Aberdeen
AB21 0GN
Scotland
Director Name | Mr Martin Robert White |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2017(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 08 February 2022) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Wael Mekkawy |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Egyptian |
Status | Closed |
Appointed | 01 February 2020(13 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 08 February 2022) |
Role | Sr Mgr, Operations Finance - Europe Area, Cp Other |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Shaikh Usman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 28 February 2020(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 February 2022) |
Role | Sr. Finance & Accounting Manager |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Aberdeen AB21 0GN Scotland |
Director Name | James Brent Archer |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5133 Beverly Drive San Angelo Texas 76904-8788 United States |
Director Name | Mr Stuart Matthew Heath |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 May 2013) |
Role | Accounting Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | 8th Floor Convention House Beside Novotel Hotel, Trade Center PO Box 3111 Dubai United Arab Emirates |
Director Name | Mr David Mladenka |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2013(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 January 2014) |
Role | Operations V.P. Uk |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Edwin Gerald Smart |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 August 2013) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Halliburton House Howe Moss Crescent, Kirkhill Ind Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Matthew Betts |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 December 2017) |
Role | Uk Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Aberdeen AB21 0GN Scotland |
Director Name | Mr Corey David Walker |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2014(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2015) |
Role | Vice President, Multi-Chem |
Country of Residence | United States |
Correspondence Address | 3000 N Sam Houston Pkwy E Houston Texas Tx 77032 |
Director Name | Mr Keith Eugene Barnard |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2015(8 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 March 2016) |
Role | Global Vp - Multi-Chem |
Country of Residence | United States |
Correspondence Address | 3000 North Sam Houston Parkway East Houston 77032 |
Director Name | Mr Thomas Kuzhuvommannil Mathew |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 March 2016(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2020) |
Role | General Manager - Finance |
Country of Residence | United Arab Emirates |
Correspondence Address | 14th Floor Citibank Tower Al-Qutayat Street Dubai United Arab Emirates |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Telephone | 01224 285500 |
---|---|
Telephone region | Aberdeen |
Registered Address | Halliburton House Howe Moss Crescent Aberdeen AB21 0GN Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Year | 2013 |
---|---|
Net Worth | £24,876 |
Cash | £9,545 |
Current Liabilities | £65,396 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2021 | Final account prior to dissolution in MVL (final account attached) (13 pages) |
27 April 2020 | Appointment of Mr Wael Mekkawy as a director on 1 February 2020 (2 pages) |
24 April 2020 | Termination of appointment of Thomas Kuzhuvommannil Mathew as a director on 28 February 2020 (1 page) |
24 April 2020 | Appointment of Shaikh Usman as a director on 28 February 2020 (2 pages) |
22 January 2020 | Resolutions
|
17 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
21 May 2019 | Full accounts made up to 31 December 2018 (14 pages) |
6 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
15 May 2018 | Full accounts made up to 31 December 2017 (14 pages) |
21 December 2017 | Appointment of Mr Martin Robert White as a director on 7 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page) |
21 December 2017 | Appointment of Mr Martin Robert White as a director on 7 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page) |
4 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
10 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
10 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
16 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
19 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
19 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
22 March 2016 | Appointment of Mr Thomas Kuzhuvommannil Mathew as a director on 17 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Thomas Kuzhuvommannil Mathew as a director on 17 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Keith Eugene Barnard as a director on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Keith Eugene Barnard as a director on 17 March 2016 (1 page) |
13 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
21 July 2015 | Termination of appointment of Corey David Walker as a director on 29 June 2015 (1 page) |
21 July 2015 | Appointment of Mr Keith Eugene Barnard as a director on 29 June 2015 (2 pages) |
