Company NameM.P. Seaways S.S. Limited
Company StatusDissolved
Company NumberSC152096
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameChristopher William Egleton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1995(5 months, 4 weeks after company formation)
Appointment Duration21 years, 9 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Charles Whiteford Young
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(14 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 June 2011(16 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 18 October 2016)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameStephen James Morrice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleSolicitor
Correspondence Address7 Craigton Terrace
Aberdeen
Grampian
AB15 7RN
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Aberdeenshire
AB31 3RB
Scotland
Director NameHamish Stuart Jolly
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 1995)
RoleEngineer
Correspondence AddressWinds Eye
2 Green Roa
Huntly
Aberdeenshire
AB54 8BE
Scotland
Director NameAlexander Craig Lang
Date of BirthMay 1936 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed03 August 1994(1 week, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 1996)
RoleConsulting Engineer
Correspondence Address55 Holmewood Road
Cheam
Surrey
SM2 7JP
Director NameMitchell Edward Evans
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 September 2001)
RoleAccountant
Correspondence Address157b Shelbourne Road
London
N17 9YD
Director NameMr Martin Briant-Evans
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(2 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameMessrs  Peterkins (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameDavies Wood Summers (Corporation)
StatusResigned
Appointed17 January 1995(5 months, 4 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 01 May 2006)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed01 May 2006(11 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 June 2011)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

546.9k at £1Sutherland Group Limited
87.50%
Ordinary
46.9k at £1Lynne Alexandera Duncan
7.50%
Ordinary
18.8k at £1Craig Lang
3.00%
Ordinary
6.3k at £1Lesley Jacqueline Moore
1.00%
Ordinary
6.3k at £1Roberta Craig Lang Atha
1.00%
Ordinary
1 at £1Martin Briant-evans
0.00%
Ordinary

Financials

Year2014
Net Worth-£159,168
Cash£21
Current Liabilities£159,189

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

17 January 1995Delivered on: 24 January 1995
Persons entitled: The Sutherland Group Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
17 January 1995Delivered on: 20 January 1995
Persons entitled: The Sutherland Group Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Outstanding

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
21 July 2016Application to strike the company off the register (3 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 July 2015Director's details changed for Christopher William Egleton on 27 July 2015 (2 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 625,000
(5 pages)
30 April 2015Termination of appointment of Martin Briant-Evans as a director on 30 April 2015 (1 page)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
1 September 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 1 September 2014 (1 page)
28 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 625,000
(15 pages)
9 October 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
14 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 625,000
(6 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (15 pages)
13 June 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
13 June 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 13 June 2011 (1 page)
13 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (15 pages)
30 July 2010Director's details changed for Martin Briant-Evans on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Martin Briant-Evans on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Christopher William Egleton on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Mr Charles Whiteford Young on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Mr Charles Whiteford Young on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Christopher William Egleton on 1 October 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 August 2009Return made up to 22/07/09; full list of members (5 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 February 2009Director appointed charles whiteford young (3 pages)
31 July 2008Return made up to 22/07/08; full list of members (5 pages)
31 July 2008Director's change of particulars / christopher egleton / 23/07/2007 (1 page)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 August 2007Return made up to 22/07/07; full list of members (3 pages)
23 July 2007Director's particulars changed (1 page)
2 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 November 2006Memorandum and Articles of Association (9 pages)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2006Return made up to 22/07/06; full list of members (3 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006New secretary appointed (1 page)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Return made up to 22/07/05; full list of members (3 pages)
25 July 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 July 2004Return made up to 22/07/04; full list of members (8 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 September 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
16 September 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2002Return made up to 22/07/02; full list of members (8 pages)
24 June 2002Auditor's resignation (2 pages)
30 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
16 November 2001Director resigned (1 page)
28 August 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
30 July 2001Return made up to 22/07/01; full list of members (8 pages)
27 July 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
6 September 1999Return made up to 22/07/99; no change of members (7 pages)
5 July 1999Director's particulars changed (1 page)
1 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
30 July 1998Return made up to 22/07/98; full list of members (9 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
17 November 1997Ad 31/10/97--------- £ si 18153@1=18153 £ ic 606844/624997 (2 pages)
22 October 1997Ad 07/10/97--------- £ si 23864@1=23864 £ ic 455908/479772 (2 pages)
22 October 1997Ad 03/10/97--------- £ si 127072@1=127072 £ ic 479772/606844 (2 pages)
6 October 1997Ad 30/09/97--------- £ si 300000@1=300000 £ ic 155908/455908 (2 pages)
6 October 1997Ad 30/09/97--------- £ si 35908@1=35908 £ ic 120000/155908 (2 pages)
22 August 1997Accounts for a small company made up to 31 July 1996 (7 pages)
20 August 1997Return made up to 22/07/97; change of members (9 pages)
21 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1997Nc inc already adjusted 24/06/97 (1 page)
18 April 1997Registered office changed on 18/04/97 from: 4 carden terrace aberdeen AB1 1US (1 page)
3 April 1997New director appointed (2 pages)
27 January 1997Ad 13/12/96--------- £ si 79800@1=79800 £ ic 40200/120000 (2 pages)
10 December 1996Ad 25/11/96--------- £ si 39900@1=39900 £ ic 300/40200 (2 pages)
7 November 1996Nc inc already adjusted 01/11/96 (1 page)
7 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1996Accounts for a small company made up to 31 July 1995 (7 pages)
14 August 1996Return made up to 22/07/96; no change of members (5 pages)
26 March 1996Director resigned (2 pages)
21 September 1995Return made up to 22/07/95; full list of members (8 pages)