Company NameN.M.D.S. Limited
Company StatusDissolved
Company NumberSC264133
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)
Dissolution Date3 October 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Neil Robert Mitchell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(same day as company formation)
RoleDrilling Supervisor
Country of ResidenceEngland
Correspondence AddressOrchard House High Street
Thornham
Nr. Hunstanton
Norfolk
PE36 6LY
Secretary NameMrs Patricia Mary Clare James
NationalityBritish
StatusClosed
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House High Street
Thornham
Nr. Hunstanton
Norfolk
PE36 6LY
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite C Woodburn House
4/5 Golden Square
Aberdeen
AB10 1RD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1Neil Robert Mitchell
50.00%
Ordinary
1 at £1Patricia Mary Clare James
50.00%
Ordinary

Financials

Year2014
Net Worth£9,227
Cash£10,929
Current Liabilities£1,899

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014Application to strike the company off the register (3 pages)
30 May 2014Application to strike the company off the register (3 pages)
27 May 2014Total exemption full accounts made up to 31 January 2014 (18 pages)
27 May 2014Total exemption full accounts made up to 31 January 2014 (18 pages)
4 October 2013Total exemption full accounts made up to 31 January 2013 (18 pages)
4 October 2013Total exemption full accounts made up to 31 January 2013 (18 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 2
(4 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 2
(4 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (18 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (18 pages)
10 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
10 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
9 December 2011Secretary's details changed for Patricia Mary Clare James on 21 November 2011 (2 pages)
9 December 2011Registered office address changed from Suite C, Woodburn House 4/5 Golden Square Aberdeen AB10 1RD on 9 December 2011 (1 page)
9 December 2011Director's details changed for Mr Neil Robert Mitchell on 21 November 2011 (2 pages)
9 December 2011Secretary's details changed for Patricia Mary Clare James on 21 November 2011 (2 pages)
9 December 2011Registered office address changed from Suite C, Woodburn House 4/5 Golden Square Aberdeen AB10 1RD on 9 December 2011 (1 page)
9 December 2011Director's details changed for Mr Neil Robert Mitchell on 21 November 2011 (2 pages)
9 December 2011Registered office address changed from Suite C, Woodburn House 4/5 Golden Square Aberdeen AB10 1RD on 9 December 2011 (1 page)
29 October 2011Total exemption full accounts made up to 31 January 2011 (18 pages)
29 October 2011Total exemption full accounts made up to 31 January 2011 (18 pages)
23 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (14 pages)
23 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (14 pages)
11 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
11 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
20 April 2010Director's details changed for Neil Robert Mitchell on 1 January 2010 (3 pages)
20 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
20 April 2010Director's details changed for Neil Robert Mitchell on 1 January 2010 (3 pages)
20 April 2010Secretary's details changed for Patricia Mary Clare James on 1 January 2010 (3 pages)
20 April 2010Secretary's details changed for Patricia Mary Clare James on 1 January 2010 (3 pages)
20 April 2010Secretary's details changed for Patricia Mary Clare James on 1 January 2010 (3 pages)
20 April 2010Director's details changed for Neil Robert Mitchell on 1 January 2010 (3 pages)
20 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
29 October 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
29 October 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
28 March 2009Return made up to 27/02/09; full list of members (5 pages)
28 March 2009Return made up to 27/02/09; full list of members (5 pages)
19 August 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
19 August 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
10 April 2008Return made up to 27/02/08; full list of members (6 pages)
10 April 2008Return made up to 27/02/08; full list of members (6 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Secretary's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Secretary's particulars changed (1 page)
12 April 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
12 April 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
28 March 2007Return made up to 27/02/07; full list of members (6 pages)
28 March 2007Return made up to 27/02/07; full list of members (6 pages)
5 May 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
5 May 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
3 March 2006Return made up to 27/02/06; full list of members (6 pages)
3 March 2006Return made up to 27/02/06; full list of members (6 pages)
2 April 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
2 April 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
2 March 2005Return made up to 27/02/05; full list of members (6 pages)
2 March 2005Return made up to 27/02/05; full list of members (6 pages)
16 March 2004Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
16 March 2004Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New secretary appointed (2 pages)
27 February 2004Incorporation (16 pages)
27 February 2004Incorporation (16 pages)