M.D.P. (ENGINEERING) LIMITED
Overview
| Company Name | M.D.P. (ENGINEERING) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC128516 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of M.D.P. (ENGINEERING) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WISEREASON LIMITED | Nov 15, 1990 | Nov 15, 1990 |
What are the latest accounts for M.D.P. (ENGINEERING) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for M.D.P. (ENGINEERING) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||||||
Register inspection address has been changed to Dean House/24 Ravelston Terrace Edinburgh EH4 3TP | 2 pages | AD02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Andrew Martin Pollins as a director on Sep 01, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon David Pinnell as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Feb 27, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 26, 2020
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Nov 17, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Nov 17, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 19 pages | AA | ||||||||||||||
Termination of appointment of Mark Gallacher as a director on Jan 10, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon David Pinnell as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Nov 17, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2017 | 17 pages | AA | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Nov 17, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Appointment of Mr Mark Gallacher as a director on Jan 01, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard John Blumberger as a director on Jan 31, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2015 | 16 pages | AA | ||||||||||||||
Who are the officers of M.D.P. (ENGINEERING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POLLINS, Andrew Martin | Director | Exchange Crescent EH3 8AN Edinburgh 7 | England | British | 273710510001 | |||||
| ALLAN, Melanie | Secretary | 24, Ravelston Terrace EH4 3TP Edinburgh Dean House Scotland | 166706060001 | |||||||
| LYALL, Mhairi Anne | Secretary | Torrie House Farm FK17 8JL Callander Perthshire | British | 1322230003 | ||||||
| TIERNEY, Declan John | Secretary | 27 Huron Road SW17 8RE London | British | 112817670001 | ||||||
| TUDOR, Simone | Secretary | 24, Ravelston Terrace EH4 3TP Edinburgh Dean House | 183897110001 | |||||||
| WARGENT, Nicholas James | Secretary | Angel Square 1 Torrens Street EC1V 1NY London Fourth Floor West Block 1 United Kingdom | 162926860001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BLUMBERGER, Richard John | Director | 25 Canada Square Canary Wharf E14 5LQ London Level 20 England | England | British | 137120140004 | |||||
| DAVIES, Stewart John Rodney | Director | 4 Redheughs Rigg E12 9DQ Edinburgh Rm 101 Westpoint Midlothian | England | British | 86285480001 | |||||
| GALLACHER, Mark | Director | 24, Ravelston Terrace EH4 3TP Edinburgh Dean House | England | British | 205159280001 | |||||
| HOBART, Andrew Hampden | Director | Angel Square 1 Torrens Street EC1V 1NY London Fourth Floor West Block 1 United Kingdom | England | British | 157864050001 | |||||
| LYALL, David Mathieson | Director | Torrie House Farm FK17 8JL Callander Perthshire | Scotland | Scottish | 1274750003 | |||||
| MARLOR, John Stanley | Director | 8 Beechwood Avenue Hartford CW8 3AR Northwich Cheshire | United Kingdom | British | 50328280001 | |||||
| PINNELL, Simon David | Director | 25 Canada Square E14 5LQ London Level 20 England | England | British | 166336510001 | |||||
| SPARROW, Michael Jeremy | Director | Thirns Farm House Healaugh DL11 6UW Richmond North Yorkshire | United Kingdom | British | 100477620001 | |||||
| WOODHOUSE, Terry Colin | Director | 24, Ravelston Terrace EH4 3TP Edinburgh Dean House Scotland | United Kingdom | British | 169444290001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of M.D.P. (ENGINEERING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ewp Technical Services Limited | Apr 06, 2016 | Quorum Business Park, Benton Lane Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does M.D.P. (ENGINEERING) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does M.D.P. (ENGINEERING) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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