M & D (INNS) LIMITED

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

    Company NameM & D (INNS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC160977
    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 (INNS) LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is M & D (INNS) LIMITED located?

    Registered Office Address
    C/O Leonard Curtis 4th Floor
    58 Waterloo Street
    G2 7DA Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for M & D (INNS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2018

    What are the latest filings for M & D (INNS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    26 pagesAM23(Scot)

    Administrator's progress report

    26 pagesAM10(Scot)

    Order removing administrator from office

    5 pagesAM16(Scot)

    Appointment of replacement or additional administrator

    3 pagesAM11(Scot)

    Appointment of replacement or additional administrator

    3 pagesAM11(Scot)

    Order removing administrator from office

    5 pagesAM16(Scot)

    Administrator's progress report

    25 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    23 pagesAM10(Scot)

    Statement of affairs AM02SOASCOT

    11 pagesAM02(Scot)

    Approval of administrator’s proposals

    80 pagesAM06(Scot)

    Notice of Administrator's proposal

    80 pagesAM03(Scot)

    Appointment of an administrator

    4 pagesAM01(Scot)

    Registered office address changed from Strathclyde Country Park Hamilton Road Motherwell Lanarkshire ML1 3RT to C/O Leonard Curtis 4th Floor 58 Waterloo Street Glasgow G2 7DA on Apr 28, 2020

    2 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 12, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 31, 2018

    8 pagesAA

    Confirmation statement made on Oct 12, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 12, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 31, 2017

    8 pagesAA

    Accounts for a small company made up to Jan 31, 2016

    6 pagesAA

    Confirmation statement made on Oct 12, 2016 with updates

    6 pagesCS01

    Appointment of Mr Matthew William Taylor as a secretary on Jan 08, 2016

    2 pagesAP03

    Who are the officers of M & D (INNS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Matthew William
    4th Floor
    58 Waterloo Street
    G2 7DA Glasgow
    C/O Leonard Curtis
    Secretary
    4th Floor
    58 Waterloo Street
    G2 7DA Glasgow
    C/O Leonard Curtis
    205753220001
    TAYLOR, Matthew William
    4th Floor
    58 Waterloo Street
    G2 7DA Glasgow
    C/O Leonard Curtis
    Director
    4th Floor
    58 Waterloo Street
    G2 7DA Glasgow
    C/O Leonard Curtis
    ScotlandBritishFairground Operator302960002
    TAYLOR SNR, Douglas
    Crossgates
    ML4 2EE Bellshill
    28
    Lanarkshire
    Secretary
    Crossgates
    ML4 2EE Bellshill
    28
    Lanarkshire
    BritishFairground Operators130297690001
    TAYLOR SNR, Douglas
    Crossgates
    ML4 2EE Bellshill
    28
    Lanarkshire
    Director
    Crossgates
    ML4 2EE Bellshill
    28
    Lanarkshire
    ScotlandBritishFairground Operators130297690001

    Who are the persons with significant control of M & D (INNS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Matthew William Taylor
    4th Floor
    58 Waterloo Street
    G2 7DA Glasgow
    C/O Leonard Curtis
    Apr 06, 2016
    4th Floor
    58 Waterloo Street
    G2 7DA Glasgow
    C/O Leonard Curtis
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does M & D (INNS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 18, 2015
    Delivered On Dec 29, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
    Transactions
    • Dec 29, 2015Registration of a charge (MR01)
    Standard security
    Created On Apr 26, 2010
    Delivered On Apr 29, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects within strathclyde country park, hamilton road, motherwell, title number LAN16169.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 29, 2010Registration of a charge (MG01s)
    Floating charge
    Created On Apr 23, 2010
    Delivered On Apr 26, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 26, 2010Registration of a charge (MG01s)
    Standard security
    Created On Dec 17, 2002
    Delivered On Dec 23, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Bizarre, strathclyde country park, motherwell.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 23, 2002Registration of a charge (410)
    • Apr 27, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Nov 15, 2002
    Delivered On Nov 21, 2002
    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
    • Nov 21, 2002Registration of a charge (410)
    • Oct 24, 2003Alteration to a floating charge (466 Scot)
    • Apr 27, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Standard security
    Created On Nov 28, 2001
    Delivered On Dec 04, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Bizarre, strathclyde country park, motherwell.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 04, 2001Registration of a charge (410)
    • Sep 17, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 01, 2001
    Delivered On Nov 12, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 12, 2001Registration of a charge (410)
    • Jan 29, 2002Alteration to a floating charge (466 Scot)
    • Oct 07, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On May 16, 1996
    Delivered On May 22, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease over bizarre,strathclyde fun park,motherwell.
    Persons Entitled
    • Scottish & Newcastle PLC
    Transactions
    • May 22, 1996Registration of a charge (410)
    • Apr 27, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Mar 30, 1996
    Delivered On Apr 09, 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
    • Scottish & Newcastle PLC
    Transactions
    • Apr 09, 1996Registration of a charge (410)
    • May 30, 1996Alteration to a floating charge (466 Scot)
    • Jan 29, 2002Alteration to a floating charge (466 Scot)
    • Feb 04, 2002Alteration to a floating charge (466 Scot)
    • Oct 23, 2003Alteration to a floating charge (466 Scot)
    • Apr 27, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 08, 1996
    Delivered On Jan 09, 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
    • National Westminster Bank PLC
    Transactions
    • Jan 09, 1996Registration of a charge (410)
    • Jun 05, 1996Alteration to a floating charge (466 Scot)
    • Dec 05, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does M & D (INNS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 23, 2020Administration started
    Mar 15, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Stuart Robb
    4th Floor, 58 Waterloo Street
    G2 7DA Glasgow
    practitioner
    4th Floor, 58 Waterloo Street
    G2 7DA Glasgow
    Michelle Marie Elliot
    4th Floor, 58 Waterloo Street
    G2 7DA Glasgow
    practitioner
    4th Floor, 58 Waterloo Street
    G2 7DA Glasgow
    Barry John Stewart
    4th Floor, 58 Waterloo Street
    G2 7DA Glasgow
    practitioner
    4th Floor, 58 Waterloo Street
    G2 7DA Glasgow
    George Dylan Lafferty
    4th Floor, 58 Waterloo Street
    G2 7DA Glasgow
    practitioner
    4th Floor, 58 Waterloo Street
    G2 7DA Glasgow

    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