Active
Company Information for MUL DRILLING LIMITED
LIME TREE HOUSE, NORTH CASTLE STREET, ALLOA, FK10 1EX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
MUL DRILLING LIMITED | ||
Legal Registered Office | ||
LIME TREE HOUSE NORTH CASTLE STREET ALLOA FK10 1EX Other companies in FK10 | ||
Previous Names | ||
|
Company Number | SC425870 | |
---|---|---|
Company ID Number | SC425870 | |
Date formed | 2012-06-11 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB154661113 |
Last Datalog update: | 2024-12-05 08:59:46 |
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. |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/01/24 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 09/08/24, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23 | ||
CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES | ||
Change of details for Mr Michael Mulraney as a person with significant control on 2023-04-01 | ||
Director's details changed for Michael Mulraney on 2023-04-01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/17 FROM Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4258700001 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/06/14 TO 31/01/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/13 FROM Regent Court 70 West Regent Street Glasgow G2 2QZ | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed DM0612 LIMITED\certificate issued on 28/11/12 | |
RES15 | CHANGE OF COMPANY NAME 25/03/21 | |
AP01 | DIRECTOR APPOINTED MICHAEL MULRANEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANDY QUINN | |
NEWINC | New incorporation |
Proposal to Strike Off | 2013-10-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 MUL DRILLING LIMITED
Cash Bank In Hand | 2012-06-11 | £ 100 |
---|---|---|
Shareholder Funds | 2012-06-11 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MUL DRILLING LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MUL DRILLING LIMITED | Event Date | 2013-10-11 |
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. |