MEDEA INTERNATIONAL LIMITED

MEDEA INTERNATIONAL LIMITED

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

    Company NameMEDEA INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC176100
    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 MEDEA INTERNATIONAL LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MEDEA INTERNATIONAL LIMITED located?

    Registered Office Address
    Block 31
    Dunsinane Estate
    DD2 3QF Dunsinane Avenue
    Dundee,
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDEA INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 295 LIMITEDJun 04, 1997Jun 04, 1997

    What are the latest accounts for MEDEA INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for MEDEA INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Micro company accounts made up to Jun 30, 2017

    3 pagesAA

    Total exemption small company accounts made up to Jun 30, 2016

    5 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(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 Jun 30, 2015

    5 pagesAA

    Annual return made up to Jun 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2015

    Statement of capital on Jul 03, 2015

    • Capital: GBP 119,997
    SH01

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

    5 pagesAA

    Annual return made up to Jun 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 119,997
    SH01

    Secretary's details changed for Mr Sheryar Adam on Dec 01, 2013

    1 pagesCH03

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

    7 pagesAA

    Annual return made up to Jun 04, 2013 with full list of shareholders

    4 pagesAR01

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

    7 pagesAA

    Annual return made up to Jun 04, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Jun 30, 2011

    7 pagesAA

    Termination of appointment of Talkeen Hanslod as a director

    1 pagesTM01

    Annual return made up to Jun 04, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 30, 2010

    17 pagesAA

    Full accounts made up to Jun 30, 2009

    19 pagesAA

    Annual return made up to Jun 04, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    3 pages363a

    Accounts for a medium company made up to Jun 30, 2008

    19 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    Who are the officers of MEDEA INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAM, Sheryar
    Arnhall Gardens
    Dundee
    3
    Scotland
    Secretary
    Arnhall Gardens
    Dundee
    3
    Scotland
    BritishChartered Accountant106057600002
    OKHAI, Yusuf Ibrahim
    448 Perth Road
    DD2 1JT Dundee
    Director
    448 Perth Road
    DD2 1JT Dundee
    ScotlandBritishCompany Director19729990001
    HANSLOD, Talkeen
    5 Invergowrie Drive
    DD2 1RD Dundee
    Secretary
    5 Invergowrie Drive
    DD2 1RD Dundee
    BritishCompany Director75634720002
    OKHAI, Yusuf Ibrahim
    448 Perth Road
    DD2 1JT Dundee
    Secretary
    448 Perth Road
    DD2 1JT Dundee
    British19729990001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    BRUCE, Roderick Lawrence
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    Nominee Director
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    British900003110001
    HANSLOD, Talkeen
    5 Invergowrie Drive
    DD2 1RD Dundee
    Director
    5 Invergowrie Drive
    DD2 1RD Dundee
    ScotlandBritishDirector75634720002
    MINTO, Bruce Watson
    1 Wester Coates Road
    EH12 5LU Edinburgh
    Nominee Director
    1 Wester Coates Road
    EH12 5LU Edinburgh
    British900000330001
    OKHAI, Zulekha Ibrahim
    Shabnam Clarendon Drive
    DD2 1JD Dundee
    Director
    Shabnam Clarendon Drive
    DD2 1JD Dundee
    ScotlandBritishDirector166521530001

    Does MEDEA INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 17, 2007
    Delivered On Jul 25, 2007
    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
    • Aydya Limited
    Transactions
    • Jul 25, 2007Registration of a charge (410)
    Standard security
    Created On Jun 08, 2004
    Delivered On Jun 10, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 31, dunsinane industrial estate, dunsinane avenue, dundee.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 10, 2004Registration of a charge (410)
    Floating charge
    Created On Jul 28, 2003
    Delivered On Aug 14, 2003
    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 Commercial Services Limited
    Transactions
    • Aug 14, 2003Registration of a charge (410)
    • Nov 11, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 21, 2000
    Delivered On Apr 04, 2000
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 04, 2000Registration of a charge (410)
    • Apr 20, 2000Alteration to a floating charge (466 Scot)
    • Apr 30, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Feb 19, 1999
    Delivered On Feb 25, 1999
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 25, 1999Registration of a charge (410)
    • Apr 20, 2000Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 09, 1998
    Delivered On Dec 22, 1998
    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
    • Royal Bank Invoice Finance Limited
    Transactions
    • Dec 22, 1998Registration of a charge (410)
    • Jul 06, 2000Statement 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