MDP HOTEL & LEISURE LIMITED

MDP HOTEL & LEISURE LIMITED

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

    Company NameMDP HOTEL & LEISURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC138202
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MDP HOTEL & LEISURE LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is MDP HOTEL & LEISURE LIMITED located?

    Registered Office Address
    64 Allardice Street
    AB39 2AA Stonehaven
    Kincardineshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MDP HOTEL & LEISURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERCURY MANAGEMENT (SCOTLAND) LIMITEDNov 09, 1994Nov 09, 1994
    MDP HOTEL & LEISURE LIMITEDMay 11, 1992May 11, 1992

    What are the latest accounts for MDP HOTEL & LEISURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What is the status of the latest annual return for MDP HOTEL & LEISURE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MDP HOTEL & LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to May 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    7 pagesAA

    Total exemption small company accounts made up to Sep 30, 2013

    7 pagesAA

    Annual return made up to May 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2014

    Statement of capital on May 16, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    8 pagesAA

    Annual return made up to May 11, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    6 pagesAA

    Registered office address changed from * 11 Allardice Street Stonehaven Aberdeenshire AB39 2BS* on Jun 22, 2012

    1 pagesAD01

    Annual return made up to May 11, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    7 pagesAA

    Annual return made up to May 11, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2009

    5 pagesAA

    Annual return made up to May 11, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Frances Allan on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Christopher Paul Devall on Oct 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    3 pages363a

