M.P. Seaways S.S. Limited

  • Dissolved
  • Incorporated on 22 Jul 1994

Reg Address: Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD

Previous Names:
Place D'Or 363 Limited - 22 Jul 1994


  • Summary The company with name "M.P. Seaways S.S. Limited" is a ltd and located in Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD. M.P. Seaways S.S. Limited is currently in dissolved status and it was incorporated on 22 Jul 1994 (30 years 1 months 30 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in M.P. Seaways S.S. Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 10 Jun 2011 - Active
2 Charles Whiteford Young Director 6 Feb 2009 British Active
3 DAVIES WOOD SUMMERS LLP Corporate Secretary 1 May 2006 - Resigned
10 Jun 2011
4 Martin Briant-Evans Director 21 Mar 1997 British Resigned
30 Apr 2015
5 Mitchell Edward Evans Director 19 Dec 1995 British Resigned
26 Sep 2001
6 DAVIES WOOD SUMMERS Corporate Nominee Secretary 17 Jan 1995 - Resigned
1 May 2006
7 Christopher William Egleton Director 17 Jan 1995 British Active
8 Hamish Stuart Jolly Director 3 Aug 1994 British Resigned
12 Oct 1995
9 Alexander Craig Lang Director 3 Aug 1994 English Resigned
7 Jan 1996
10 Thomas George Rennie Director 22 Jul 1994 British Resigned
3 Aug 1994
11 Stephen James Morrice Director 22 Jul 1994 British Resigned
3 Aug 1994
12 PETERKINS Corporate Secretary 22 Jul 1994 - Resigned
17 Jan 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for M.P. Seaways S.S. Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 18 Oct 2016 Download PDF
1 Pages
2 Gazette - Notice Voluntary 2 Aug 2016 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 21 Jul 2016 Download PDF
3 Pages
4 Accounts - Total Exemption Small 6 May 2016 Download PDF
6 Pages
5 Annual Return - Company With Made Up Date Full List Shareholders 27 Jul 2015 Download PDF
5 Pages
6 Officers - Change Person Director Company With Change Date 27 Jul 2015 Download PDF
2 Pages
7 Officers - Termination Director Company With Name Termination Date 30 Apr 2015 Download PDF
1 Pages
8 Accounts - Total Exemption Small 16 Apr 2015 Download PDF
8 Pages
9 Address - Change Registered Office Company With Date Old New 1 Sep 2014 Download PDF
1 Pages
10 Annual Return - Company With Made Up Date Full List Shareholders 28 Aug 2014 Download PDF
15 Pages
11 Accounts - Total Exemption Small 9 Oct 2013 Download PDF
9 Pages
12 Annual Return - Company With Made Up Date Full List Shareholders 14 Aug 2013 Download PDF
6 Pages
13 Accounts - Total Exemption Small 16 Apr 2013 Download PDF
7 Pages
14 Annual Return - Company With Made Up Date Full List Shareholders 8 Aug 2012 Download PDF
6 Pages
15 Accounts - Total Exemption Small 12 Jan 2012 Download PDF
6 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 2 Sep 2011 Download PDF
15 Pages
17 Officers - Termination Secretary Company With Name 13 Jun 2011 Download PDF
1 Pages
18 Address - Change Registered Office Company With Date Old 13 Jun 2011 Download PDF
1 Pages
19 Officers - Appoint Corporate Secretary Company With Name 13 Jun 2011 Download PDF
2 Pages
20 Accounts - Total Exemption Small 15 Apr 2011 Download PDF
6 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 9 Aug 2010 Download PDF
