Company NameMid-Europe Supply Limited
Company StatusDissolved
Company NumberSC133467
CategoryPrivate Limited Company
Incorporation Date16 August 1991(32 years, 8 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NameCurmus Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Euan Robertson Prentice
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(21 years after company formation)
Appointment Duration2 years, 3 months (closed 30 December 2014)
RoleUk Financial Controller
Country of ResidenceScotland
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMs Julie Mary Thomson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(21 years after company formation)
Appointment Duration2 years, 3 months (closed 30 December 2014)
RoleRegion Controller
Country of ResidenceScotland
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Neil Alexander Macleod
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(21 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 30 December 2014)
RoleRegion Tax Manager - Europe
Country of ResidenceScotland
Correspondence AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary NameMrs Gemma Rose-Garvie
StatusClosed
Appointed05 August 2013(21 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 30 December 2014)
RoleCompany Director
Correspondence AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameColin James Maclaren
NationalityBritish
StatusResigned
Appointed16 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House
6 Union Row
Aberdeen
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed16 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameLou Richard Elliot
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 1991(3 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 28 October 1998)
RoleInternational Sales Manager
Correspondence Address26 Hillview Terrace
Cults
Aberdeen
Aberdeenshire
AB1 9HJ
Scotland
Director NameEng Kee Ong
Date of BirthFebruary 1947 (Born 77 years ago)
NationalitySingaporean
StatusResigned
Appointed30 December 1991(4 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address66 Trevose Crescent
01-08 Trevose Park
Singapore 1129
Singapore
Secretary NamePing Sheun Arthur Ling
NationalitySingaporean
StatusResigned
Appointed30 December 1991(4 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 13 August 1996)
RoleFinancial Controller
Correspondence Address16 Berrima Road
Singapore 1129
Director NamePing Sheun Arthur Ling
Date of BirthJune 1955 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed16 August 1992(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 13 August 1996)
RoleFinancial Controller
Correspondence Address16 Berrima Road
Singapore 1129
Director NameBrian William Miller
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 28 October 1998)
RoleEngineer
Correspondence Address294 Pasir Panjang
03-02 The Palisades
0511
Director NameMr Ian Alexander Suttie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 April 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParklea North Deeside Road
Pitfodels
Aberdeen
Aberdeenshire
AB15 0PB
Scotland
Director NameMarinus Charles Maris
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1999)
RoleOil Industry Consultant
Correspondence AddressTor Na Coille Hotel
Inchmarlo Road
Banchory
Kincardineshire
AB31 4AB
Scotland
Director NameCharles Kidd
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2000)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Bath Street
Stonehaven
AB39 2DH
Scotland
Director NameMr Charles Alexander Forbes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2003)
RoleManager
Country of ResidenceScotland
Correspondence AddressLaurelbank
Station Road
Turriff
Aberdeenshire
AB53 4ER
Scotland
Director NameBurt Michael Martin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2001(9 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 June 2009)
RoleExecutive Director
Correspondence Address4817 Welford
Bellaire
Texas
77401
Director NameDouglas Alan Sedge
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2003)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Morningside Gardens
Aberdeen
Aberdeenshire
AB10 7NR
Scotland
Secretary NameMr William Gray Fulton
NationalityBritish
StatusResigned
Appointed19 April 2001(9 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Brimmond Drive
Westhill
Aberdeenshire
AB32 6SZ
Scotland
Director NameMr Iain Fraser
