Company NameMercury Services (Scotland) Limited
Company StatusDissolved
Company NumberSC295583
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHenry Gettings
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address182 High Street
Montrose
Angus
DD10 8PH
Scotland
Secretary NameJane Ruth Gettings
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address182 High Street
Montrose
Angus
DD10 8PH
Scotland

Location

Registered Address182 High Street
Montrose
Angus
DD10 8PH
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Henry Gettings
100.00%
Ordinary

Financials

Year2014
Net Worth£22,127
Cash£37,293
Current Liabilities£16,165

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
13 November 2015Application to strike the company off the register (3 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
9 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 2
(3 pages)
9 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 2
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
5 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
23 January 2012Secretary's details changed for Jane Ruth Gettings on 14 January 2012 (1 page)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
9 November 2010Registered office address changed from 25 King Street Montrose Angus DD10 8NL on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 25 King Street Montrose Angus DD10 8NL on 9 November 2010 (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 March 2010Director's details changed for Henry Gettings on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 February 2009Return made up to 17/01/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 February 2008Return made up to 17/01/08; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 September 2007Registered office changed on 03/09/07 from: upper warburton farm, st cyrus montrose angus DD10 0AG (1 page)
7 February 2007Return made up to 17/01/07; full list of members (2 pages)
7 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2006Incorporation (15 pages)