THOMSON RODDICK & MEDCALF LIMITED

THOMSON RODDICK & MEDCALF LIMITED

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

    Company NameTHOMSON RODDICK & MEDCALF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC194348
    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 THOMSON RODDICK & MEDCALF LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THOMSON RODDICK & MEDCALF LIMITED located?

    Registered Office Address
    Archbank House
    Archbank
    DG10 9LD Moffat
    Dumfriesshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of THOMSON RODDICK & MEDCALF LIMITED?

    Previous Company Names
    Company NameFromUntil
    VERIMAC (NO.96) LIMITEDMar 16, 1999Mar 16, 1999

    What are the latest accounts for THOMSON RODDICK & MEDCALF LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2018

    What are the latest filings for THOMSON RODDICK & MEDCALF 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

    Notification of Sybelle Sharp as a person with significant control on Sep 25, 2018

    2 pagesPSC01

    Micro company accounts made up to Mar 30, 2018

    2 pagesAA

    Registered office address changed from Shawhill House Annan Dumfriesshire DG12 6SN to Archbank House Archbank Moffat Dumfriesshire DG10 9LD on Oct 01, 2018

    1 pagesAD01

    Appointment of Mrs Sybelle Margery Fair Sharp as a director on Sep 30, 2018

    2 pagesAP01

    Appointment of Mrs Sybelle Margery Fair Sharp as a secretary on Sep 30, 2018

    2 pagesAP03

    Termination of appointment of John David Matthew Thomson as a director on Sep 30, 2018

    1 pagesTM01

    Termination of appointment of Stuart Alexander Thomson as a director on Sep 30, 2018

    1 pagesTM01

    Termination of appointment of Patricia Jean Mohammed as a secretary on Sep 30, 2018

    1 pagesTM02

    Cessation of Thomson Roddick & Laurie Ltd as a person with significant control on Sep 30, 2018

    1 pagesPSC07

    Confirmation statement made on Aug 05, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 30, 2017

    2 pagesAA

    Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017

    1 pagesAA01

    Confirmation statement made on Aug 05, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Confirmation statement made on Aug 05, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Aug 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 190,000
    SH01

    Annual return made up to Mar 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 200,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Amended total exemption small company accounts made up to Mar 31, 2013

    8 pagesAAMD

    Annual return made up to Mar 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2014

    Statement of capital on Mar 19, 2014

    • Capital: GBP 200,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Who are the officers of THOMSON RODDICK & MEDCALF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARP, Sybelle Margery Fair
    Archbank
    DG10 9LD Moffat
    Archbank House
    Dumfriesshire
    United Kingdom
    Secretary
    Archbank
    DG10 9LD Moffat
    Archbank House
    Dumfriesshire
    United Kingdom
    250922080001
    SHARP, Sybelle Margery Fair
    Archbank
    DG10 9LD Moffat
    Archbank House
    Dumfriesshire
    Scotland
    Director
    Archbank
    DG10 9LD Moffat
    Archbank House
    Dumfriesshire
    Scotland
    ScotlandBritishAuctioneer60277690005
    MOHAMMED, Patricia Jean
    44 Annerley Road
    DG12 6HF Annan
    Dumfriesshire
    Secretary
    44 Annerley Road
    DG12 6HF Annan
    Dumfriesshire
    British5763220007
    ANDERSON STRATHERN WS
    48 Castle Street
    EH2 3LX Edinburgh
    Nominee Secretary
    48 Castle Street
    EH2 3LX Edinburgh
    900016350001
    BROWN, Simon Thomas David
    48 Castle Street
    EH2 3LX Edinburgh
    Nominee Director
    48 Castle Street
    EH2 3LX Edinburgh
    British900016330001
    CORNISH, Martin John Ramsay
    11a Leslie Place
    EH4 1NF Edinburgh
    Midlothian
    Director
    11a Leslie Place
    EH4 1NF Edinburgh
    Midlothian
    BritishAuctioneer & Valuer64041650001
    KERR, John Neilson
    48 Castle Street
    EH2 3LX Edinburgh
    Nominee Director
    48 Castle Street
    EH2 3LX Edinburgh
    British900016340001
    MEDCALF, Mark Richard
    West Mill House
    West Mill Road
    EH13 0NZ Edinburgh
    Midlothian
    Director
    West Mill House
    West Mill Road
    EH13 0NZ Edinburgh
    Midlothian
    BritishValuer64041590001
    MEDCALF, Sybelle Margery Fair
    Sidmount Cottage
    Sidmount Avenue
    DG10 9BS Moffat
    Director
    Sidmount Cottage
    Sidmount Avenue
    DG10 9BS Moffat
    BritishAuctioneer & Valuer60277690003
    THOMSON, John David Matthew
    Eaglesfield
    DG11 3AA Lockerbie
    Newlands
    Dumfriesshire
    Director
    Eaglesfield
    DG11 3AA Lockerbie
    Newlands
    Dumfriesshire
    United KingdomBritishAuctioneer42763360005
    THOMSON, Stuart Alexander
    Summergate Road
    DG12 6ES Annan
    Summerhill House
    Dumfriesshire
    United Kingdom
    Director
    Summergate Road
    DG12 6ES Annan
    Summerhill House
    Dumfriesshire
    United Kingdom
    United KingdomBritishAuctioneer1100003

    Who are the persons with significant control of THOMSON RODDICK & MEDCALF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Sybelle Margery Sharp
    Archbank
    DG10 9LD Moffat
    Archbank House
    Dumfriesshire
    Scotland
    Sep 25, 2018
    Archbank
    DG10 9LD Moffat
    Archbank House
    Dumfriesshire
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Thomson Roddick & Laurie Ltd
    Shawhill House
    DG12 6SN Annan
    Shawhill House
    United Kingdom
    Apr 06, 2016
    Shawhill House
    DG12 6SN Annan
    Shawhill House
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredScotland Companies Register
    Registration NumberSc028073
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does THOMSON RODDICK & MEDCALF LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 09, 2004
    Delivered On Feb 17, 2004
    Outstanding
    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
    • Feb 17, 2004Registration of a charge (410)

    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