MUIR MATHESON OVERSEAS LIMITED
ABERDEEN MUIR MATHESON LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB21 0RX

Company number SC055791
Status Active
Incorporation Date 7 June 1974
Company Type Private Limited Company
Address ABERLAN HOUSE, WOODBURN ROAD, BLACKBURN INDUSTRIAL ESTATE, ABERDEEN, AB21 0RX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 2,100 . The most likely internet sites of MUIR MATHESON OVERSEAS LIMITED are www.muirmathesonoverseas.co.uk, and www.muir-matheson-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and four months. The distance to to Inverurie Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Muir Matheson Overseas Limited is a Private Limited Company. The company registration number is SC055791. Muir Matheson Overseas Limited has been working since 07 June 1974. The present status of the company is Active. The registered address of Muir Matheson Overseas Limited is Aberlan House Woodburn Road Blackburn Industrial Estate Aberdeen Ab21 0rx. . LC SECRETARIES LIMITED is a Secretary of the company. BREKKE, Andreas is a Director of the company. JORGENSEN, Steinar is a Director of the company. MCMILLAN, David is a Director of the company. Secretary GREENWOOD, Ann Margaret has been resigned. Secretary MATHESON, Evelyn has been resigned. Secretary STRONACHS has been resigned. Director BOEN, Haakon has been resigned. Director GOODALL, Philip John has been resigned. Director GREENWOOD, Ann Margaret has been resigned. Director KYNOCH, George Alexander Bryson has been resigned. Director MATHESON, Angus has been resigned. Director MATHESON, Evelyn has been resigned. Director MÆHRE, Sturla has been resigned. Director SAFFELL, Richard Ashley has been resigned. Director SANDSDALEN, Erik has been resigned. Director STEAD, Andrew Richard Geoffrey has been resigned. Director WILSON, David Dalrymple has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 30 November 2012

Director
BREKKE, Andreas
Appointed Date: 20 August 2014
52 years old

Director
JORGENSEN, Steinar
Appointed Date: 14 October 2015
58 years old

Director
MCMILLAN, David
Appointed Date: 04 December 2013
70 years old

Resigned Directors

Secretary
GREENWOOD, Ann Margaret
Resigned: 05 December 2012
Appointed Date: 29 November 2007

Secretary
MATHESON, Evelyn
Resigned: 30 April 1998

Secretary
STRONACHS
Resigned: 29 November 2007
Appointed Date: 30 April 1998

Director
BOEN, Haakon
Resigned: 14 October 2015
Appointed Date: 30 November 2012
68 years old

Director
GOODALL, Philip John
Resigned: 31 August 2008
Appointed Date: 30 April 1998
70 years old

Director
GREENWOOD, Ann Margaret
Resigned: 05 December 2012
Appointed Date: 29 November 2007
71 years old

Director
KYNOCH, George Alexander Bryson
Resigned: 29 November 2007
Appointed Date: 21 March 2005
78 years old

Director
MATHESON, Angus
Resigned: 30 April 1998
89 years old

Director
MATHESON, Evelyn
Resigned: 30 April 1998
79 years old

Director
MÆHRE, Sturla
Resigned: 14 October 2015
Appointed Date: 19 September 2013
71 years old

Director
SAFFELL, Richard Ashley
Resigned: 05 December 2012
Appointed Date: 29 November 2007
74 years old

Director
SANDSDALEN, Erik
Resigned: 19 September 2013
Appointed Date: 30 November 2012
67 years old

Director
STEAD, Andrew Richard Geoffrey
Resigned: 08 November 2014
Appointed Date: 11 September 2008
59 years old

Director
WILSON, David Dalrymple
Resigned: 21 March 2005
Appointed Date: 30 April 1998
63 years old

Persons With Significant Control

Muir Matheson Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MUIR MATHESON OVERSEAS LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Jun 2016
Accounts for a dormant company made up to 31 December 2015
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,100

11 Dec 2015
Termination of appointment of Haakon Boen as a director on 14 October 2015
10 Dec 2015
Termination of appointment of Sturla Mæhre as a director on 14 October 2015
...
... and 101 more events
11 Jan 1989
Accounts for a small company made up to 30 September 1987

12 Jan 1988
Accounts for a small company made up to 30 September 1986

17 Nov 1986
Accounts for a small company made up to 30 September 1985

17 Nov 1986
Return made up to 14/07/86; full list of members

07 Jun 1974
Incorporation

MUIR MATHESON OVERSEAS LIMITED Charges

6 January 1998
Standard security
Delivered: 26 January 1998
Status: Satisfied on 16 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Aberlan house,blackburn industrial estate,woodburn…
19 October 1993
Bond & floating charge
Delivered: 27 October 1993
Status: Satisfied on 14 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…