Company NameM.L. Thain Limited
Company StatusDissolved
Company NumberSC285928
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 11 months ago)
Dissolution Date9 December 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameMrs Lesley Ann Thain
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(same day as company formation)
RoleNursing Assistant
Country of ResidenceScotland
Correspondence Address28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
Secretary NameMrs Lesley Ann Thain
NationalityBritish
StatusClosed
Appointed08 June 2005(same day as company formation)
RoleNursing Assistant
Country of ResidenceScotland
Correspondence Address28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
Director NameThe Estate Of Michael George Murray Thain
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleDrilling Consultant
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
AB56 1AH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Lesley Ann Thain
50.00%
Ordinary
1 at £1Michael G.m Thain
50.00%
Ordinary

Financials

Year2014
Net Worth£182,294
Cash£43,798
Current Liabilities£144,261

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End13 October

Filing History

9 December 2021Final Gazette dissolved following liquidation (1 page)
9 September 2021Final account prior to dissolution in MVL (final account attached) (5 pages)
23 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-14
(1 page)
23 October 2020Registered office address changed from 26-30 Marine Place Buckie AB56 1UT Scotland to 28 High Street Nairn Nairnshire IV12 4AU on 23 October 2020 (2 pages)
29 September 2020Current accounting period extended from 31 July 2020 to 13 October 2020 (1 page)
24 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
24 June 2020Registered office address changed from 1a Cluny Square Buckie AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 June 2020 (1 page)
21 October 2019Micro company accounts made up to 31 July 2019 (6 pages)
4 October 2019Previous accounting period extended from 30 June 2019 to 31 July 2019 (1 page)
28 June 2019Change of details for Mr Michael George Murray Thain as a person with significant control on 7 June 2019 (2 pages)
28 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
17 June 2019Termination of appointment of Michael George Murray Thain as a director on 19 November 2018 (1 page)
19 December 2018Micro company accounts made up to 30 June 2018 (7 pages)
21 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
16 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
10 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
10 July 2017Notification of Michael George Murray Thain as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Michael George Murray Thain as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Lesley Ann Thain as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Lesley Ann Thain as a person with significant control on 6 April 2016 (2 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
27 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 June 2011Secretary's details changed for Mrs Lesley Ann Thain on 8 June 2011 (1 page)
22 June 2011Secretary's details changed for Mrs Lesley Ann Thain on 8 June 2011 (1 page)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
22 June 2011Secretary's details changed for Mrs Lesley Ann Thain on 8 June 2011 (1 page)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 July 2010Director's details changed for Michael George Murray Thain on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Lesley Ann Thain on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Michael George Murray Thain on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Lesley Ann Thain on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Michael George Murray Thain on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Lesley Ann Thain on 1 October 2009 (2 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 June 2009Return made up to 08/06/09; full list of members (4 pages)
15 June 2009Return made up to 08/06/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 July 2008Return made up to 08/06/08; full list of members (4 pages)
3 July 2008Return made up to 08/06/08; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 July 2007Return made up to 08/06/07; full list of members (2 pages)
11 July 2007Return made up to 08/06/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 November 2006Return made up to 08/06/06; full list of members; amend (7 pages)
27 November 2006Return made up to 08/06/06; full list of members; amend (7 pages)
3 July 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New secretary appointed;new director appointed (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New secretary appointed;new director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Director resigned (1 page)
8 June 2005Incorporation (16 pages)
8 June 2005Incorporation (16 pages)