Company NamePressock Holdings Ltd.
DirectorsDavid Wood and Isobel Mary Jonhston
Company StatusLiquidation
Company NumberSC160919
CategoryPrivate Limited Company
Incorporation Date9 October 1995(28 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr David Wood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1995(same day as company formation)
RoleSole Trader
Country of ResidenceScotland
Correspondence AddressPressock Farmhouse
Pitmues Guthrie
Forfar
Angus
DD8 2SN
Scotland
Secretary NameMrs Isobel Mary Jonhston
NationalityBritish
StatusCurrent
Appointed09 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodville Farm
Arbroath
Angus
DD11 3RH
Scotland
Director NameMrs Isobel Mary Jonhston
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2000(5 years after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodville Farm
Arbroath
Angus
DD11 3RH
Scotland
Director NameMr Thomas James Johnston
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressWoodville Farm
Arbroath
DD11 3RH
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBishop's Court, 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2003
Turnover£138,177
Gross Profit£138,177
Net Worth£53,465
Cash£64,101
Current Liabilities£29,013

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Next Accounts Due31 January 2005 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due10 October 2016 (overdue)

Filing History

10 November 2003Registered office changed on 10/11/03 from: woodville farm arbroath angus DD11 3RH (1 page)
10 November 2003Registered office changed on 10/11/03 from: woodville farm arbroath angus DD11 3RH (1 page)
9 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 October 2003Company name changed mud recovery systems LIMITED\certificate issued on 28/10/03 (3 pages)
28 October 2003Company name changed mud recovery systems LIMITED\certificate issued on 28/10/03 (3 pages)
25 October 2003Ad 20/10/95--------- £ si 96@1 (2 pages)
25 October 2003Particulars of contract relating to shares (4 pages)
25 October 2003Particulars of contract relating to shares (4 pages)
25 October 2003Ad 20/10/95--------- £ si 96@1 (2 pages)
1 October 2003Return made up to 26/09/03; full list of members (7 pages)
1 October 2003Return made up to 26/09/03; full list of members (7 pages)
16 July 2003Full accounts made up to 31 March 2003 (14 pages)
16 July 2003Full accounts made up to 31 March 2003 (14 pages)
30 September 2002Return made up to 26/09/02; full list of members (7 pages)
30 September 2002Return made up to 26/09/02; full list of members (7 pages)
26 September 2002Full accounts made up to 31 March 2002 (14 pages)
26 September 2002Full accounts made up to 31 March 2002 (14 pages)
24 October 2001Full accounts made up to 31 March 2001 (14 pages)
24 October 2001Full accounts made up to 31 March 2001 (14 pages)
2 October 2001Return made up to 26/09/01; full list of members (8 pages)
2 October 2001Return made up to 26/09/01; full list of members (8 pages)
26 October 2000Return made up to 09/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 2000Return made up to 09/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
7 August 2000Full accounts made up to 31 March 2000 (14 pages)
7 August 2000Full accounts made up to 31 March 2000 (14 pages)
15 December 1999Return made up to 09/10/99; full list of members (6 pages)
15 December 1999Return made up to 09/10/99; full list of members (6 pages)
28 September 1999Full accounts made up to 31 March 1999 (14 pages)
28 September 1999Full accounts made up to 31 March 1999 (14 pages)
13 October 1998Return made up to 09/10/98; no change of members (4 pages)
13 October 1998Return made up to 09/10/98; no change of members (4 pages)
6 October 1998Full accounts made up to 31 March 1998 (14 pages)
6 October 1998Full accounts made up to 31 March 1998 (14 pages)
14 October 1997Return made up to 09/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 October 1997Return made up to 09/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 October 1997Full accounts made up to 31 March 1997 (13 pages)
7 October 1997Full accounts made up to 31 March 1997 (13 pages)
16 December 1996Partic of mort/charge * (6 pages)
16 December 1996Partic of mort/charge * (6 pages)
15 December 1996Full accounts made up to 31 March 1996 (12 pages)
15 December 1996Full accounts made up to 31 March 1996 (12 pages)
11 November 1996Location of register of members (1 page)
11 November 1996Location of register of members (1 page)
24 October 1996Return made up to 09/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 1996Return made up to 09/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 1995Accounting reference date shortened from 31/12 to 31/03 (1 page)
9 November 1995Accounting reference date shortened from 31/12 to 31/03 (1 page)
26 October 1995Particulars of contract relating to shares (4 pages)
26 October 1995Ad 20/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 1995Particulars of contract relating to shares (4 pages)
26 October 1995Ad 20/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 1995Accounting reference date notified as 31/12 (1 page)
23 October 1995Accounting reference date notified as 31/12 (1 page)
13 October 1995Registered office changed on 13/10/95 from: 3 hill street edinburgh EH2 3JP (1 page)
13 October 1995Registered office changed on 13/10/95 from: 3 hill street edinburgh EH2 3JP (1 page)
13 October 1995New director appointed (2 pages)
13 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995Director resigned;new director appointed (2 pages)
13 October 1995Director resigned;new director appointed (2 pages)
13 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
9 October 1995Incorporation (30 pages)
9 October 1995Incorporation (30 pages)