MD (SCOTLAND) LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMD (SCOTLAND) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC041196
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MD (SCOTLAND) LTD.?

    • (9305) /

    Where is MD (SCOTLAND) LTD. located?

    Registered Office Address
    48 St. Vincent Street
    G2 5TS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MD (SCOTLAND) LTD.?

    Previous Company Names
    Company NameFromUntil
    DOUGLAS ALEXANDER TAILORING LIMITEDOct 20, 1964Oct 20, 1964

    What are the latest accounts for MD (SCOTLAND) LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MD (SCOTLAND) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from C/O Mr. Michael Jamieson 9 Byres Road Kilwinning Ayrshire KA13 6JY Scotland on Sep 09, 2011

    2 pagesAD01

    Annual return made up to Jul 23, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2011

    Statement of capital on Jul 25, 2011

    • Capital: GBP 100
    SH01

    Registered office address changed from 60 st Enoch Square Glasgow G1 4AG on Jul 06, 2011

    1 pagesAD01

    Termination of appointment of John Healy as a director

    1 pagesTM01

    Appointment of Mr Michael Jamieson as a director

    2 pagesAP01

    Annual return made up to Jul 23, 2010 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    10 pagesAA

    Annual return made up to Jul 23, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    1 pages288b

    Total exemption small company accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    Total exemption small company accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages225

    Total exemption small company accounts made up to Apr 30, 2007

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    2 pages419b(Scot)

    legacy

    1 pages287

    legacy

    1 pages225

    Who are the officers of MD (SCOTLAND) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMIESON, Michael
    Byres Road
    KA13 6JY Kilwinning
    9
    Ayrshire
    Scotland
    Director
    Byres Road
    KA13 6JY Kilwinning
    9
    Ayrshire
    Scotland
    United KingdomBritish161366480001
    MACDOUGALL, Jessie Gordon
    82 Elmore Avenue
    G44 5AY Glasgow
    Lanarkshire
    Secretary
    82 Elmore Avenue
    G44 5AY Glasgow
    Lanarkshire
    British285330001
    MCDOUGALL, Elaine
    16 Tormeadow Road
    Newton Mearns
    G77 6TF Glasgow
    Great Britain
    Secretary
    16 Tormeadow Road
    Newton Mearns
    G77 6TF Glasgow
    Great Britain
    British49730390001
    MCDOUGALL, Elaine
    16 Tormeadow Road
    Newton Mearns
    G77 6TF Glasgow
    Great Britain
    Secretary
    16 Tormeadow Road
    Newton Mearns
    G77 6TF Glasgow
    Great Britain
    British49730390001
    MITCHELL, James
    15 Welsh Drive
    Blantyre
    G72 0EB Glasgow
    Secretary
    15 Welsh Drive
    Blantyre
    G72 0EB Glasgow
    British48661370001
    NIMMO, John Rankine
    Arcada 15 Wellknowe Avenue
    Thorntonhall
    G74 5AR Glasgow
    Strathclyde
    Secretary
    Arcada 15 Wellknowe Avenue
    Thorntonhall
    G74 5AR Glasgow
    Strathclyde
    British28594130001
    HEALY, John
    9 The Oaks
    Millholm Road
    G44 3YQ Glasgow
    Lanarkshire
    Director
    9 The Oaks
    Millholm Road
    G44 3YQ Glasgow
    Lanarkshire
    ScotlandBritish126058510001
    MACDOUGALL, Douglas Alexander
    82 Elmore Avenue
    G44 5AY Glasgow
    Lanarkshire
    Director
    82 Elmore Avenue
    G44 5AY Glasgow
    Lanarkshire
    British285340001
    MACDOUGALL, Jessie Gordon
    82 Elmore Avenue
    G44 5AY Glasgow
    Lanarkshire
    Director
    82 Elmore Avenue
    G44 5AY Glasgow
    Lanarkshire
    British285330001
    MCDOUGALL, Ian
    16 Tormeadow Road
    Newton Mearns
    G77 6TF Glasgow
    Strathclyde
    Director
    16 Tormeadow Road
    Newton Mearns
    G77 6TF Glasgow
    Strathclyde
    British72945340001
    NIMMO, John Rankine
    Arcada 15 Wellknowe Avenue
    Thorntonhall
    G74 5AR Glasgow
    Strathclyde
    Director
    Arcada 15 Wellknowe Avenue
    Thorntonhall
    G74 5AR Glasgow
    Strathclyde
    British28594130001

