Company NameMJM Petrochem Limited
Company StatusDissolved
Company NumberSC388834
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)
Dissolution Date12 July 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Leanne McAndrew
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(same day as company formation)
RoleCustomer Service Operator
Country of ResidenceUnited Kingdom
Correspondence Address15 Auchlee Wynd
Portlethen
Aberdeen
AB12 4AB
Scotland
Director NameMr Marc John McAndrew
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(same day as company formation)
RoleProcess Engineer
Country of ResidenceScotland
Correspondence Address15 Auchlee Wynd
Portlethen
Aberdeen
AB12 4AB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address15 Auchlee Wynd
Portlethen
Aberdeen
AB12 4AB
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Shareholders

2 at £1Leanne Dorothy Mcandrew
50.00%
Ordinary
2 at £1Marc John Mcandrew
50.00%
Ordinary

Financials

Year2014
Net Worth£60,592
Cash£81,954
Current Liabilities£37,677

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016Application to strike the company off the register (3 pages)
3 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 4
(4 pages)
3 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
9 January 2015Particulars of variation of rights attached to shares (2 pages)
9 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
(4 pages)
9 January 2015Change of share class name or designation (2 pages)
9 January 2015Change of share class name or designation (2 pages)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 4
(5 pages)
17 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
14 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
10 October 2011Director's details changed for Marc John Mcandrew on 30 September 2011 (3 pages)
10 October 2011Registered office address changed from 21 Wallacebrae Wynd Danestone Aberdeenshire AB22 8YD United Kingdom on 10 October 2011 (1 page)
10 October 2011Director's details changed for Mrs Leanne Mcandrew on 30 September 2011 (2 pages)
1 June 2011Director's details changed for Leanne Hogan on 7 May 2011 (2 pages)
1 June 2011Director's details changed for Leanne Hogan on 7 May 2011 (2 pages)
21 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 1
(4 pages)
8 December 2010Appointment of Leanne Hogan as a director (3 pages)
8 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 2
(4 pages)
24 November 2010Appointment of Marc John Mcandrew as a director (3 pages)
16 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
15 November 2010Incorporation (22 pages)