Company NameMSL Oilfield Consultants Ltd
Company StatusDissolved
Company NumberSC279406
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 3 months ago)
Dissolution Date20 September 2016 (7 years, 7 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 NameMichael John Thornton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(3 days after company formation)
Appointment Duration11 years, 7 months (closed 20 September 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Greystone Steading
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0BN
Scotland
Secretary NameElizabeth Thornton
NationalityBritish
StatusClosed
Appointed07 February 2005(3 days after company formation)
Appointment Duration11 years, 7 months (closed 20 September 2016)
RoleCompany Director
Correspondence Address2 Greystone Steading
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0BN
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Michael John Thornton
100.00%
Ordinary

Financials

Year2014
Net Worth£437,716
Cash£329,675
Current Liabilities£29,905

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
27 June 2016Application to strike the company off the register (3 pages)
27 June 2016Application to strike the company off the register (3 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 February 2014Director's details changed for Michael John Thornton on 4 February 2014 (2 pages)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Director's details changed for Michael John Thornton on 4 February 2014 (2 pages)
12 February 2014Secretary's details changed for Elizabeth Thornton on 4 February 2014 (1 page)
12 February 2014Secretary's details changed for Elizabeth Thornton on 4 February 2014 (1 page)
12 February 2014Secretary's details changed for Elizabeth Thornton on 4 February 2014 (1 page)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Director's details changed for Michael John Thornton on 4 February 2014 (2 pages)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Michael John Thornton on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Michael John Thornton on 25 February 2010 (2 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 March 2009Return made up to 04/02/09; full list of members (3 pages)
2 March 2009Return made up to 04/02/09; full list of members (3 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 February 2008Return made up to 04/02/08; full list of members (3 pages)
28 February 2008Return made up to 04/02/08; full list of members (3 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
5 February 2007Return made up to 04/02/07; full list of members (2 pages)
5 February 2007Return made up to 04/02/07; full list of members (2 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
22 March 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005Registered office changed on 11/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
11 March 2005Registered office changed on 11/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
11 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Secretary resigned (1 page)
4 February 2005Incorporation (9 pages)
4 February 2005Incorporation (9 pages)