Company NameMTW Subsea Ltd
Company StatusDissolved
Company NumberSC447206
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

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

Director

Director NameMr Fraser McKelvie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(same day as company formation)
RoleSubsea Project Engineer
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
Lanarkshire
G2 4JR
Scotland

Location

Registered Address272 Bath Street
Glasgow
Lanarkshire
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Fraser Mckelvie
100.00%
Ordinary

Financials

Year2014
Net Worth£2,088
Cash£16,515
Current Liabilities£20,504

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
3 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
30 October 2014Director's details changed for Mr Fraser Mckelvie on 17 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Fraser Mckelvie on 17 October 2014 (2 pages)
30 October 2014Registered office address changed from 6B Craigton Crescent Peterculter AB14 0SB to 272 Bath Street Glasgow Lanarkshire G2 4JR on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 6B Craigton Crescent Peterculter AB14 0SB to 272 Bath Street Glasgow Lanarkshire G2 4JR on 30 October 2014 (1 page)
20 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
10 July 2013Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
10 July 2013Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)