Company NameMudvac North Sea Services Limited
DirectorEmma Jane Montgomery
Company StatusLiquidation
Company NumberSC088379
CategoryPrivate Limited Company
Incorporation Date8 June 1984(39 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameMrs Emma Jane Montgomery
StatusCurrent
Appointed18 June 2008(24 years after company formation)
Appointment Duration15 years, 10 months
RoleCompany Administrator
Correspondence Address35 York Place
Aberdeen
AB11 5FW
Scotland
Director NameMrs Emma Jane Montgomery
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(31 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleOffice Administrator
Country of ResidenceScotland
Correspondence AddressSt Kilda, Logie Gardens, Pitcaple Pitcaple
Inverurie
Aberdeenshire
AB51 5EE
Scotland
Director NameKaren Gellatly
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 1991)
RoleAdministrator
Correspondence Address88 Craigiebuckler Avenue
Aberdeen
Aberdeenshire
AB1 8NT
Scotland
Director NameColin Owen Hart
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 16 March 2005)
RoleEngineer
Correspondence Address35 York Place
Aberdeen
AB9 2FW
Scotland
Director NamePhilip Edward Anderson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(21 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 July 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address22 Primrosehill Road
Cults
Aberdeen
Aberdeenshire
AB15 9ND
Scotland
Director NameMiss Emma Jane Hart
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(21 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 July 2006)
RoleDirector Of Companies
Country of ResidenceScotland
Correspondence Address61 Burndale Road
Bucksburn
Aberdeen
Aberdeenshire
AB21 9EH
Scotland
Director NameMrs Heather Lilian Hart
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(22 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 12 November 2015)
RoleStorage
Country of ResidenceScotland
Correspondence Address35 York Place
Aberdeen
AB11 5FW
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed31 December 1988(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 January 1990)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed01 January 1990(5 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 17 June 2008)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websitewww.mudvac.com
Telephone01224 211820
Telephone regionAberdeen

Location

Registered AddressC/O Begbies Traynor (Central) Llp
7 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2014
Net Worth£108,011
Cash£103,647
Current Liabilities£34,050

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 January 2020 (4 years, 3 months ago)
Next Return Due17 February 2021 (overdue)

Charges

28 March 1988Delivered on: 8 April 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

23 September 2020Satisfaction of charge 1 in full (1 page)
7 August 2020Registered office address changed from 35 York Place Aberdeen AB11 5FW to C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD on 7 August 2020 (2 pages)
7 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-06
(1 page)
9 July 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
9 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
7 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
7 January 2019Secretary's details changed for Miss Emma Jane Hart on 4 January 2019 (1 page)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
17 April 2018Confirmation statement made on 6 January 2018 with updates (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
29 January 2016Appointment of Mrs Emma Jane Montgomery as a director on 12 November 2015 (2 pages)
29 January 2016Appointment of Mrs Emma Jane Montgomery as a director on 12 November 2015 (2 pages)
22 January 2016Termination of appointment of Heather Lilian Hart as a director on 12 November 2015 (1 page)
22 January 2016Termination of appointment of Heather Lilian Hart as a director on 12 November 2015 (1 page)
6 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2015Statement of capital following an allotment of shares on 1 March 2014
  • GBP 105.00
(4 pages)
6 July 2015Statement of capital following an allotment of shares on 1 March 2014
  • GBP 105.00
(4 pages)
6 July 2015Statement of capital following an allotment of shares on 1 March 2014
  • GBP 105.00
(4 pages)
20 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
11 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
11 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
7 January 2013Secretary's details changed for Miss Emma Jane Hart on 7 January 2013 (1 page)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
7 January 2013Secretary's details changed for Miss Emma Jane Hart on 7 January 2013 (1 page)
7 January 2013Secretary's details changed for Miss Emma Jane Hart on 7 January 2013 (1 page)
24 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
24 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
10 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Heather Lilian Hart on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Heather Lilian Hart on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Heather Lilian Hart on 6 October 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 January 2009Return made up to 06/01/09; full list of members (3 pages)
6 January 2009Secretary's change of particulars / emma hart / 06/01/2009 (2 pages)
6 January 2009Secretary's change of particulars / emma hart / 06/01/2009 (2 pages)
6 January 2009Return made up to 06/01/09; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
22 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 June 2008Secretary appointed miss emma jane hart (1 page)
18 June 2008Secretary appointed miss emma jane hart (1 page)
17 June 2008Registered office changed on 17/06/2008 from 100 union street aberdeen AB10 1QR (1 page)
17 June 2008Appointment terminated secretary peterkins, solicitors (1 page)
17 June 2008Registered office changed on 17/06/2008 from 100 union street aberdeen AB10 1QR (1 page)
17 June 2008Appointment terminated secretary peterkins, solicitors (1 page)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
30 March 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
30 March 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
17 March 2006Director resigned (1 page)
17 March 2006Return made up to 31/12/05; full list of members (2 pages)
17 March 2006Return made up to 31/12/05; full list of members (2 pages)
17 March 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
7 January 2005Return made up to 31/12/04; full list of members (2 pages)
7 January 2005Return made up to 31/12/04; full list of members (2 pages)
18 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
18 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
22 January 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
22 January 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
7 January 2004Return made up to 31/12/03; full list of members (5 pages)
7 January 2004Return made up to 31/12/03; full list of members (5 pages)
17 February 2003Director's particulars changed (1 page)
17 February 2003Director's particulars changed (1 page)
17 February 2003Return made up to 31/12/02; full list of members (5 pages)
17 February 2003Return made up to 31/12/02; full list of members (5 pages)
19 September 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
19 September 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
17 January 2002Return made up to 31/12/01; full list of members (5 pages)
17 January 2002Return made up to 31/12/01; full list of members (5 pages)
19 September 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
19 September 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
12 January 2001Return made up to 31/12/00; full list of members (5 pages)
12 January 2001Return made up to 31/12/00; full list of members (5 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
15 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
17 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
17 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 January 1997Return made up to 31/12/96; full list of members (5 pages)
3 January 1997Return made up to 31/12/96; full list of members (5 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)