Company NameMulti-Chem Production Chemicals (UK) Limited
Company StatusDissolved
Company NumberSC308016
CategoryPrivate Limited Company
Incorporation Date4 September 2006(17 years, 8 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous NameMM&S (5150) Limited

Business Activity

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

Directors

Secretary NameMr Scot Clifton
StatusClosed
Appointed20 February 2013(6 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 08 February 2022)
RoleCompany Director
Correspondence AddressHalliburton House Howe Moss Crescent
Aberdeen
AB21 0GN
Scotland
Director NameMr Martin Robert White
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2017(11 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 08 February 2022)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Wael Mekkawy
Date of BirthMay 1974 (Born 50 years ago)
NationalityEgyptian
StatusClosed
Appointed01 February 2020(13 years, 5 months after company formation)
Appointment Duration2 years (closed 08 February 2022)
RoleSr Mgr, Operations Finance - Europe Area, Cp Other
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameShaikh Usman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed28 February 2020(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 08 February 2022)
RoleSr. Finance & Accounting Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Aberdeen
AB21 0GN
Scotland
Director NameJames Brent Archer
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2007(9 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5133 Beverly Drive
San Angelo
Texas 76904-8788
United States
Director NameMr Stuart Matthew Heath
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(6 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 May 2013)
RoleAccounting Manager
Country of ResidenceUnited Arab Emirates
Correspondence Address8th Floor Convention House
Beside Novotel Hotel, Trade Center PO Box 3111
Dubai
United Arab Emirates
Director NameMr David Mladenka
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2013(6 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 January 2014)
RoleOperations V.P. Uk
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Edwin Gerald Smart
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(6 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 August 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHalliburton House Howe Moss Crescent, Kirkhill Ind
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Matthew Betts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 2017)
RoleUk Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Aberdeen
AB21 0GN
Scotland
Director NameMr Corey David Walker
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2014(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2015)
RoleVice President, Multi-Chem
Country of ResidenceUnited States
Correspondence Address3000 N Sam Houston Pkwy E
Houston
Texas
Tx 77032
Director NameMr Keith Eugene Barnard
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2015(8 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 March 2016)
RoleGlobal Vp - Multi-Chem
Country of ResidenceUnited States
Correspondence Address3000 North Sam Houston Parkway East
Houston
77032
Director NameMr Thomas Kuzhuvommannil Mathew
Date of BirthMay 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed17 March 2016(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2020)
RoleGeneral Manager - Finance
Country of ResidenceUnited Arab Emirates
Correspondence Address14th Floor Citibank Tower
Al-Qutayat Street
Dubai
United Arab Emirates
Director NameVindex Limited (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Telephone01224 285500
Telephone regionAberdeen

Location

Registered AddressHalliburton House
Howe Moss Crescent
Aberdeen
AB21 0GN
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Financials

