Company NameMCM O'Drill (UK) Limited
Company StatusDissolved
Company NumberSC173589
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)
Dissolution Date4 August 2023 (8 months, 3 weeks ago)
Previous NameMountwest 103 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alastair William Hood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1997(1 day after company formation)
Appointment Duration26 years, 4 months (closed 04 August 2023)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMrs Margaret Elizabeth Hood
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1997(1 day after company formation)
Appointment Duration26 years, 4 months (closed 04 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed09 December 2009(12 years, 8 months after company formation)
Appointment Duration13 years, 8 months (closed 04 August 2023)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameDavid Martin Allan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleSolicitor
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2008(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 2009)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitemcmodrill.co.uk

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

550 at £1Alastair William Hood
55.00%
Ordinary
450 at £1Margaret Elizabeth Hood
45.00%
Ordinary

Financials

Year2014
Net Worth£206,288
Cash£93,962
Current Liabilities£150,680

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

22 October 2002Delivered on: 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

4 August 2023Final Gazette dissolved following liquidation (1 page)
4 May 2023Final account prior to dissolution in MVL (final account attached) (11 pages)
1 February 2022Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 1 February 2022 (2 pages)
28 January 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-21
(1 page)
3 October 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
19 March 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
28 July 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
11 July 2020Satisfaction of charge 1 in full (4 pages)
19 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
21 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
11 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
26 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
17 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
17 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
9 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(5 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(5 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(5 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(5 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
6 August 2013Director's details changed for Mrs Margaret Elizabeth Hood on 26 July 2013 (2 pages)
6 August 2013Director's details changed for Mrs Margaret Elizabeth Hood on 26 July 2013 (2 pages)
6 August 2013Director's details changed for Alastair William Hood on 26 July 2013 (2 pages)
6 August 2013Director's details changed for Alastair William Hood on 26 July 2013 (2 pages)
1 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
1 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Alastair William Hood on 17 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Margaret Elizabeth Hood on 17 March 2010 (2 pages)
31 March 2010Director's details changed for Alastair William Hood on 17 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Margaret Elizabeth Hood on 17 March 2010 (2 pages)
23 December 2009Appointment of Lc Secretaries Limited as a secretary (2 pages)
23 December 2009Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
23 December 2009Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
23 December 2009Appointment of Lc Secretaries Limited as a secretary (2 pages)
19 November 2009Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 19 November 2009 (2 pages)
19 November 2009Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 19 November 2009 (2 pages)
15 September 2009Full accounts made up to 30 April 2009 (7 pages)
15 September 2009Full accounts made up to 30 April 2009 (7 pages)
31 March 2009Return made up to 19/03/09; full list of members (4 pages)
31 March 2009Return made up to 19/03/09; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 June 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
18 June 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
18 June 2008Appointment terminated secretary stronachs (1 page)
18 June 2008Appointment terminated secretary stronachs (1 page)
10 April 2008Return made up to 19/03/08; full list of members (4 pages)
10 April 2008Return made up to 19/03/08; full list of members (4 pages)
8 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 March 2007Return made up to 19/03/07; full list of members (3 pages)
22 March 2007Return made up to 19/03/07; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 March 2006Return made up to 19/03/06; full list of members (3 pages)
20 March 2006Return made up to 19/03/06; full list of members (3 pages)
11 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 April 2005Return made up to 19/03/05; full list of members (3 pages)
15 April 2005Return made up to 19/03/05; full list of members (3 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
27 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 April 2004Return made up to 19/03/04; full list of members (5 pages)
22 April 2004Return made up to 19/03/04; full list of members (5 pages)
25 July 2003Total exemption full accounts made up to 30 April 2003 (13 pages)
25 July 2003Total exemption full accounts made up to 30 April 2003 (13 pages)
18 March 2003Return made up to 19/03/03; full list of members (5 pages)
18 March 2003Return made up to 19/03/03; full list of members (5 pages)
24 October 2002Partic of mort/charge * (6 pages)
24 October 2002Partic of mort/charge * (6 pages)
4 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
6 April 2002Return made up to 19/03/02; full list of members (5 pages)
6 April 2002Return made up to 19/03/02; full list of members (5 pages)
21 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 March 2001Return made up to 19/03/01; full list of members (5 pages)
21 March 2001Return made up to 19/03/01; full list of members (5 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
4 April 2000Return made up to 19/03/00; full list of members (5 pages)
4 April 2000Return made up to 19/03/00; full list of members (5 pages)
6 March 2000Accounts for a small company made up to 30 April 1999 (12 pages)
6 March 2000Accounts for a small company made up to 30 April 1999 (12 pages)
23 March 1999Return made up to 19/03/99; full list of members (5 pages)
23 March 1999Return made up to 19/03/99; full list of members (5 pages)
24 January 1999Full accounts made up to 30 April 1998 (14 pages)
24 January 1999Full accounts made up to 30 April 1998 (14 pages)
7 December 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
7 December 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
23 December 1997Ad 20/03/97--------- £ si 250@1=250 £ ic 1/251 (2 pages)
23 December 1997Ad 20/03/97--------- £ si 749@1=749 £ ic 251/1000 (2 pages)
23 December 1997Ad 20/03/97--------- £ si 250@1=250 £ ic 1/251 (2 pages)
23 December 1997Ad 20/03/97--------- £ si 749@1=749 £ ic 251/1000 (2 pages)
26 March 1997Company name changed mountwest 103 LIMITED\certificate issued on 27/03/97 (2 pages)
26 March 1997Company name changed mountwest 103 LIMITED\certificate issued on 27/03/97 (2 pages)
24 March 1997New director appointed (1 page)
24 March 1997New director appointed (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (1 page)
24 March 1997New director appointed (1 page)
19 March 1997Incorporation (18 pages)
19 March 1997Incorporation (18 pages)