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(12 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 October 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address44 East Park Road
Kintore
Aberdeen
AB51 0FE
Scotland
Director NameAngela Boardman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2005)
RoleCertified Accountant
Correspondence Address180 Anderson Drive
Aberdeen
Aberdeenshire
AB15 6DH
Scotland
Director NameMr Joseph Claude Henry
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2009(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressWeatherford House Lawson Drive
Dyce
Aberdeen
Aberdeenshire
AB21 0DR
Scotland
Director NameMr William Gray Fulton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(18 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary NameMr Brian Moncur
StatusResigned
Appointed02 October 2009(18 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 05 August 2013)
RoleCompany Director
Correspondence AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Brian Moncur
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(19 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed13 August 1996(4 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 April 2001)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

129.9k at £0.2Orwell Group LTD
51.00%
Ordinary B
124.8k at £0.2Orwell Group LTD
49.00%
Ordinary A

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 December 2014Final Gazette dissolved following liquidation (1 page)
30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Return of final meeting of voluntary winding up (3 pages)
22 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 50,930
(6 pages)
27 March 2014Solvency statement dated 25/03/14 (1 page)
27 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 March 2014Statement of capital on 27 March 2014
  • GBP 50,930.00
(4 pages)
27 March 2014Statement by directors (1 page)
27 January 2014Accounts made up to 31 December 2013 (4 pages)
6 August 2013Termination of appointment of Brian Moncur as a secretary on 5 August 2013 (1 page)
6 August 2013Termination of appointment of Brian Moncur as a director on 5 August 2013 (1 page)
6 August 2013Termination of appointment of Brian Moncur as a director on 5 August 2013 (1 page)
6 August 2013Termination of appointment of Brian Moncur as a secretary on 5 August 2013 (1 page)
6 August 2013Appointment of Mrs Gemma Rose-Garvie as a secretary on 5 August 2013 (1 page)
6 August 2013Appointment of Mrs Gemma Rose-Garvie as a secretary on 5 August 2013 (1 page)
6 August 2013Appointment of Mr Neil Alexander Macleod as a director on 5 August 2013 (2 pages)
6 August 2013Appointment of Mr Neil Alexander Macleod as a director on 5 August 2013 (2 pages)
19 July 2013Accounts made up to 31 December 2012 (4 pages)
17 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
13 September 2012Accounts made up to 31 December 2011 (4 pages)
6 September 2012Appointment of Ms Julie Mary Thomson as a director on 4 September 2012 (2 pages)
6 September 2012Appointment of Mr Euan Robertson Prentice as a director on 4 September 2012 (2 pages)
6 September 2012Appointment of Ms Julie Mary Thomson as a director on 4 September 2012 (2 pages)
6 September 2012Termination of appointment of William Gray Fulton as a director on 4 September 2012 (1 page)
6 September 2012Termination of appointment of William Gray Fulton as a director on 4 September 2012 (1 page)
6 September 2012Appointment of Mr Euan Robertson Prentice as a director on 4 September 2012 (2 pages)
24 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
20 June 2011Director's details changed for Mr William Gray Fulton on 20 June 2011 (2 pages)
20 June 2011Secretary's details changed for Mr Brian Moncur on 20 June 2011 (1 page)
13 June 2011Accounts made up to 31 December 2010 (4 pages)
12 May 2011Registered office address changed from Weatherford House Lawson Drive, Dyce Aberdeen Aberdeenshire AB21 0DR on 12 May 2011 (1 page)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
16 March 2011Appointment of Mr Brian Moncur as a director (2 pages)
16 March 2011Termination of appointment of Joseph Henry as a director (1 page)
4 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Joseph Claude Henry on 15 April 2010 (2 pages)
6 May 2010Accounts made up to 31 December 2009 (3 pages)
6 November 2009Appointment of Mr William Gray Fulton as a director (2 pages)
26 October 2009Termination of appointment of William Fulton as a secretary (1 page)