21 July 2015 | Termination of appointment of Corey David Walker as a director on 29 June 2015 (1 page) |
21 July 2015 | Appointment of Mr Keith Eugene Barnard as a director on 29 June 2015 (2 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
5 May 2015 | Auditor's resignation (1 page) |
5 May 2015 | Auditor's resignation (1 page) |
7 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
14 August 2014 | Appointment of Mr Corey David Walker as a director on 27 March 2014 (2 pages) |
14 August 2014 | Appointment of Mr Corey David Walker as a director on 27 March 2014 (2 pages) |
14 August 2014 | Termination of appointment of James Brent Archer as a director on 27 March 2014 (1 page) |
14 August 2014 | Termination of appointment of James Brent Archer as a director on 27 March 2014 (1 page) |
24 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
27 March 2014 | Appointment of Mr Matthew Betts as a director (2 pages) |
27 March 2014 | Appointment of Mr Matthew Betts as a director (2 pages) |
27 March 2014 | Termination of appointment of David Mladenka as a director (1 page) |
27 March 2014 | Termination of appointment of David Mladenka as a director (1 page) |
6 September 2013 | Director's details changed for James Brent Archer on 2 September 2013 (2 pages) |
6 September 2013 | Director's details changed for James Brent Archer on 2 September 2013 (2 pages) |
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Director's details changed for James Brent Archer on 2 September 2013 (2 pages) |
2 September 2013 | Termination of appointment of Edwin Smart as a director (1 page) |
2 September 2013 | Termination of appointment of Edwin Smart as a director (1 page) |
31 July 2013 | Solvency statement dated 30/07/13 (1 page) |
31 July 2013 | Statement of capital on 31 July 2013
|
31 July 2013 | Solvency statement dated 30/07/13 (1 page) |
31 July 2013 | Resolutions
|
31 July 2013 | Statement by directors (1 page) |
31 July 2013 | Statement by directors (1 page) |
31 July 2013 | Resolutions
|
31 July 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
31 July 2013 | Statement of capital on 31 July 2013
|
31 July 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
17 July 2013 | Sub-division of shares on 30 September 2010 (5 pages) |
17 July 2013 | Sub-division of shares on 30 September 2010 (5 pages) |
29 May 2013 | Termination of appointment of Stuart Heath as a director (1 page) |
29 May 2013 | Termination of appointment of Stuart Heath as a director (1 page) |
29 May 2013 | Appointment of Mr Edwin Gerald Smart as a director (2 pages) |
29 May 2013 | Appointment of Mr Edwin Gerald Smart as a director (2 pages) |
21 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 March 2013 | Appointment of Mr David Mladenka as a director (2 pages) |
14 March 2013 | Appointment of Mr Stuart Matthew Heath as a director (2 pages) |
14 March 2013 | Appointment of Mr David Mladenka as a director (2 pages) |
14 March 2013 | Appointment of Mr Stuart Matthew Heath as a director (2 pages) |
13 March 2013 | Appointment of Mr Scot Clifton as a secretary (1 page) |
13 March 2013 | Appointment of Mr Scot Clifton as a secretary (1 page) |
28 February 2013 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
28 February 2013 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
27 February 2013 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 27 February 2013 (1 page) |
27 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages) |
23 September 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages) |
27 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
13 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
25 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
19 February 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
19 February 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
9 January 2009 | Accounts for a small company made up to 31 December 2006 (4 pages) |
9 January 2009 | Accounts for a small company made up to 31 December 2006 (4 pages) |
12 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
12 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
3 July 2008 | Accounting reference date shortened from 30/09/2007 to 31/12/2006 (1 page) |
3 July 2008 | Accounting reference date shortened from 30/09/2007 to 31/12/2006 (1 page) |
5 October 2007 | Secretary's particulars changed (1 page) |
5 October 2007 | Secretary's particulars changed (1 page) |
5 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
5 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
27 August 2007 | Registered office changed on 27/08/07 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
27 August 2007 | Resolutions
|
27 August 2007 | Registered office changed on 27/08/07 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
27 August 2007 | Resolutions
|
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
26 June 2007 | Memorandum and Articles of Association (6 pages) |
26 June 2007 | Memorandum and Articles of Association (6 pages) |
25 June 2007 | Company name changed mm&s (5150) LIMITED\certificate issued on 25/06/07 (2 pages) |
25 June 2007 | Company name changed mm&s (5150) LIMITED\certificate issued on 25/06/07 (2 pages) |
4 September 2006 | Incorporation (14 pages) |
4 September 2006 | Incorporation (14 pages) |