MDP SCOTLAND LIMITED

Scottish Food Quality Scottish Food Quality, Highland Centre, 10th Avenue, EH28 8NF, Edinburgh, Ingliston
StatusDISSOLVED
Company No.SC239679
CategoryPrivate Limited Company
Incorporated15 Nov 2002
Age21 years, 6 months, 16 days
JurisdictionScotland
Dissolution21 Mar 2014
Years10 years, 2 months, 10 days

SUMMARY

MDP SCOTLAND LIMITED is an dissolved private limited company with number SC239679. It was incorporated 21 years, 6 months, 16 days ago, on 15 November 2002 and it was dissolved 10 years, 2 months, 10 days ago, on 21 March 2014. The company address is Scottish Food Quality Scottish Food Quality, Highland Centre, 10th Avenue, EH28 8NF, Edinburgh, Ingliston.



Company Fillings

Gazette dissolved voluntary

Date: 21 Mar 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Nov 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Aug 2013

Action Date: 02 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-08-02

Officer name: Burness Paull & Williamsons Llp

Documents

View document PDF

Legacy

Date: 01 May 2013

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 May 2013

Action Date: 01 May 2013

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2013-05-01

Documents

View document PDF

Legacy

Date: 01 May 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/03/13

Documents

View document PDF

Resolution

Date: 01 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Dec 2012

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-11-30

Officer name: Burness Llp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2011

Action Date: 16 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-12-16

Officer name: David Francis Clift Peace

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2011

Action Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-07-18

Officer name: Neil Aitken Mackinnon

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Brown

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Seaton

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Whiteford

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Egan

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Francis Clift Peace

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Belton

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tim Bailey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Resolution

Date: 24 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Resolution

Date: 24 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 05/12/03

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/03/03--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/03/03

Documents

View document PDF

Resolution

Date: 25 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lothian fifty (945) LIMITED\certificate issued on 06/02/03

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 30/04/04

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 05/02/03 from: 50 lothian road festival square edinburgh EH3 9WJ

Documents

View document PDF

Incorporation company

Date: 15 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELINDA BHEBE LTD

7 MOAT PLACE,NORTHAMPTON,NN1 2SA

Number:09848319
Status:ACTIVE
Category:Private Limited Company

BLUETUBE MARKETING LIMITED

THE PLAT BEACON HILL,EXETER,EX5 4LP

Number:08824646
Status:ACTIVE
Category:Private Limited Company

FISHKEN LTD

67 KENNINGTON AVENUE,BRISTOL,BS7 9EX

Number:09927503
Status:ACTIVE
Category:Private Limited Company

ROWLIES (PEMBROKESHIRE) LIMITED

WILLIAMSTON HOUSE, 7 GOAT STREET,PEMBROKESHIRE,SA61 1PX

Number:05673488
Status:ACTIVE
Category:Private Limited Company

SEYIONIX LIMITED

31 STANWICK ROAD,LONDON,W14 8TL

Number:10692959
Status:ACTIVE
Category:Private Limited Company

SUPERGROWS PROPERTIES LIMITED

43 PENGE ROAD,LONDON,E13 0SL

Number:10888659
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source