Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MV PROSPECT LIMITED
Company Information for

MV PROSPECT LIMITED

NAIRN, NAIRNSHIRE, IV12,
Company Registration Number
SC335544
Private Limited Company
Dissolved

Dissolved 2017-02-14

Company Overview

About Mv Prospect Ltd
MV PROSPECT LIMITED was founded on 2007-12-20 and had its registered office in Nairn. The company was dissolved on the 2017-02-14 and is no longer trading or active.

Key Data
Company Name
MV PROSPECT LIMITED
 
Legal Registered Office
NAIRN
NAIRNSHIRE
 
Filing Information
Company Number SC335544
Date formed 2007-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-02-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 02:01:25
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name MV PROSPECT LIMITED
The following companies were found which have the same name as MV PROSPECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MV PROSPECT LAUNDRY GROUP LLC 26 COURT STREET SUITE #808 BROOKLYN NY 11242 Active Company formed on the 2012-10-15

Company Officers of MV PROSPECT LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR ELLIOT SIMPSON
Company Secretary 2007-12-20
NEIL KING
Director 2007-12-20
OLIVER MCKAY
Director 2007-12-20
GEORGE WATSON
Director 2007-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Company Secretary 2007-12-20 2007-12-20
STEPHEN MABBOTT LTD.
Director 2007-12-20 2007-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR ELLIOT SIMPSON SIRIUS NIRVANA LIMITED Company Secretary 2009-05-12 CURRENT 2009-05-12 Dissolved 2015-08-22
ALISTAIR ELLIOT SIMPSON ENIGMA FORRES LIMITED Company Secretary 2008-12-01 CURRENT 2007-11-23 Dissolved 2017-09-07
ALISTAIR ELLIOT SIMPSON BF 833 LIMITED Company Secretary 2008-11-01 CURRENT 2001-02-23 Active
ALISTAIR ELLIOT SIMPSON T PAYTON SERVICES LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Liquidation
ALISTAIR ELLIOT SIMPSON RAINBOW STEEL PRODUCTS LIMITED Company Secretary 2008-07-31 CURRENT 2008-07-31 Dissolved 2013-12-20
ALISTAIR ELLIOT SIMPSON PLANWELL ROOFING SUPPLIES LIMITED Company Secretary 2008-07-18 CURRENT 1989-09-21 Active
ALISTAIR ELLIOT SIMPSON TURRIFF HARDWARE LIMITED Company Secretary 2007-10-01 CURRENT 2006-09-26 Active
NEIL KING N & C FISHING LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active - Proposal to Strike off
OLIVER MCKAY O & R MCKAY LIMITED Director 2012-06-06 CURRENT 2012-06-06 Dissolved 2015-05-29
GEORGE WATSON G & J WATSON LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active - Proposal to Strike off
GEORGE WATSON BCK 100 LIMITED Director 1993-11-26 CURRENT 1993-10-01 Dissolved 2015-10-20
GEORGE WATSON BUCKIE INSHORE FISHSELLING COMPANY LIMITED Director 1990-06-30 CURRENT 1980-11-24 Dissolved 2014-12-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-144.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 1A CLUNY SQUARE BUCKIE BANFFSHIRE AB56 1AH
2015-09-14LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-06AA01PREVEXT FROM 31/12/2014 TO 28/02/2015
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 64
2015-01-05AR0120/12/14 FULL LIST
2014-03-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 64
2014-01-06AR0120/12/13 FULL LIST
2013-02-21AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-31AR0120/12/12 FULL LIST
2012-03-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-08AR0120/12/11 FULL LIST
2011-05-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-17AR0120/12/10 FULL LIST
2011-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR ELLIOT SIMPSON / 20/12/2010
2010-08-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-18AR0120/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WATSON / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER MCKAY / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL KING / 01/10/2009
2009-04-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-11410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-08363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-04-11288aSECRETARY APPOINTED ALISTAIR ELLIOT SIMPSON
2008-04-11288aDIRECTOR APPOINTED NEIL KING
2008-04-11288aDIRECTOR APPOINTED OLIVER MCKAY
2008-04-11288aDIRECTOR APPOINTED GEORGE WATSON
2008-04-1188(2)AD 20/12/07 GBP SI 63@1=63 GBP IC 1/64
2008-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-06288bSECRETARY RESIGNED
2008-01-06288bDIRECTOR RESIGNED
2007-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03110 - Marine fishing




Licences & Regulatory approval
We could not find any licences issued to MV PROSPECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-27
Appointment of Liquidators2015-09-15
Resolutions for Winding-up2015-09-15
Fines / Sanctions
No fines or sanctions have been issued against MV PROSPECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-03-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SHIP MORTGAGE 2009-03-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 MV PROSPECT LIMITED

Intangible Assets
Patents
We have not found any records of MV PROSPECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MV PROSPECT LIMITED
Trademarks
We have not found any records of MV PROSPECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MV PROSPECT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as MV PROSPECT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MV PROSPECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMV PROSPECT LIMITEDEvent Date2015-09-11
William Leith Young, Ritson Young, CA, 28 High Street, Nairn IV12 4AU :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMV PROSPECT LIMITEDEvent Date2015-09-11
Insolvency Act 1986 At an Extraordinary General Meeting of the above-named Company duly convened and held at 1a Cluny Square, Buckie on 11 September 2015 the following resolutions were passed as Special Resolutions: 1. That the Company be wound up voluntarily and William Leith Young of Ritson Young, Chartered Accountants , 28 High Street, Nairn , be appointed as Liquidator for the purposes of such winding up. 2. That the Liquidator be and is hereby authorised to divide among the Members in specie or kind the whole or any part of the assets of the Company.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2011-09-09
Notice is hereby given that on 1 September 2011, a Petition for liquidation was presented to Greenock Sheriff Court by Midland Spas Limited craving the court inter alia to order that Midland Spas Limited having their registered office at Clarence House, 7 Hood Street, Greenock PA15 1YH be wound up by the Court and that an Interim Liquidator be appointed; and that in the meantime, Kenneth Robert Craig, RSM Tenon, 48 St. Vincent Street, Glasgow G2 5TS be appointed Provisional Liquidator of the said company; in which Petition by Interlocutor dated 1 September 2011 the Sheriff appointed the said Kenneth Robert Craig as Provisional Liquidator with the powers contained in paragraphs 4 and 5 of Part 2 of Schedule 4 of the Insolvency Act 1986 and appointed all persons having an interest to lodge answers within eight days after intimation, service or advertisement; all of which notice is hereby given. Karen E Buchanan , Solicitor Buchanan Macleod, 180 West Regent Street, Glasgow G2 4RW, Agent for Petitioners
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MV PROSPECT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MV PROSPECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.