23 October 2009Appointment of Mr Brian Moncur as a secretary (1 page)
6 October 2009Termination of appointment of Iain Fraser as a director (1 page)
15 July 2009Director appointed joseph claude henry (3 pages)
15 July 2009Appointment terminated director burt martin (1 page)
1 May 2009Return made up to 15/04/09; full list of members (4 pages)
7 April 2009Accounts made up to 31 December 2008 (3 pages)
8 October 2008Accounts made up to 31 December 2007 (3 pages)
18 April 2008Return made up to 15/04/08; full list of members (4 pages)
31 May 2007Accounts made up to 31 December 2006 (3 pages)
22 May 2007Return made up to 15/04/07; full list of members (2 pages)
11 September 2006Accounts made up to 31 December 2005 (3 pages)
12 May 2006Return made up to 15/04/06; full list of members (7 pages)
23 January 2006Director resigned (1 page)
4 October 2005Full accounts made up to 31 December 2004 (8 pages)
9 May 2005Return made up to 15/04/05; full list of members (3 pages)
25 August 2004Full accounts made up to 31 December 2003 (10 pages)
18 May 2004Return made up to 15/04/04; full list of members (8 pages)
17 April 2004New director appointed (3 pages)
30 January 2004Director resigned (1 page)
29 January 2004New director appointed (3 pages)
29 January 2004Director resigned (1 page)
29 October 2003Full accounts made up to 31 December 2002 (12 pages)
18 June 2003Return made up to 15/04/03; full list of members (7 pages)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
16 April 2002Return made up to 15/04/02; full list of members (7 pages)
20 February 2002Full accounts made up to 19 April 2001 (12 pages)
20 December 2001Accounting reference date shortened from 19/04/02 to 31/12/01 (1 page)
18 October 2001Accounting reference date shortened from 30/04/01 to 19/04/01 (1 page)
12 June 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2001New director appointed (3 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Registered office changed on 11/06/01 from: orwell house souter head road altens aberdeen AB1 4LF (1 page)
11 June 2001New director appointed (3 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001New director appointed (3 pages)
2 May 2001Dec mort/charge * (5 pages)
27 February 2001Full accounts made up to 30 April 2000 (13 pages)
2 November 2000Dec mort/charge * (5 pages)
30 May 2000Alterations to a floating charge (10 pages)
30 May 2000Alterations to a floating charge (11 pages)
23 May 2000Partic of mort/charge * (5 pages)
20 May 2000Partic of mort/charge * (6 pages)
9 May 2000Return made up to 30/04/00; full list of members (10 pages)
9 May 2000Director resigned (2 pages)
22 February 2000Full accounts made up to 30 April 1999 (13 pages)
7 October 1999Return made up to 16/08/99; full list of members (8 pages)
9 July 1999Auditor's resignation (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
9 May 1999New director appointed (2 pages)
1 March 1999Full accounts made up to 30 April 1998 (13 pages)
27 October 1998Return made up to 16/08/98; full list of members (9 pages)
12 January 1998Full accounts made up to 30 April 1997 (13 pages)
14 October 1997Return made up to 16/08/97; no change of members (6 pages)
28 October 1996Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
22 October 1996Return made up to 16/08/96; full list of members (9 pages)
11 October 1996New director appointed (2 pages)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 September 1996Ad 13/08/96--------- £ si 73336@1=73336 £ ic 181314/254650 (2 pages)
4 September 1996Conve 02/08/96 (1 page)
4 September 1996Ad 02/08/96--------- £ si 131314@1=131314 £ ic 50000/181314 (2 pages)
4 September 1996Nc inc already adjusted 13/08/96 (1 page)
4 September 1996Memorandum and Articles of Association (12 pages)
4 September 1996Nc inc already adjusted 02/08/96 (1 page)
4 September 1996Registered office changed on 04/09/96 from: investment house 6 union row aberdeen AB9 8DQ (1 page)
4 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1996Secretary resigned;director resigned (1 page)
4 September 1996New director appointed (3 pages)
4 September 1996New secretary appointed (2 pages)
4 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 July 1996Full accounts made up to 31 December 1995 (13 pages)
5 March 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
8 February 1996Full accounts made up to 30 June 1995 (15 pages)
17 October 1995New director appointed (2 pages)
12 October 1995Return made up to 16/08/95; full list of members (6 pages)