15 Pages
22 Officers - Change Person Director Company With Change Date 30 Jul 2010 Download PDF
2 Pages
23 Officers - Change Person Director Company With Change Date 30 Jul 2010 Download PDF
2 Pages
24 Officers - Change Person Director Company With Change Date 30 Jul 2010 Download PDF
2 Pages
25 Accounts - Total Exemption Small 1 Mar 2010 Download PDF
6 Pages
26 Annual Return - Legacy 14 Aug 2009 Download PDF
5 Pages
27 Accounts - Total Exemption Small 16 Apr 2009 Download PDF
6 Pages
28 Officers - Legacy 17 Feb 2009 Download PDF
3 Pages
29 Officers - Legacy 31 Jul 2008 Download PDF
1 Pages
30 Annual Return - Legacy 31 Jul 2008 Download PDF
5 Pages
31 Accounts - Total Exemption Small 12 May 2008 Download PDF
5 Pages
32 Annual Return - Legacy 9 Aug 2007 Download PDF
3 Pages
33 Officers - Legacy 23 Jul 2007 Download PDF
1 Pages
34 Accounts - Total Exemption Small 2 Mar 2007 Download PDF
6 Pages
35 Incorporation - Memorandum Articles 13 Nov 2006 Download PDF
9 Pages
36 Resolution 13 Nov 2006 Download PDF
1 Pages
37 Annual Return - Legacy 18 Sep 2006 Download PDF
3 Pages
38 Officers - Legacy 7 Aug 2006 Download PDF
1 Pages
39 Officers - Legacy 7 Aug 2006 Download PDF
1 Pages
40 Accounts - Total Exemption Small 28 Apr 2006 Download PDF
6 Pages
41 Annual Return - Legacy 11 Aug 2005 Download PDF
3 Pages
42 Officers - Legacy 11 Aug 2005 Download PDF
1 Pages
43 Accounts - Total Exemption Small 25 Jul 2005 Download PDF
7 Pages
44 Annual Return - Legacy 29 Jul 2004 Download PDF
8 Pages
45 Accounts - Total Exemption Small 18 May 2004 Download PDF
6 Pages
46 Accounts - Total Exemption Small 26 Sep 2003 Download PDF
6 Pages
47 Annual Return - Legacy 16 Sep 2003 Download PDF
8 Pages
48 Annual Return - Legacy 13 Sep 2002 Download PDF
8 Pages
49 Auditors - Resignation Company 24 Jun 2002 Download PDF
2 Pages
50 Accounts - Total Exemption Small 30 Nov 2001 Download PDF
6 Pages
51 Officers - Legacy 16 Nov 2001 Download PDF
1 Pages
52 Accounts - Total Exemption Small 28 Aug 2001 Download PDF
6 Pages
53 Annual Return - Legacy 30 Jul 2001 Download PDF
8 Pages
54 Annual Return - Legacy 27 Jul 2000 Download PDF
8 Pages
55 Accounts - Small 31 May 2000 Download PDF
8 Pages
56 Annual Return - Legacy 6 Sep 1999 Download PDF
7 Pages
57 Officers - Legacy 5 Jul 1999 Download PDF
1 Pages
58 Accounts - Small 1 Jun 1999 Download PDF
8 Pages
59 Annual Return - Legacy 30 Jul 1998 Download PDF
9 Pages
60 Accounts - Small 29 May 1998 Download PDF
8 Pages
61 Capital - Legacy 17 Nov 1997 Download PDF
2 Pages
62 Capital - Legacy 22 Oct 1997 Download PDF
2 Pages
63 Capital - Legacy 22 Oct 1997 Download PDF
2 Pages
64 Capital - Legacy 6 Oct 1997 Download PDF
2 Pages
65 Capital - Legacy 6 Oct 1997 Download PDF
2 Pages
66 Accounts - Small 22 Aug 1997 Download PDF
7 Pages
67 Annual Return - Legacy 20 Aug 1997 Download PDF
9 Pages
68 Resolution 21 Jul 1997 Download PDF
1 Pages
69 Capital - Legacy 21 Jul 1997 Download PDF
1 Pages
70 Address - Legacy 18 Apr 1997 Download PDF
1 Pages
71 Officers - Legacy 3 Apr 1997 Download PDF
2 Pages
72 Capital - Legacy 27 Jan 1997 Download PDF
2 Pages
73 Capital - Legacy 10 Dec 1996 Download PDF
2 Pages
74 Resolution 7 Nov 1996 Download PDF
