Company NameMonyana Engineering Services Limited
Company StatusDissolved
Company NumberSC289790
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 7 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)
Previous NamesMountwest 634 Limited and Meldrum Testing Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Paul Henry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(2 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Stuart Charles Kilpatrick
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(5 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr James Henry John Marsh
StatusClosed
Appointed03 July 2017(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 29 January 2019)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameMr Cbe Fca Acma Timothy Charles Harris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(2 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Michael John Shields
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(2 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 West Avenue
Barrow In Furness
Cumbria
LA13 9AX
Secretary NameMr Jonathan Procter Vick
NationalityBritish
StatusResigned
Appointed25 November 2005(2 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 26 April 2016)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr John Main Lorimer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(3 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr Michael John Hoggan
StatusResigned
Appointed26 April 2016(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2017)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitewww.fisheroffshore.com/
Email address[email protected]
Telephone01651 873932
Telephone regionOldmeldrum

Location

Registered AddressNorth Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
ConstituencyGordon
WardMid Formartine
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1James Fisher (Aberdeen) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
6 November 2018Application to strike the company off the register (3 pages)
13 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
15 November 2017Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
5 July 2017Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page)
5 July 2017Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page)
20 April 2017Termination of appointment of John Main Lorimer as a director on 30 September 2016 (1 page)
20 April 2017Termination of appointment of John Main Lorimer as a director on 30 September 2016 (1 page)
20 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 May 2016Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016 (1 page)
5 May 2016Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016 (1 page)
3 May 2016Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages)
3 May 2016Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
13 December 2012Company name changed meldrum testing services LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2012Company name changed meldrum testing services LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2012Termination of appointment of Timothy Harris as a director (2 pages)
8 August 2012Termination of appointment of Timothy Harris as a director (2 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Mr Timothy Charles Harris on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Mr Timothy Charles Harris on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Mr Timothy Charles Harris on 1 January 2011 (2 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflicts of interest 27/01/2011
(16 pages)
8 February 2011Statement of company's objects (2 pages)
8 February 2011Statement of company's objects (2 pages)
8 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflicts of interest 27/01/2011
(16 pages)
9 December 2010Termination of appointment of Michael Shields as a director (2 pages)
9 December 2010Termination of appointment of Michael Shields as a director (2 pages)
2 December 2010Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages)
2 December 2010Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 April 2010Director's details changed for Mr John Main Lorimer on 1 January 2010 (2 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Mr John Main Lorimer on 1 January 2010 (2 pages)
16 April 2010Secretary's details changed for Mr Jonathan Procter Vick on 1 January 2010 (1 page)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
16 April 2010Secretary's details changed for Mr Jonathan Procter Vick on 1 January 2010 (1 page)
16 April 2010Secretary's details changed for Mr Jonathan Procter Vick on 1 January 2010 (1 page)
16 April 2010Director's details changed for Mr John Main Lorimer on 1 January 2010 (2 pages)
23 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 April 2009Return made up to 04/04/09; full list of members (4 pages)
16 April 2009Return made up to 04/04/09; full list of members (4 pages)
31 March 2009Auditor's resignation (1 page)
31 March 2009Auditor's resignation (1 page)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 April 2008Return made up to 04/04/08; full list of members (4 pages)
18 April 2008Return made up to 04/04/08; full list of members (4 pages)
4 October 2007Return made up to 02/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2007Return made up to 02/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2007Full accounts made up to 31 December 2006 (12 pages)
24 July 2007Full accounts made up to 31 December 2006 (12 pages)
24 April 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
24 April 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
13 October 2006Return made up to 02/09/06; full list of members (8 pages)
13 October 2006Return made up to 02/09/06; full list of members (8 pages)
12 July 2006Registered office changed on 12/07/06 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
12 July 2006Registered office changed on 12/07/06 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
9 December 2005Company name changed mountwest 634 LIMITED\certificate issued on 09/12/05 (2 pages)
9 December 2005Company name changed mountwest 634 LIMITED\certificate issued on 09/12/05 (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
2 September 2005Incorporation (34 pages)
2 September 2005Incorporation (34 pages)