MULL GEOPHYSICAL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Registered office address changed from 1F1 Windsor Street Edinburgh Midlothian EH7 5LA to C/O Interpath Ltd 130 st. Vincent Street Glasgow G2 5HF on 2025-08-11 |
08/08/258 August 2025 New | Resolutions |
19/07/2519 July 2025 New | Confirmation statement made on 2025-07-19 with updates |
04/06/254 June 2025 | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
16/04/2516 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-04-30 |
10/10/2410 October 2024 | Termination of appointment of Clive Michael Simpson as a director on 2024-08-16 |
10/10/2410 October 2024 | Notification of Susan Simpson as a person with significant control on 2024-08-16 |
10/10/2410 October 2024 | Cessation of Clive Michael Simpson as a person with significant control on 2024-08-16 |
08/08/248 August 2024 | Amended total exemption full accounts made up to 2023-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
18/03/2418 March 2024 | Appointment of Mrs Susan Simpson as a director on 2024-03-18 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
14/05/2314 May 2023 | Confirmation statement made on 2023-04-09 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-04-30 |
18/06/2118 June 2021 | Confirmation statement made on 2021-04-09 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/01/2129 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/04/1614 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/04/1520 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
13/04/1413 April 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
14/04/1314 April 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
16/04/1216 April 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
21/01/1221 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
18/04/1118 April 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
19/04/1019 April 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MICHAEL SIMPSON / 09/04/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
10/04/0910 April 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
18/04/0718 April 2007 | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
17/04/0617 April 2006 | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
13/04/0513 April 2005 | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
09/06/049 June 2004 | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
14/04/0314 April 2003 | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS |
07/03/037 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
09/05/029 May 2002 | RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS |
18/05/0118 May 2001 | DIRECTOR RESIGNED |
18/05/0118 May 2001 | SECRETARY RESIGNED |
18/05/0118 May 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/05/0117 May 2001 | COMPANY NAME CHANGED DEVICEULTRA LIMITED CERTIFICATE ISSUED ON 17/05/01 |
17/05/0117 May 2001 | NEW DIRECTOR APPOINTED |
17/05/0117 May 2001 | NEW SECRETARY APPOINTED |
17/05/0117 May 2001 | REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
17/05/0117 May 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/04/019 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company