Street
    AB10 1UD Aberdeen
    practitioner
    Suite 2b, Johnstone House, 52-54 Rose Street
    AB10 1UD Aberdeen
    Notesscottish-insolvency-info

    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