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

    3 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Sep 30, 2006

    6 pagesAA

    legacy

    2 pages363a

    Who are the officers of MDP HOTEL & LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEVALL, Frances
    The Town House
    7 Cathedral Square
    IV10 8TB Fortrose
    Ross Shire
    Secretary
    The Town House
    7 Cathedral Square
    IV10 8TB Fortrose
    Ross Shire
    British99429900002
    DEVALL, Christopher Paul
    The Town House
    7 Cathedral Square
    IV10 8TB Fortrose
    Ross Shire
    Director
    The Town House
    7 Cathedral Square
    IV10 8TB Fortrose
    Ross Shire
    United KingdomBritish84083180002
    MARSHALL, Anthony Derek
    Inglenook
    18 Chartwell Grove,Mapperley Plains
    NG3 5RD Nottingham
    Secretary
    Inglenook
    18 Chartwell Grove,Mapperley Plains
    NG3 5RD Nottingham
    British5277910002
    MITCHELL, Paul Anthony
    42 Preston Crescent
    KY11 1DS Inverkeithing
    Fife
    Secretary
    42 Preston Crescent
    KY11 1DS Inverkeithing
    Fife
    British61652310002
    PORTER, Hugh Leslie
    Hawthorn House
    Badger Road, Beckbury
    TF11 9DQ Shifnal
    Salop
    Secretary
    Hawthorn House
    Badger Road, Beckbury
    TF11 9DQ Shifnal
    Salop
    British63443690001
    SANDERS, Anthony Raymond
    Foxwood
    Kington Rise Kington Lane
    CV35 8PN Claverdon
    Warwickshire
    Secretary
    Foxwood
    Kington Rise Kington Lane
    CV35 8PN Claverdon
    Warwickshire
    British44653470002
    SANDERS, Anthony Raymond
    Little Paddocks
    Danzey Green
    B94 5BB Tanworth In Arden
    Warwickshire
    Secretary
    Little Paddocks
    Danzey Green
    B94 5BB Tanworth In Arden
    Warwickshire
    British44653470001
    THORNTON, Kevin
    10 Park View Road
    B74 4PP Sutton Coldfield
    West Midlands
    Secretary
    10 Park View Road
    B74 4PP Sutton Coldfield
    West Midlands
    British44110490001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    SMALLS CHARTERED ACCOUNTANTS
    Ratho Hall Baird Road
    Ratho
    EH28 8QY Newbridge
    Midlothian
    Secretary
    Ratho Hall Baird Road
    Ratho
    EH28 8QY Newbridge
    Midlothian
    6634070005
    BAKER, Arthur Sidney
    Tanglewood
    25 Chantry Road Stourton
    DY7 6SA Stourbridge
    West Midlands
    Director
    Tanglewood
    25 Chantry Road Stourton
    DY7 6SA Stourbridge
    West Midlands
    EnglandBritish37624890002
    BOURTON, Richard
    Gold Acre
    Burton Road Elford
    B79 9BN Tamworth
    Staffordshire
    Director
    Gold Acre
    Burton Road Elford
    B79 9BN Tamworth
    Staffordshire
    United KingdomBritish37624870001
    DUNCAN, Nigel Rodney
    7 Denham Green Terrace
    EH5 3PG Edinburgh
    Midlothian
    Director
    7 Denham Green Terrace
    EH5 3PG Edinburgh
    Midlothian
    British56367950001
    FINDLAY, Ralph Graham
    3 Wells Close
    WV16 5JQ Bridgnorth
    Shropshire
    Director
    3 Wells Close
    WV16 5JQ Bridgnorth
    Shropshire
    British47635420001
    MARSHALL, Anthony Derek
    Inglenook
    18 Chartwell Grove,Mapperley Plains
    NG3 5RD Nottingham
    Director
    Inglenook
    18 Chartwell Grove,Mapperley Plains
    NG3 5RD Nottingham
    British5277910002
    MITCHELL, Paul Anthony
    42 Preston Crescent
    KY11 1DS Inverkeithing
    Fife
    Director
    42 Preston Crescent
    KY11 1DS Inverkeithing
    Fife
    British61652310002
    SANDERS, Anthony Raymond
    Foxwood
    Kington Rise Kington Lane
    CV35 8PN Claverdon
    Warwickshire
    Director
    Foxwood
    Kington Rise Kington Lane
    CV35 8PN Claverdon
    Warwickshire
    British44653470002
    SMALL, Fredrick
    Ratho Hall
    Baird Road
    EH28 8QY Ratho
    Director
    Ratho Hall
    Baird Road
    EH28 8QY Ratho
    British851290003
    SMALL, Janet Margaret
    Ballochruin Farm
    G63 0LE Balfron Station
    Director
    Ballochruin Farm
    G63 0LE Balfron Station
    ScotlandBritish95171940001
    THORNTON, Kevin
    10 Park View Road
    B74 4PP Sutton Coldfield
    West Midlands
    Director
    10 Park View Road
    B74 4PP Sutton Coldfield
    West Midlands
    BritishBritish44110490001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does MDP HOTEL & LEISURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 26, 1996
    Delivered On May 02, 1996
    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 Governor and Company of the Bank of Scotland as Security Trustee for Itself and Others
    Transactions
    • May 02, 1996Registration of a charge (410)
    • Jun 10, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 06, 1995
    Delivered On Dec 15, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The duddingston mull inn, 189 duddingston park south, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Security Trustee
    Transactions
    • Dec 15, 1995Registration of a charge (410)
    • Dec 31, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 06, 1995
    Delivered On Dec 15, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Brennan's bar, 36 st john street, perth.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Security Trustee
    Transactions
    • Dec 15, 1995Registration of a charge (410)
    • Dec 31, 1996Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 30, 1995
    Delivered On Dec 05, 1995
    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 Governor and Company of the Bank of Scotland as Security Trustee for Itself and Others
    Transactions
    • Dec 05, 1995Registration of a charge (410)
    • Jun 10, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 04, 1994
    Delivered On Aug 15, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole ground extending to five hundred and seven decimal or one thousandth parts of an acre or thereby,formerly part of the estate of nidrrie marischal,edinburgh and now known as the duddingston mull inn, 189 duddingston park south,edinburgh.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 15, 1994Registration of a charge (410)
    • Mar 19, 1996Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 25, 1993
    Delivered On Oct 07, 1993
    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
    • Barclays Bank PLC
    Transactions
    • Oct 07, 1993Registration of a charge (410)
    • May 23, 1996Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 20, 1992
    Delivered On Sep 02, 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
    • Sep 02, 1992Registration of a charge (410)
    • Aug 16, 1994Statement of satisfaction of a charge in full or part (419a)

    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