MUD RECOVERY SYSTEMS LIMITED
Overview
Company Name | MUD RECOVERY SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC255517 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MUD RECOVERY SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
MOUNTWEST 495 LIMITED | Sep 08, 2003 | Sep 08, 2003 |
What are the latest accounts for MUD RECOVERY SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for MUD RECOVERY SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Alastair James Fleming as a secretary on Sep 30, 2011 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Paul O'neil as a secretary on Sep 30, 2011 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of David Keener as a director | 1 pages | TM01 | ||||||||||
Appointment of Christopher Paul O'neil as a director | 2 pages | AP01 | ||||||||||
Appointment of David James Keener as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Thomas Boyle as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 4 pages | AA | ||||||||||
Termination of appointment of Katherine Leighton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Katherine Leighton as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 08, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Director's details changed for Mr Steven Grenville Valentine on Sep 08, 2010 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 4 pages | AA | ||||||||||
Appointment of Christopher Paul O'neil as a secretary | 1 pages | AP03 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 190 | ||||||||||
Accounts made up to Sep 30, 2008 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 288c | ||||||||||
Accounts made up to Sep 30, 2007 | 4 pages | AA | ||||||||||
Who are the officers of MUD RECOVERY SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163563970001 | |||||||
O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | Tax Manager | 162062160001 | ||||
VALENTINE, Steven Grenville | Director | 4 Barnes Close Haslington CW1 5ZG Crewe | England | British | Group Finance Director | 92773870002 | ||||
LEIGHTON, Katherine Jennifer | Secretary | Kirk House Victoria Terrace, Kemnay AB51 5RL Inverurie Aberdeenshire | British | 110703040002 | ||||||
O'NEIL, Christopher Paul | Secretary | Forest Park AB39 2GF Stonehaven 69 Kincardineshire | British | 146000620001 | ||||||
PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
STRONACHS | Nominee Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 900000500001 | |||||||
BOYLE, Thomas Douglas | Director | Lanark Old Inn Road, Findon Portlethen AB12 3RT Aberdeen | Uk | British | Finance Director Uk | 61611910001 | ||||
KEENER, David James | Director | 4819 Xp Rijsbergen Oranjestraat 33 Netherlands | Netherlands | Usa | Company Director | 161469350001 | ||||
LEIGHTON, Katherine Jennifer | Director | Kirk House Victoria Terrace, Kemnay AB51 5RL Inverurie Aberdeenshire | Scotland | British | Chartered Accountant | 110703040002 | ||||
MILLETT, Ronald James | Director | Hofkoppel 34, 29303 Bergen O T Wohlde Germany | British | Controller Eastern Hemisphere | 61611860003 | |||||
NEILSON, Ewan Craig | Nominee Director | 16 Earlspark Road Bieldside AB15 9BZ Aberdeen | Scotland | British | 900025810001 | |||||
STUART, Peter John | Director | 1 Rosehill Road DD10 8ST Montrose Angus | Scotland | British | Managing Director | 48638880001 |
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