Year2013
Net Worth£24,876
Cash£9,545
Current Liabilities£65,396

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 February 2022Final Gazette dissolved following liquidation (1 page)
8 November 2021Final account prior to dissolution in MVL (final account attached) (13 pages)
27 April 2020Appointment of Mr Wael Mekkawy as a director on 1 February 2020 (2 pages)
24 April 2020Termination of appointment of Thomas Kuzhuvommannil Mathew as a director on 28 February 2020 (1 page)
24 April 2020Appointment of Shaikh Usman as a director on 28 February 2020 (2 pages)
22 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-09
(1 page)
17 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
21 May 2019Full accounts made up to 31 December 2018 (14 pages)
6 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
15 May 2018Full accounts made up to 31 December 2017 (14 pages)
21 December 2017Appointment of Mr Martin Robert White as a director on 7 December 2017 (2 pages)
21 December 2017Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page)
21 December 2017Appointment of Mr Martin Robert White as a director on 7 December 2017 (2 pages)
21 December 2017Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
10 June 2017Full accounts made up to 31 December 2016 (13 pages)
10 June 2017Full accounts made up to 31 December 2016 (13 pages)
16 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
19 June 2016Full accounts made up to 31 December 2015 (12 pages)
19 June 2016Full accounts made up to 31 December 2015 (12 pages)
22 March 2016Appointment of Mr Thomas Kuzhuvommannil Mathew as a director on 17 March 2016 (2 pages)
22 March 2016Appointment of Mr Thomas Kuzhuvommannil Mathew as a director on 17 March 2016 (2 pages)
17 March 2016Termination of appointment of Keith Eugene Barnard as a director on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Keith Eugene Barnard as a director on 17 March 2016 (1 page)
13 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP .1
(4 pages)
13 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP .1
(4 pages)
13 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP .1
(4 pages)
21 July 2015Termination of appointment of Corey David Walker as a director on 29 June 2015 (1 page)
21 July 2015Appointment of Mr Keith Eugene Barnard as a director on 29 June 2015 (2 pages)
21 July 2015Termination of appointment of Corey David Walker as a director on 29 June 2015 (1 page)
21 July 2015Appointment of Mr Keith Eugene Barnard as a director on 29 June 2015 (2 pages)
25 June 2015Full accounts made up to 31 December 2014 (10 pages)
25 June 2015Full accounts made up to 31 December 2014 (10 pages)
5 May 2015Auditor's resignation (1 page)
5 May 2015Auditor's resignation (1 page)
7 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP .1
(4 pages)
7 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP .1
(4 pages)
7 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP .1
(4 pages)
14 August 2014Appointment of Mr Corey David Walker as a director on 27 March 2014 (2 pages)
14 August 2014Appointment of Mr Corey David Walker as a director on 27 March 2014 (2 pages)
14 August 2014Termination of appointment of James Brent Archer as a director on 27 March 2014 (1 page)
14 August 2014Termination of appointment of James Brent Archer as a director on 27 March 2014 (1 page)
24 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 March 2014Appointment of Mr Matthew Betts as a director (2 pages)
27 March 2014Appointment of Mr Matthew Betts as a director (2 pages)
27 March 2014Termination of appointment of David Mladenka as a director (1 page)
27 March 2014Termination of appointment of David Mladenka as a director (1 page)
6 September 2013Director's details changed for James Brent Archer on 2 September 2013 (2 pages)
6 September 2013Director's details changed for James Brent Archer on 2 September 2013 (2 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP .1
(4 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP .1
(4 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP .1
(4 pages)
6 September 2013Director's details changed for James Brent Archer on 2 September 2013 (2 pages)
2 September 2013Termination of appointment of Edwin Smart as a director (1 page)
2 September 2013Termination of appointment of Edwin Smart as a director (1 page)
31 July 2013Solvency statement dated 30/07/13 (1 page)
31 July 2013Statement of capital on 31 July 2013
  • GBP 0.10
(4 pages)
31 July 2013Solvency statement dated 30/07/13 (1 page)
31 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
31 July 2013Statement by directors (1 page)
31 July 2013Statement by directors (1 page)
31 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
31 July 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 2.1
(4 pages)
31 July 2013Statement of capital on 31 July 2013
  • GBP 0.10
(4 pages)
31 July 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 2.1
(4 pages)
17 July 2013Sub-division of shares on 30 September 2010 (5 pages)
17 July 2013Sub-division of shares on 30 September 2010 (5 pages)
29 May 2013Termination of appointment of Stuart Heath as a director (1 page)
29 May 2013Termination of appointment of Stuart Heath as a director (1 page)
29 May 2013Appointment of Mr Edwin Gerald Smart as a director (2 pages)
29 May 2013Appointment of Mr Edwin Gerald Smart as a director (2 pages)
21 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 March 2013Appointment of Mr David Mladenka as a director (2 pages)
14 March 2013Appointment of Mr Stuart Matthew Heath as a director (2 pages)
14 March 2013Appointment of Mr David Mladenka as a director (2 pages)
14 March 2013Appointment of Mr Stuart Matthew Heath as a director (2 pages)
13 March 2013Appointment of Mr Scot Clifton as a secretary (1 page)
13 March 2013Appointment of Mr Scot Clifton as a secretary (1 page)
28 February 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
28 February 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
27 February 2013Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 27 February 2013 (1 page)
27 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
28 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
23 September 2011Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages)
23 September 2011Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages)
27 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
25 September 2009Return made up to 04/09/09; full list of members (3 pages)
25 September 2009Return made up to 04/09/09; full list of members (3 pages)
19 February 2009Accounts for a small company made up to 31 December 2007 (5 pages)
19 February 2009Accounts for a small company made up to 31 December 2007 (5 pages)
9 January 2009Accounts for a small company made up to 31 December 2006 (4 pages)
9 January 2009Accounts for a small company made up to 31 December 2006 (4 pages)
12 September 2008Return made up to 04/09/08; full list of members (3 pages)
12 September 2008Return made up to 04/09/08; full list of members (3 pages)
3 July 2008Accounting reference date shortened from 30/09/2007 to 31/12/2006 (1 page)
3 July 2008Accounting reference date shortened from 30/09/2007 to 31/12/2006 (1 page)
5 October 2007Secretary's particulars changed (1 page)
5 October 2007Secretary's particulars changed (1 page)
5 October 2007Return made up to 04/09/07; full list of members (2 pages)
5 October 2007Return made up to 04/09/07; full list of members (2 pages)
27 August 2007Registered office changed on 27/08/07 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
27 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 August 2007Registered office changed on 27/08/07 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
27 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
26 June 2007Memorandum and Articles of Association (6 pages)
26 June 2007Memorandum and Articles of Association (6 pages)
25 June 2007Company name changed mm&s (5150) LIMITED\certificate issued on 25/06/07 (2 pages)
25 June 2007Company name changed mm&s (5150) LIMITED\certificate issued on 25/06/07 (2 pages)
4 September 2006Incorporation (14 pages)
4 September 2006Incorporation (14 pages)