Company NameMSS Completion Services Limited
Company StatusDissolved
Company NumberSC395872
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Dissolution Date17 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Mark Stephen Smith
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2011(1 month, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 17 August 2022)
RoleEngineer
Country of ResidenceScotland
Correspondence Address16 Redmire Avenue Portlethen
Aberdeenshire
AB12 4AJ
Scotland
Secretary NameLeanne Pirie
NationalityBritish
StatusClosed
Appointed21 June 2011(3 months after company formation)
Appointment Duration11 years, 2 months (closed 17 August 2022)
RoleCompany Director
Correspondence Address16 Redmire Avenue Portlethen
Aberdeenshire
AB12 4AJ
Scotland
Secretary NameMcDougall & Co. Company Secretarial And Nominees Limited (Corporation)
StatusClosed
Appointed21 March 2011(same day as company formation)
Correspondence Address21 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NameAileen Lawrie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address21 Carden Place
Aberdeen
AB10 1UQ
Scotland

Location

Registered AddressJohnston Carmichael Llp Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2013
Net Worth£79,754
Cash£48,463
Current Liabilities£31,697

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-05
(1 page)
7 April 2016Registered office address changed from 16 Redmire Avenue Portlethen Aberdeenshire AB12 4AJ to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 7 April 2016 (2 pages)
7 April 2016Registered office address changed from 16 Redmire Avenue Portlethen Aberdeenshire AB12 4AJ to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 7 April 2016 (2 pages)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-05
(1 page)
28 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(4 pages)
28 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 May 2015Statement of capital following an allotment of shares on 9 May 2011
  • GBP 2
(3 pages)
12 May 2015Statement of capital following an allotment of shares on 9 May 2011
  • GBP 2
(3 pages)
12 May 2015Statement of capital following an allotment of shares on 9 May 2011
  • GBP 2
(3 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
10 March 2014Director's details changed for Mark Stephen Smith on 7 November 2013 (2 pages)
10 March 2014Director's details changed for Mark Stephen Smith on 7 November 2013 (2 pages)
10 March 2014Secretary's details changed for Leanne Pirie on 7 November 2013 (1 page)
10 March 2014Registered office address changed from 14 Charlestown Circle Aberdeen Aberdeenshire AB12 3EY on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 14 Charlestown Circle Aberdeen Aberdeenshire AB12 3EY on 10 March 2014 (1 page)
10 March 2014Director's details changed for Mark Stephen Smith on 7 November 2013 (2 pages)
10 March 2014Secretary's details changed for Leanne Pirie on 7 November 2013 (1 page)
10 March 2014Secretary's details changed for Leanne Pirie on 7 November 2013 (1 page)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
11 August 2011Appointment of Leanne Pirie as a secretary (3 pages)
11 August 2011Appointment of Leanne Pirie as a secretary (3 pages)
3 August 2011Registered office address changed from , 21 Carden Place, Aberdeen, AB10 1UQ on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from , 21 Carden Place, Aberdeen, AB10 1UQ on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from , 21 Carden Place, Aberdeen, AB10 1UQ on 3 August 2011 (2 pages)
9 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 1
(5 pages)
9 May 2011Termination of appointment of Aileen Lawrie as a director (2 pages)
9 May 2011Termination of appointment of Aileen Lawrie as a director (2 pages)
9 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 1
(5 pages)
9 May 2011Appointment of Mark Stephen Smith as a director (3 pages)
9 May 2011Appointment of Mark Stephen Smith as a director (3 pages)
9 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 1
(5 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)