Company NameNanoparticulate Surface Adhesion Limited
Company StatusDissolved
Company NumberSC355614
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 2 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)
Previous NameMTL Science Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMayne Adams
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed20 March 2009(3 weeks, 2 days after company formation)
Appointment Duration7 years, 1 month (closed 26 April 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLakeview
Newtown, Ballysteen
Co Limerick
Irish
Director NameMr Kevin George Nelson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBallanakill House
Adare
County Limerick
Ireland
Secretary NameRysaffe Secretaries Ltd (Corporation)
StatusResigned
Appointed25 February 2009(same day as company formation)
Correspondence AddressLion House 72-75 Red Lion Street
London
WC1R 4GB
Secretary NameO'Donnell & Co Ltd (Corporation)
StatusResigned
Appointed19 February 2010(11 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 21 January 2013)
Correspondence Address11 Stuart Green
Edinburgh
EH12 8YF
Scotland

Location

Registered AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£485,100
Cash£1,501
Current Liabilities£512,019

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
1 February 2016Application to strike the company off the register (3 pages)
1 February 2016Application to strike the company off the register (3 pages)
15 May 2015Total exemption small company accounts made up to 28 February 2014 (11 pages)
15 May 2015Total exemption small company accounts made up to 28 February 2014 (11 pages)
17 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Compulsory strike-off action has been discontinued (1 page)
17 March 2015Compulsory strike-off action has been discontinued (1 page)
17 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
30 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 May 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
25 April 2013Registered office address changed from 11 Stuart Green Edinburgh Midlothian EH12 8YF on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 11 Stuart Green Edinburgh Midlothian EH12 8YF on 25 April 2013 (1 page)
21 January 2013Termination of appointment of O'donnell & Co Ltd as a secretary (1 page)
21 January 2013Termination of appointment of O'donnell & Co Ltd as a secretary (1 page)
26 November 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
26 November 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
27 August 2012Termination of appointment of Kevin Nelson as a director (1 page)
27 August 2012Termination of appointment of Kevin Nelson as a director (1 page)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 March 2010Termination of appointment of Rysaffe Secretaries Ltd as a secretary (1 page)
24 March 2010Termination of appointment of Rysaffe Secretaries Ltd as a secretary (1 page)
23 March 2010Appointment of O'donnell & Co Ltd as a secretary (2 pages)
23 March 2010Secretary's details changed for Rysaffe on 25 February 2010 (2 pages)
23 March 2010Director's details changed for Mr Kevin George Nelson on 25 February 2010 (2 pages)
23 March 2010Secretary's details changed for Rysaffe on 25 February 2010 (2 pages)
23 March 2010Director's details changed for Mr Kevin George Nelson on 25 February 2010 (2 pages)
23 March 2010Director's details changed for Mayne Adams on 25 February 2010 (2 pages)
23 March 2010Director's details changed for Mayne Adams on 25 February 2010 (2 pages)
23 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
23 March 2010Appointment of O'donnell & Co Ltd as a secretary (2 pages)
29 December 2009Registered office address changed from Saffrey Champness 133 Fountainbridge Edinburgh EH3 9BA on 29 December 2009 (2 pages)
29 December 2009Registered office address changed from Saffrey Champness 133 Fountainbridge Edinburgh EH3 9BA on 29 December 2009 (2 pages)
26 March 2009Director appointed mayne adams (2 pages)
26 March 2009Director appointed mayne adams (2 pages)
24 March 2009Company name changed mtl science LIMITED\certificate issued on 24/03/09 (2 pages)
24 March 2009Company name changed mtl science LIMITED\certificate issued on 24/03/09 (2 pages)
25 February 2009Incorporation (16 pages)
25 February 2009Incorporation (16 pages)