75 Capital - Legacy 7 Nov 1996 Download PDF
1 Pages
76 Resolution 7 Nov 1996 Download PDF
1 Pages
77 Accounts - Small 19 Aug 1996 Download PDF
7 Pages
78 Annual Return - Legacy 14 Aug 1996 Download PDF
5 Pages
79 Officers - Legacy 26 Mar 1996 Download PDF
2 Pages
80 Officers - Legacy 25 Jan 1996 Download PDF
81 Officers - Legacy 25 Jan 1996 Download PDF
82 Annual Return - Legacy 21 Sep 1995 Download PDF
8 Pages
83 Officers - Legacy 20 Feb 1995 Download PDF
84 Mortgage - Legacy 24 Jan 1995 Download PDF
85 Address - Legacy 24 Jan 1995 Download PDF
86 Officers - Legacy 20 Jan 1995 Download PDF
87 Capital - Legacy 20 Jan 1995 Download PDF
88 Incorporation - Memorandum Articles 20 Jan 1995 Download PDF
89 Officers - Legacy 20 Jan 1995 Download PDF
90 Resolution 20 Jan 1995 Download PDF
91 Resolution 20 Jan 1995 Download PDF
92 Resolution 20 Jan 1995 Download PDF
93 Capital - Legacy 20 Jan 1995 Download PDF
94 Address - Legacy 1 Nov 1994 Download PDF
95 Officers - Legacy 14 Sep 1994 Download PDF
96 Officers - Legacy 14 Sep 1994 Download PDF
97 Change Of Name - Certificate Company 9 Aug 1994 Download PDF
98 Incorporation - Company 22 Jul 1994 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Minoan Group Plc
Mutual People: Charles Whiteford Young , Christopher William Egleton
Active
2 Loyalward Limited
Mutual People: Charles Whiteford Young , Christopher William Egleton
Active
3 Maven Income And Growth Vct 5 Plc
Mutual People: Charles Whiteford Young
Active
4 Anglo Scottish Properties Limited
Mutual People: Charles Whiteford Young
Active
5 Johnson Matthey Battery Systems Engineering Limited
Mutual People: Charles Whiteford Young
Active
6 The British Linen Company Limited
Mutual People: Charles Whiteford Young
Active
7 Egth (Travel) Limited
Mutual People: Charles Whiteford Young
Active
8 E.G. Thomson (Holdings) Limited
Mutual People: Charles Whiteford Young
Active
9 Ben Management Services Limited
Mutual People: Charles Whiteford Young
Active
10 Ben Line Agencies Limited
Mutual People: Charles Whiteford Young
Active
11 Ben Line Shipping Limited
Mutual People: Charles Whiteford Young
Active
12 E. G. Thomson (Travel) Limited
Mutual People: Charles Whiteford Young
Active
13 Scottish Connections Limited
Mutual People: Charles Whiteford Young
Active
14 Bordlands Developments Limited
Mutual People: Charles Whiteford Young
Active
15 Lismore Property Limited
Mutual People: Charles Whiteford Young
Active
16 Mackenzie Kerr (Holdings) Limited
Mutual People: Charles Whiteford Young
Active
17 Ben Property Management Limited
Mutual People: Charles Whiteford Young
Active
18 Exakt Precision Tools Limited
Mutual People: Charles Whiteford Young
Liquidation
19 Ligentia Logistics Limited
Mutual People: Charles Whiteford Young
Active
20 Dws Trustees Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
21 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
22 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
23 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
24 Loyalward Leisure Plc
Mutual People: Christopher William Egleton
Active
25 Pentex Italia Limited
Mutual People: Christopher William Egleton
Active
26 Cruisekings Limited
Mutual People: Christopher William Egleton
dissolved