Company NameMUL Drilling Limited
DirectorMichael Mulraney
Company StatusActive
Company NumberSC425870
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 9 months ago)
Previous NameDm0612 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMichael Mulraney
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2012(same day as company formation)
RoleLeisure Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Claremont
Alloa
Clackmannanshire
FK10 2DF
Scotland
Director NameMs Mandy Lees Quinn
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland

Contact

Websitejmdwillwriters.com

Location

Registered AddressLime Tree House
North Castle Street
Alloa
FK10 1EX
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire South
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Michael Mulraney
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£100

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Charges

29 October 2015Delivered on: 4 November 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
6 April 2023Director's details changed for Michael Mulraney on 1 April 2023 (2 pages)
6 April 2023Change of details for Mr Michael Mulraney as a person with significant control on 1 April 2023 (2 pages)
1 November 2022Group of companies' accounts made up to 31 January 2022 (43 pages)
9 August 2022Confirmation statement made on 9 August 2022 with updates (5 pages)
17 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
1 March 2022Group of companies' accounts made up to 31 January 2021 (47 pages)
11 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021Group of companies' accounts made up to 31 January 2020 (50 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
1 November 2019Group of companies' accounts made up to 31 January 2019 (43 pages)
21 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
5 March 2019Compulsory strike-off action has been discontinued (1 page)
4 March 2019Group of companies' accounts made up to 31 January 2018 (41 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
19 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
1 November 2017Accounts for a small company made up to 31 January 2017 (8 pages)
1 November 2017Accounts for a small company made up to 31 January 2017 (8 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
19 June 2017Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 19 June 2017 (1 page)
19 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
19 June 2017Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 19 June 2017 (1 page)
4 November 2016Accounts for a small company made up to 31 January 2016 (6 pages)
4 November 2016Accounts for a small company made up to 31 January 2016 (6 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
4 November 2015Registration of charge SC4258700001, created on 29 October 2015 (18 pages)
4 November 2015Registration of charge SC4258700001, created on 29 October 2015 (18 pages)
15 July 2015Full accounts made up to 31 January 2015 (9 pages)
15 July 2015Full accounts made up to 31 January 2015 (9 pages)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
2 July 2014Full accounts made up to 31 January 2014 (10 pages)
2 July 2014Full accounts made up to 31 January 2014 (10 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
30 May 2014Previous accounting period shortened from 30 June 2014 to 31 January 2014 (1 page)
30 May 2014Previous accounting period shortened from 30 June 2014 to 31 January 2014 (1 page)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 November 2013Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ on 1 November 2013 (1 page)
1 November 2013Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ on 1 November 2013 (1 page)
1 November 2013Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ on 1 November 2013 (1 page)
1 November 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
1 November 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
28 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-23
(1 page)
28 November 2012Company name changed DM0612 LIMITED\certificate issued on 28/11/12
  • CONNOT ‐
(3 pages)
28 November 2012Company name changed DM0612 LIMITED\certificate issued on 28/11/12
  • CONNOT ‐
(3 pages)
28 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-23
(1 page)
6 August 2012Appointment of Michael Mulraney as a director (3 pages)
6 August 2012Termination of appointment of Mandy Quinn as a director (2 pages)
6 August 2012Termination of appointment of Mandy Quinn as a director (2 pages)
6 August 2012Appointment of Michael Mulraney as a director (3 pages)
11 June 2012Incorporation (37 pages)
11 June 2012Incorporation (37 pages)