Company Information for MEMBRANE TECHNOLOGY INTERNATIONAL LIMITED
64 ALLARDICE STREET, STONEHAVEN, KINCARDINESHIRE, AB39 2AA,
|
Company Registration Number
SC252165
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MEMBRANE TECHNOLOGY INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
64 ALLARDICE STREET STONEHAVEN KINCARDINESHIRE AB39 2AA Other companies in AB39 | ||
Previous Names | ||
|
Company Number | SC252165 | |
---|---|---|
Company ID Number | SC252165 | |
Date formed | 2003-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2019 | |
Account next due | 30/04/2021 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 12:03:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MEMBRANE TECHNOLOGY INTERNATIONAL INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUSANNE KELLY OLSEN WISEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MACLAY MURRAY & SPENS LLP |
Company Secretary | ||
IAIN SMITH AND COMPANY |
Company Secretary | ||
JOHNAR OLSEN |
Director | ||
ROY ROXBURGH |
Director |
Date | Document Type | Document Description |
---|---|---|
Error | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNE KELLY OLSEN WISEMAN | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Susanne Kelly Olsen Wiseman on 2016-07-01 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/14 FROM 2 Westholme Crescent North Aberdeen AB15 6AE | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Susanne Kelly Olsen on 2009-10-01 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/06/09; full list of members | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 66 QUEEN'S ROAD ABERDEEN AB15 4YE | |
288b | APPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE OLSEN / 01/07/2008 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 18-20 QUEENS ROAD ABERDEEN GRAMPIAN AB15 4ZT | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/08/03--------- £ SI 1@1=1 £ IC 2/3 | |
CERTNM | COMPANY NAME CHANGED ISANDCO FOUR HUNDRED AND TWENTY TWO LIMITED CERTIFICATE ISSUED ON 13/08/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-11-19 |
Resolutions for Winding-up | 2019-11-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.80 | 9 |
MortgagesNumMortOutstanding | 1.02 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.78 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities
Creditors Due Within One Year | 2013-07-31 | £ 27,300 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 24,480 |
Creditors Due Within One Year | 2012-07-31 | £ 24,480 |
Creditors Due Within One Year | 2011-07-31 | £ 30,321 |
Provisions For Liabilities Charges | 2013-07-31 | £ 0 |
Provisions For Liabilities Charges | 2012-07-31 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEMBRANE TECHNOLOGY INTERNATIONAL LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 81,039 |
Cash Bank In Hand | 2012-07-31 | £ 54,379 |
Cash Bank In Hand | 2012-07-31 | £ 54,379 |
Cash Bank In Hand | 2011-07-31 | £ 49,196 |
Current Assets | 2013-07-31 | £ 93,615 |
Current Assets | 2012-07-31 | £ 54,379 |
Debtors | 2013-07-31 | £ 12,576 |
Shareholder Funds | 2013-07-31 | £ 66,361 |
Shareholder Funds | 2012-07-31 | £ 30,526 |
Shareholder Funds | 2012-07-31 | £ 30,526 |
Shareholder Funds | 2011-07-31 | £ 18,875 |
Tangible Fixed Assets | 2013-07-31 | £ 0 |
Tangible Fixed Assets | 2012-07-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as MEMBRANE TECHNOLOGY INTERNATIONAL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MEMBRANE TECHNOLOGY INTERNATIONAL LIMITED | Event Date | 2019-11-14 |
Liquidator's name and address: Charles Henry Sands of CS Corporate Solutions , 64 Allardice Street, Stonehaven, AB39 2AA : Further details contact: Tel: 01569 760321 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MEMBRANE TECHNOLOGY INTERNATIONAL LIMITED | Event Date | 2019-11-14 |
At a general meeting of the members of the above-named company, duly convened and held at 64 Allardice Street, Stonehaven, AB39 2AA , on 14 November 2019 , at 11.15 am, the following special resolutions were passed: That the Company be wound up voluntarily and that Charles Henry Sands , of CS Corporate Solutions , 64 Allardice Street, Stonehaven, AB39 2AA (IP No. 6445 ) be and is appointed Liquidator of the Company for the purposes of such winding up and that the Liquidator be and is hereby authorised to distribute among the members, either in specie or in kind, the whole or any part of the assets of the Company. Further details contact: Tel 01569 760321 Email: sands@insolvency.biz | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |