MDP SCOTLAND LIMITED
Status | DISSOLVED |
Company No. | SC239679 |
Category | Private Limited Company |
Incorporated | 15 Nov 2002 |
Age | 21 years, 6 months, 16 days |
Jurisdiction | Scotland |
Dissolution | 21 Mar 2014 |
Years | 10 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
Dissolution application strike off company
Date: 19 Nov 2013
Category: Dissolution
Type: DS01
Documents
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
Legacy
Date: 01 May 2013
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 01 May 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 29/03/13
Documents
Resolution
Date: 01 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Termination director company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Brown
Documents
Termination director company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Seaton
Documents
Termination director company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Whiteford
Documents
Appoint person director company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Egan
Documents
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
Appoint person director company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Belton
Documents
Appoint person director company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tim Bailey
Documents
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
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
Resolution
Date: 24 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
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
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/07; no change of members
Documents
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
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/06; full list of members
Documents
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
Resolution
Date: 24 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/05; full list of members
Documents
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
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/04; full list of members
Documents
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
Legacy
Date: 04 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 31/03/04
Documents
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/03; full list of members
Documents
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 05/12/03
Documents
Legacy
Date: 02 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/03/03--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 25 Apr 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/03/03
Documents
Resolution
Date: 25 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 05 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 30/04/04
Documents
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
Some Companies
7 MOAT PLACE,NORTHAMPTON,NN1 2SA
Number: | 09848319 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PLAT BEACON HILL,EXETER,EX5 4LP
Number: | 08824646 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
31 STANWICK ROAD,LONDON,W14 8TL
Number: | 10692959 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 PENGE ROAD,LONDON,E13 0SL
Number: | 10888659 |
Status: | ACTIVE |
Category: | Private Limited Company |