M.D.P. (ENGINEERING) LIMITED

M.D.P. (ENGINEERING) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameM.D.P. (ENGINEERING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC128516
    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 M.D.P. (ENGINEERING) LIMITED?

    • Electrical installation (43210) / Construction
    • Other construction installation (43290) / Construction

    Where is M.D.P. (ENGINEERING) LIMITED located?

    Registered Office Address
    7 Exchange Crescent
    EH3 8AN Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of M.D.P. (ENGINEERING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WISEREASON LIMITEDNov 15, 1990Nov 15, 1990

    What are the latest accounts for M.D.P. (ENGINEERING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for M.D.P. (ENGINEERING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Register inspection address has been changed to Dean House/24 Ravelston Terrace Edinburgh EH4 3TP

    2 pagesAD02

    Registered office address changed from , Dean House 24, Ravelston Terrace, Edinburgh, EH4 3TP to 7 Exchange Crescent Edinburgh EH3 8AN on Nov 19, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 03, 2020

    LRESSP

    Appointment of Andrew Martin Pollins as a director on Sep 01, 2020

    2 pagesAP01

    Termination of appointment of Simon David Pinnell as a director on Aug 31, 2020

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Feb 27, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 26/02/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Feb 26, 2020

    • Capital: GBP 3
    3 pagesSH01

    Confirmation statement made on Nov 17, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    18 pagesAA

    Confirmation statement made on Nov 17, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    19 pagesAA

    Termination of appointment of Mark Gallacher as a director on Jan 10, 2018

    1 pagesTM01

    Appointment of Mr Simon David Pinnell as a director on Jan 01, 2018

    2 pagesAP01

    Confirmation statement made on Nov 17, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    17 pagesAA

    Full accounts made up to Mar 31, 2016

    19 pagesAA

    Confirmation statement made on Nov 17, 2016 with updates

    6 pagesCS01

    Appointment of Mr Mark Gallacher as a director on Jan 01, 2016

    2 pagesAP01

    Termination of appointment of Richard John Blumberger as a director on Jan 31, 2016

    1 pagesTM01

    Full accounts made up to Mar 31, 2015

    16 pagesAA

    Who are the officers of M.D.P. (ENGINEERING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POLLINS, Andrew Martin
    Exchange Crescent
    EH3 8AN Edinburgh
    7
    Director
    Exchange Crescent
    EH3 8AN Edinburgh
    7
    EnglandBritish273710510001
    ALLAN, Melanie
    24, Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Scotland
    Secretary
    24, Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Scotland
    166706060001
    LYALL, Mhairi Anne
    Torrie House Farm
    FK17 8JL Callander
    Perthshire
    Secretary
    Torrie House Farm
    FK17 8JL Callander
    Perthshire
    British1322230003
    TIERNEY, Declan John
    27 Huron Road
    SW17 8RE London
    Secretary
    27 Huron Road
    SW17 8RE London
    British112817670001
    TUDOR, Simone
    24, Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Secretary
    24, Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    183897110001
    WARGENT, Nicholas James
    Angel Square 1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    United Kingdom
    Secretary
    Angel Square 1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    United Kingdom
    162926860001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BLUMBERGER, Richard John
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 20
    England
    Director
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 20
    England
    EnglandBritish137120140004
    DAVIES, Stewart John Rodney
    4 Redheughs Rigg
    E12 9DQ Edinburgh
    Rm 101 Westpoint
    Midlothian
    Director
    4 Redheughs Rigg
    E12 9DQ Edinburgh
    Rm 101 Westpoint
    Midlothian
    EnglandBritish86285480001
    GALLACHER, Mark
    24, Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Director
    24, Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    EnglandBritish205159280001
    HOBART, Andrew Hampden
    Angel Square
    1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    United Kingdom
    Director
    Angel Square
    1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    United Kingdom
    EnglandBritish157864050001
    LYALL, David Mathieson
    Torrie House Farm
    FK17 8JL Callander
    Perthshire
    Director
    Torrie House Farm
    FK17 8JL Callander
    Perthshire
    ScotlandScottish1274750003
    MARLOR, John Stanley
    8 Beechwood Avenue
    Hartford
    CW8 3AR Northwich
    Cheshire
    Director
    8 Beechwood Avenue
    Hartford
    CW8 3AR Northwich
    Cheshire
    United KingdomBritish50328280001
    PINNELL, Simon David
    25 Canada Square
    E14 5LQ London
    Level 20
    England
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    England
    EnglandBritish166336510001
    SPARROW, Michael Jeremy
    Thirns Farm House
    Healaugh
    DL11 6UW Richmond
    North Yorkshire
    Director
    Thirns Farm House
    Healaugh
    DL11 6UW Richmond
    North Yorkshire
    United KingdomBritish100477620001
    WOODHOUSE, Terry Colin
    24, Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Scotland
    Director
    24, Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Scotland
    United KingdomBritish169444290001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of M.D.P. (ENGINEERING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ewp Technical Services Limited
    Quorum Business Park, Benton Lane
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    Apr 06, 2016
    Quorum Business Park, Benton Lane
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04386323
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does M.D.P. (ENGINEERING) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 22, 1992
    Delivered On Oct 27, 1992
    Satisfied
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 27, 1992Registration of a charge (410)
    • Apr 02, 2009Statement of satisfaction of a charge in full or part (419a)

    Does M.D.P. (ENGINEERING) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 13, 2023Due to be dissolved on
    Nov 03, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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