THOMSON RODDICK & MEDCALF LIMITED
Overview
Company Name | THOMSON RODDICK & MEDCALF LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC194348 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THOMSON RODDICK & MEDCALF LIMITED?
Company Name | From | Until |
---|---|---|
VERIMAC (NO.96) LIMITED | Mar 16, 1999 | Mar 16, 1999 |
What are the latest accounts for THOMSON RODDICK & MEDCALF LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 30, 2018 |
What are the latest filings for THOMSON RODDICK & MEDCALF LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Notification of Sybelle Sharp as a person with significant control on Sep 25, 2018 | 2 pages | PSC01 | ||||||||||
Micro company accounts made up to Mar 30, 2018 | 2 pages | AA | ||||||||||
Registered office address changed from Shawhill House Annan Dumfriesshire DG12 6SN to Archbank House Archbank Moffat Dumfriesshire DG10 9LD on Oct 01, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Sybelle Margery Fair Sharp as a director on Sep 30, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sybelle Margery Fair Sharp as a secretary on Sep 30, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of John David Matthew Thomson as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Alexander Thomson as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patricia Jean Mohammed as a secretary on Sep 30, 2018 | 1 pages | TM02 | ||||||||||
Cessation of Thomson Roddick & Laurie Ltd as a person with significant control on Sep 30, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Aug 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 30, 2017 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Aug 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Amended total exemption small company accounts made up to Mar 31, 2013 | 8 pages | AAMD | ||||||||||
Annual return made up to Mar 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Who are the officers of THOMSON RODDICK & MEDCALF LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHARP, Sybelle Margery Fair | Secretary | Archbank DG10 9LD Moffat Archbank House Dumfriesshire United Kingdom | 250922080001 | |||||||
SHARP, Sybelle Margery Fair | Director | Archbank DG10 9LD Moffat Archbank House Dumfriesshire Scotland | Scotland | British | Auctioneer | 60277690005 | ||||
MOHAMMED, Patricia Jean | Secretary | 44 Annerley Road DG12 6HF Annan Dumfriesshire | British | 5763220007 | ||||||
ANDERSON STRATHERN WS | Nominee Secretary | 48 Castle Street EH2 3LX Edinburgh | 900016350001 | |||||||
BROWN, Simon Thomas David | Nominee Director | 48 Castle Street EH2 3LX Edinburgh | British | 900016330001 | ||||||
CORNISH, Martin John Ramsay | Director | 11a Leslie Place EH4 1NF Edinburgh Midlothian | British | Auctioneer & Valuer | 64041650001 | |||||
KERR, John Neilson | Nominee Director | 48 Castle Street EH2 3LX Edinburgh | British | 900016340001 | ||||||
MEDCALF, Mark Richard | Director | West Mill House West Mill Road EH13 0NZ Edinburgh Midlothian | British | Valuer | 64041590001 | |||||
MEDCALF, Sybelle Margery Fair | Director | Sidmount Cottage Sidmount Avenue DG10 9BS Moffat | British | Auctioneer & Valuer | 60277690003 | |||||
THOMSON, John David Matthew | Director | Eaglesfield DG11 3AA Lockerbie Newlands Dumfriesshire | United Kingdom | British | Auctioneer | 42763360005 | ||||
THOMSON, Stuart Alexander | Director | Summergate Road DG12 6ES Annan Summerhill House Dumfriesshire United Kingdom | United Kingdom | British | Auctioneer | 1100003 |
Who are the persons with significant control of THOMSON RODDICK & MEDCALF LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mrs Sybelle Margery Sharp | Sep 25, 2018 | Archbank DG10 9LD Moffat Archbank House Dumfriesshire Scotland | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Thomson Roddick & Laurie Ltd | Apr 06, 2016 | Shawhill House DG12 6SN Annan Shawhill House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does THOMSON RODDICK & MEDCALF LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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