Company NameNMCL Materials + Logistics Ltd
Company StatusDissolved
Company NumberSC323043
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameFreelance Euro Services (Mmdcclxxxii) Limited

Business Activity

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

Directors

Director NameJohn Neil Cowie
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(4 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months (closed 16 August 2022)
RoleDrilling Materials
Country of ResidenceUnited Kingdom
Correspondence Address3 Burnside Street
Findochty, Buckie
Moray
Banffshire
AB56 4QW
Scotland
Secretary NameMarie Herd Cowie
NationalityBritish
StatusClosed
Appointed14 November 2007(6 months, 1 week after company formation)
Appointment Duration14 years, 9 months (closed 16 August 2022)
RoleLogistic Controller
Correspondence Address3 Burnside Street
Findochty
Buckie
Banffshire
AB56 4QW
Scotland
Director NameMrs Marie Herd Cowie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2016(9 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£12,873
Cash£13,509
Current Liabilities£21,404

Accounts

Latest Accounts5 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
24 May 2022Application to strike the company off the register (2 pages)
21 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 5 April 2021 (6 pages)
22 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
22 June 2020Registered office address changed from 1a Cluny Square Buckie AB56 1AH Scotland to 26-30 Marine Place Buckie AB56 1UT on 22 June 2020 (1 page)
14 May 2020Micro company accounts made up to 5 April 2020 (6 pages)
18 October 2019Micro company accounts made up to 5 April 2019 (5 pages)
18 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
17 June 2019Notification of Marie Herd Cowie as a person with significant control on 6 April 2016 (2 pages)
10 June 2019Registered office address changed from 2nd Floor Thistle House 24-26 Thistle Street Aberdeen AB10 1XD Scotland to 1a Cluny Square Buckie AB56 1AH on 10 June 2019 (1 page)
27 August 2018Micro company accounts made up to 5 April 2018 (5 pages)
11 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
14 December 2017Registered office address changed from Thistle House Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland to 2nd Floor Thistle House 24-26 Thistle Street Aberdeen AB10 1XD on 14 December 2017 (1 page)
14 December 2017Registered office address changed from Thistle House Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland to 2nd Floor Thistle House 24-26 Thistle Street Aberdeen AB10 1XD on 14 December 2017 (1 page)
19 May 2017Micro company accounts made up to 5 April 2017 (5 pages)
19 May 2017Micro company accounts made up to 5 April 2017 (5 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
1 November 2016Appointment of Mrs Marie Herd Cowie as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Mrs Marie Herd Cowie as a director on 31 October 2016 (2 pages)
24 October 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
15 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016 (1 page)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
3 September 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
3 September 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
3 September 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
8 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
12 August 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
12 August 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
12 August 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
15 July 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
15 July 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
15 July 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
2 June 2010Director's details changed for John Neil Cowie on 8 May 2010 (2 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for John Neil Cowie on 8 May 2010 (2 pages)
2 June 2010Director's details changed for John Neil Cowie on 8 May 2010 (2 pages)
21 May 2010Company name changed freelance euro services (mmdcclxxxii) LIMITED\certificate issued on 21/05/10
  • CONNOT ‐
(3 pages)
21 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-13
(1 page)
21 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-13
(1 page)
21 May 2010Company name changed freelance euro services (mmdcclxxxii) LIMITED\certificate issued on 21/05/10
  • CONNOT ‐
(3 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
8 June 2009Return made up to 08/05/09; full list of members (3 pages)
8 June 2009Return made up to 08/05/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
10 June 2008Return made up to 08/05/08; full list of members (3 pages)
10 June 2008Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
10 June 2008Return made up to 08/05/08; full list of members (3 pages)
10 June 2008Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (1 page)
13 November 2007Director resigned (1 page)
7 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
7 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
8 May 2007Incorporation (21 pages)
8 May 2007Incorporation (21 pages)