MUD RECOVERY SYSTEMS LIMITED

MUD RECOVERY SYSTEMS LIMITED

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

    Company NameMUD RECOVERY SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC255517
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MUD RECOVERY SYSTEMS LIMITED?

    • (9999) /

    Where is MUD RECOVERY 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 MUD RECOVERY SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOUNTWEST 495 LIMITEDSep 08, 2003Sep 08, 2003

    What are the latest accounts for MUD RECOVERY SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for MUD RECOVERY 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 Sep 30, 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 08, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2010

    Statement of capital on Sep 14, 2010

    • Capital: GBP 1
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Mr Steven Grenville Valentine on Sep 08, 2010

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Sep 30, 2009

    4 pagesAA

    Appointment of Christopher Paul O'neil as a secretary

    1 pagesAP03

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    Accounts made up to Sep 30, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288c

    Accounts made up to Sep 30, 2007

    4 pagesAA

    Who are the officers of MUD RECOVERY 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
    163563970001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    United KingdomBritishTax Manager162062160001
    VALENTINE, Steven Grenville
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    Director
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    EnglandBritishGroup Finance Director92773870002
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Secretary
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    British110703040002
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    British146000620001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    BOYLE, Thomas Douglas
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    Director
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    UkBritishFinance Director Uk61611910001
    KEENER, David James
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    Director
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    NetherlandsUsaCompany Director161469350001
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Director
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    ScotlandBritishChartered Accountant110703040002
    MILLETT, Ronald James
    Hofkoppel 34, 29303
    Bergen
    O T Wohlde
    Germany
    Director
    Hofkoppel 34, 29303
    Bergen
    O T Wohlde
    Germany
    BritishController Eastern Hemisphere61611860003
    NEILSON, Ewan Craig
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Nominee Director
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    ScotlandBritish900025810001
    STUART, Peter John
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    Director
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    ScotlandBritishManaging Director48638880001

    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