Company NameMCT Well Services Ltd.
Company StatusDissolved
Company NumberSC419210
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)
Dissolution Date3 May 2017 (6 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Michael Charles Thomson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(same day as company formation)
RoleDrilling Engineer
Country of ResidenceScotland
Correspondence Address2a Balmoral Road
Aberdeen
AB10 6AQ
Scotland
Secretary NameMiss Justine Jamieson
StatusClosed
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address2a Balmoral Road
Aberdeen
AB10 6AQ
Scotland

Location

Registered AddressSuite C Woodburn House
4/5 Golden Square
Aberdeen
AB10 1RD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1Justine Jamieson
50.00%
Ordinary
1 at £1Michael Charles Thomson
50.00%
Ordinary

Financials

Year2014
Turnover£188,450
Gross Profit£188,450
Net Worth£273,061
Cash£282,492
Current Liabilities£43,373

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End21 March

Filing History

3 May 2017Final Gazette dissolved following liquidation (1 page)
3 February 2017Return of final meeting of voluntary winding up (12 pages)
13 April 2016Previous accounting period extended from 28 February 2016 to 21 March 2016 (1 page)
23 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
(1 page)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
21 September 2015Total exemption full accounts made up to 28 February 2015 (20 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
21 October 2014Total exemption full accounts made up to 28 February 2014 (20 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
11 October 2013Total exemption full accounts made up to 28 February 2013 (20 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
13 March 2013Registered office address changed from Suite C Woodburn House 4/5 Golden Square Aberdeen AB10 1RD United Kingdom on 13 March 2013 (1 page)
12 March 2013Director's details changed for Mr Michael Charles Thomson on 12 March 2013 (2 pages)
12 March 2013Secretary's details changed for Miss Justine Jamieson on 12 March 2013 (2 pages)
12 June 2012Current accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
27 April 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 2
(4 pages)
12 March 2012Incorporation (22 pages)