Company NameSuperset Engineering Ltd.
Company StatusDissolved
Company NumberSC397849
CategoryPrivate Limited Company
Incorporation Date15 April 2011(13 years ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Gordon Alex Mair
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(same day as company formation)
RoleInstrument Engineer
Country of ResidenceUnited Arab Emirates
Correspondence Address35 Elphin Street
New Aberdour
Fraserburgh
AB43 6LH
Scotland
Director NameMiss Rania Wold Mair
Date of BirthJuly 1987 (Born 36 years ago)
NationalityNorwegian
StatusClosed
Appointed27 August 2012(1 year, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address35 Elphin Street
New Aberdour
Fraserburgh
AB43 6LH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Financials

Year2013
Net Worth£30,215
Cash£12,124
Current Liabilities£14,529

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

12 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
14 January 2022Application to strike the company off the register (1 page)
8 October 2021Director's details changed for Mr Gordon Alex Mair on 2 October 2021 (2 pages)
8 October 2021Change of details for Miss Rania Wold Mair as a person with significant control on 2 September 2021 (2 pages)
8 October 2021Change of details for Mr Gordon Alex Mair as a person with significant control on 2 February 2021 (2 pages)
8 October 2021Director's details changed for Miss Rania Wold Mair on 2 October 2021 (2 pages)
29 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 30 April 2020 (4 pages)
20 April 2020Director's details changed for Miss Rania Wold Mair on 6 April 2020 (2 pages)
20 April 2020Director's details changed for Mr Gordon Alex Mair on 6 April 2020 (2 pages)
20 April 2020Change of details for Miss Rania Wold Mair as a person with significant control on 6 April 2020 (2 pages)
20 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
20 April 2020Change of details for Mr Gordon Alex Mair as a person with significant control on 6 April 2020 (2 pages)
16 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
26 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
6 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 6 February 2019 (1 page)
18 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
1 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
1 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4
(5 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4
(5 pages)
13 May 2016Director's details changed for Miss Rania Wold Lagha on 31 July 2015 (2 pages)
13 May 2016Director's details changed for Miss Rania Wold Lagha on 31 July 2015 (2 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 May 2015Director's details changed for Gordon Alex Mair on 4 May 2015 (2 pages)
4 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 4
(5 pages)
4 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 4
(5 pages)
4 May 2015Director's details changed for Gordon Alex Mair on 4 May 2015 (2 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 4
(5 pages)
21 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 4
(5 pages)
15 April 2014Statement of capital following an allotment of shares on 13 May 2013
  • GBP 1
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 13 May 2013
  • GBP 1
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 13 May 2013
  • GBP 1
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 13 May 2013
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
8 March 2013Registered office address changed from 19 Pennan Road Ellon Aberdeenshire AB41 4AT Scotland on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 19 Pennan Road Ellon Aberdeenshire AB41 4AT Scotland on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 19 Pennan Road Ellon Aberdeenshire AB41 4AT Scotland on 8 March 2013 (1 page)
30 October 2012Director's details changed for Miss Rania Wold Lagha on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Gordon Alex Mair on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Gordon Alex Mair on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Miss Rania Wold Lagha on 30 October 2012 (2 pages)
30 October 2012Registered office address changed from 656E George Street Aberdeen AB25 3XN United Kingdom on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 656E George Street Aberdeen AB25 3XN United Kingdom on 30 October 2012 (1 page)
27 September 2012Appointment of Miss Rania Wold Lagha as a director (2 pages)
27 September 2012Appointment of Miss Rania Wold Lagha as a director (2 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 August 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 4
(3 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 August 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 4
(3 pages)
2 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
5 May 2011Appointment of Gordon Alex Mair as a director (3 pages)
5 May 2011Appointment of Gordon Alex Mair as a director (3 pages)
20 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
20 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
20 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 April 2011Incorporation (22 pages)
15 April 2011Incorporation (22 pages)