    Does MD (SCOTLAND) LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 03, 2006
    Delivered On Nov 10, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    15 davidson street glasgow GLA93833.
    Persons Entitled
    • Commercial First Business Limited
    Transactions
    • Nov 10, 2006Registration of a charge (410)
    Standard security
    Created On Nov 03, 2006
    Delivered On Nov 09, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    60 st enoch square, glasgow GLA118538.
    Persons Entitled
    • Commercial First Business Limited
    Transactions
    • Nov 09, 2006Registration of a charge (410)
    Standard security
    Created On Nov 03, 2006
    Delivered On Nov 09, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Office premises on thord floor, 60 st enoch square, glasgow GLA71878.
    Persons Entitled
    • Commercial First Business Limited
    Transactions
    • Nov 09, 2006Registration of a charge (410)
    Standard security
    Created On Nov 03, 2006
    Delivered On Nov 09, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    First floor premises at 60 st enoch square, glasgow GLA59931.
    Persons Entitled
    • Commercial First Business Limited
    Transactions
    • Nov 09, 2006Registration of a charge (410)
    Standard security
    Created On Nov 03, 2006
    Delivered On Nov 09, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Office premises on third floor, 60 st enoch square, glasgow GLA38700.
    Persons Entitled
    • Commercial First Business Limited
    • Commercial First Business Limited
    Transactions
    • Nov 09, 2006Registration of a charge (410)
    Floating charge
    Created On Oct 26, 2006
    Delivered On Oct 31, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 31, 2006Registration of a charge (410)
    • Mar 16, 2007Statement that part or whole of property from a floating charge has been released (419b)
    Standard security
    Created On Apr 18, 2006
    Delivered On Apr 21, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 60 st enoch square, glasgow gla 38700 gla 59931 gla 71878 gla 118538.
    Persons Entitled
    • W M Mann & Co (Investments) Limited
    Transactions
    • Apr 21, 2006Registration of a charge (410)
    Standard security
    Created On Apr 04, 2006
    Delivered On Apr 08, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 15 davidson street, glasgow (title number GLA93833).
    Persons Entitled
    • W M Mann & Co. (Investments) Limited
    Transactions
    • Apr 08, 2006Registration of a charge (410)
    Standard security
    Created On Dec 18, 1996
    Delivered On Dec 20, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    65 square yards at 60 st enoch square,glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 20, 1996Registration of a charge (410)
    • Jun 18, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 18, 1996
    Delivered On Dec 20, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3/2, 60 st enoch square,glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 20, 1996Registration of a charge (410)
    • Jun 18, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 18, 1996
    Delivered On Dec 20, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3/6A and 3/7, 52 st enoch square,glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 20, 1996Registration of a charge (410)
    • Jun 18, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 24, 1995
    Delivered On Feb 02, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Offices, third floor rear, 52 st enoch square, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 02, 1995Registration of a charge (410)
    • Sep 27, 1999Statement of satisfaction of a charge in full or part (419a)

    Does MD (SCOTLAND) LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 21, 2012Dissolved on
    Aug 11, 2011Petition date
    Jul 31, 2012Conclusion of winding up
    Aug 11, 2011Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Robert Craig
    48 St. Vincent Street
    G2 5TS Glasgow
    practitioner
    48 St. Vincent Street
    G2 5TS Glasgow
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0