Company NameMullings Security Limited
Company StatusDissolved
Company NumberSC284437
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 10 months ago)
Dissolution Date9 December 2014 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameLee Mullings
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Burns Gardens
Blantyre
Glasgow
G72 9LN
Scotland
Secretary NameAbigail Margaret Mullings
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Burns Gardens
Blantyre
Glasgow
G72 9LN
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£143
Cash£1,811
Current Liabilities£11,498

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 December 2014Final Gazette dissolved following liquidation (1 page)
9 December 2014Final Gazette dissolved following liquidation (1 page)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Notice of final meeting of creditors (5 pages)
9 September 2014Notice of final meeting of creditors (5 pages)
11 April 2012Notice of winding up order (1 page)
11 April 2012Court order notice of winding up (1 page)
11 April 2012Registered office address changed from 12 Burns Gardens Blantyre Glasgow G72 9LN on 11 April 2012 (2 pages)
11 April 2012Registered office address changed from 12 Burns Gardens Blantyre Glasgow G72 9LN on 11 April 2012 (2 pages)
11 April 2012Court order notice of winding up (1 page)
11 April 2012Notice of winding up order (1 page)
22 October 2011Compulsory strike-off action has been suspended (1 page)
22 October 2011Compulsory strike-off action has been suspended (1 page)
16 September 2011First Gazette notice for voluntary strike-off (1 page)
16 September 2011First Gazette notice for voluntary strike-off (1 page)
14 September 2010Compulsory strike-off action has been suspended (1 page)
14 September 2010Compulsory strike-off action has been suspended (1 page)
25 June 2010First Gazette notice for compulsory strike-off (1 page)
25 June 2010First Gazette notice for compulsory strike-off (1 page)
6 August 2009Appointment terminated secretary abigail mullings (1 page)
6 August 2009Appointment terminated secretary abigail mullings (1 page)
12 May 2009Compulsory strike-off action has been suspended (1 page)
12 May 2009Compulsory strike-off action has been suspended (1 page)
27 March 2009First Gazette notice for compulsory strike-off (1 page)
27 March 2009First Gazette notice for compulsory strike-off (1 page)
30 November 2007Return made up to 09/05/07; full list of members (2 pages)
30 November 2007Return made up to 09/05/07; full list of members (2 pages)
22 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 August 2006Return made up to 09/05/06; full list of members (6 pages)
16 August 2006Return made up to 09/05/06; full list of members (6 pages)
7 June 2005Secretary's particulars changed (1 page)
7 June 2005Secretary's particulars changed (1 page)
9 May 2005Incorporation (17 pages)
9 May 2005Incorporation (17 pages)