Dissolved
Dissolved 2016-10-25
Company Information for MACH-TEN OFFSHORE LIMITED
ABERDEEN, GRAMPIAN, AB21,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-10-25 |
Company Name | ||
---|---|---|
MACH-TEN OFFSHORE LIMITED | ||
Legal Registered Office | ||
ABERDEEN GRAMPIAN | ||
Previous Names | ||
|
Company Number | SC472397 | |
---|---|---|
Date formed | 2014-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-10-25 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-10-22 21:34:52 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN FINDLAY |
||
DAVID ANDREW STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN CARRICK WATSON |
Company Secretary | ||
COLIN CARRICK WATSON |
Director | ||
SANDEEP SHARMA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STORK INTERNATIONAL LIMITED | Director | 2016-11-11 | CURRENT | 2016-11-11 | Active - Proposal to Strike off | |
SUBSPECTION LIMITED | Director | 2015-07-10 | CURRENT | 1981-08-21 | Dissolved 2015-11-03 | |
STS (RBG)(1003) LIMITED | Director | 2015-07-10 | CURRENT | 2014-03-13 | Dissolved 2016-01-19 | |
STORK QUALITY SERVICES (STS) LIMITED | Director | 2015-07-10 | CURRENT | 2007-07-17 | Dissolved 2016-03-15 | |
01155247 LTD | Director | 2015-07-10 | CURRENT | 1974-01-07 | Active - Proposal to Strike off | |
AQUA-DYNE (SCOTLAND) LIMITED | Director | 2015-07-10 | CURRENT | 2014-03-13 | Dissolved 2016-10-25 | |
STORK TECHNICAL SERVICES INTERNATIONAL LIMITED | Director | 2015-07-10 | CURRENT | 2006-02-01 | Active | |
STORK TECHNICAL SERVICES (STS) LTD | Director | 2015-07-10 | CURRENT | 1999-07-19 | Active - Proposal to Strike off | |
STORK TECHNICAL SERVICES UK LIMITED | Director | 2015-07-10 | CURRENT | 1995-10-25 | Active | |
STORK TECHNICAL SERVICES UK LIMITED | Director | 2015-07-10 | CURRENT | 2003-05-23 | Active - Proposal to Strike off | |
STORK TECHNICAL SERVICES (HOLDINGS) LIMITED | Director | 2015-07-10 | CURRENT | 2004-09-06 | Active | |
AAR 2007 LIMITED | Director | 2015-07-10 | CURRENT | 2007-02-02 | Active - Proposal to Strike off | |
STORK TS UK LIMITED | Director | 2015-07-10 | CURRENT | 2011-03-22 | Active - Proposal to Strike off | |
STORK TS HOLDINGS LIMITED | Director | 2015-07-10 | CURRENT | 2011-03-22 | Active | |
PALMERS CORROSION CONTROL LIMITED | Director | 2015-07-10 | CURRENT | 1995-09-18 | Active - Proposal to Strike off | |
GREENWOOD INTERIORS (ABERDEEN) LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/03/16 FULL LIST | |
AP03 | SECRETARY APPOINTED MR JOHN FINDLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN WATSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN WATSON | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDEEP SHARMA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/03/15 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2015 TO 31/12/2014 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED STS (RBG)(1001) LIMITED CERTIFICATE ISSUED ON 20/03/14 | |
RES15 | CHANGE OF NAME 17/03/2014 | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MACH-TEN OFFSHORE LIMITED are:
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. |