M.S. Industrial Services Limited

DataGardener
dissolved
Unknown

M.s. Industrial Services Limited

sc187364Private Limited With Share Capital

Bishop'S Court 29 Albyn Place, Aberdeen, AB101YL
Incorporated

06/07/1998

Company Age

27 years

Directors

3

Employees

SIC Code

09100

Risk

not scored

Company Overview

Registration, classification & business activity

M.s. Industrial Services Limited (sc187364) is a private limited with share capital incorporated on 06/07/1998 (27 years old) and registered in aberdeen, AB101YL. The company operates under SIC code 09100 - support activities for petroleum and natural gas mining.

Private Limited With Share Capital
SIC: 09100
Unknown
Incorporated 06/07/1998
AB101YL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

13

Registered

3

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:05-12-2022
Liquidation Miscellaneous
Category:Insolvency
Date:05-09-2022
Liquidation In Administration Move To Dissolution Scotland 2
Category:Insolvency
Date:05-09-2022
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:17-06-2022
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:14-03-2022
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:15-10-2021
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:07-09-2021
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:19-04-2021
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:23-10-2020
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:19-10-2020
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:07-09-2020
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:24-04-2020
Liquidation In Administration Notice Deemed Approval Of Proposals Scotland
Category:Insolvency
Date:03-12-2019
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:20-11-2019
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:18-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2019
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:10-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-04-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:06-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:02-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2015
Mortgage Alter Floating Charge
Category:Mortgage
Date:29-11-2014
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:12-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-05-2013
Termination Secretary Company With Name
Category:Officers
Date:23-05-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-04-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-04-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-04-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-04-2013
Legacy
Category:Mortgage
Date:10-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2013
Termination Secretary Company With Name
Category:Officers
Date:15-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-08-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:15-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:24-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-09-2011
Accounts With Accounts Type Small
Category:Accounts
Date:26-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2010
Accounts With Accounts Type Small
Category:Accounts
Date:09-06-2010
Termination Director Company With Name
Category:Officers
Date:15-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:15-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2010
Resolution
Category:Resolution
Date:25-02-2010
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:23-02-2010
Legacy
Category:Mortgage
Date:20-02-2010
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-02-2010
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-02-2010
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-02-2010
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-02-2010
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-02-2010
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-02-2010
Legacy
Category:Mortgage
Date:10-02-2010
Legacy
Category:Annual Return
Date:07-08-2009
Legacy
Category:Officers
Date:16-07-2009
Accounts With Accounts Type Small
Category:Accounts
Date:15-06-2009
Legacy
Category:Officers
Date:27-04-2009
Legacy
Category:Officers
Date:09-04-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:08-01-2009
Legacy
Category:Mortgage
Date:07-01-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-01-2009
Legacy
Category:Mortgage
Date:07-01-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-01-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-01-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:31-12-2008
Legacy
Category:Annual Return
Date:20-08-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2020
Filing Date29/03/2019
Latest Accounts30/06/2018

Trading Addresses

Kirkwood Commercial Park, Thainston, Inverness, Inverurie, Aberdeenshire, AB515NR
Bishop'S Court 29 Albyn Place, Aberdeen, AB101YLRegistered
Kirkwood Commercial Park, Thainston, Inverness, Inverurie, Aberdeenshire, AB515NR
Admiralty Base, Shore Road, Invergordon, Ross-Shire, IV180RE
Bishop'S Court 29 Albyn Place, Aberdeen, AB101YLRegistered

Contact

Bishop'S Court 29 Albyn Place, Aberdeen, AB101YL