MIDAS ESOP LIMITED
Overview
Company Name | MIDAS ESOP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC219285 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MIDAS ESOP LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is MIDAS ESOP LIMITED located?
Registered Office Address | c/o ERNST & YOUNG LLP 10 George Street EH2 2DZ Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MIDAS ESOP LIMITED?
Company Name | From | Until |
---|---|---|
INTELLI ESOP LIMITED | Sep 26, 2001 | Sep 26, 2001 |
DMWS 502 LIMITED | May 17, 2001 | May 17, 2001 |
What are the latest accounts for MIDAS ESOP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for MIDAS ESOP LIMITED?
Annual Return |
|
---|
What are the latest filings for MIDAS ESOP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 17 pages | 4.26(Scot) | ||||||||||
Registered office address changed from 29 Rutland Square Edinburgh Midlothian EH1 2BW to C/O Ernst & Young Llp 10 George Street Edinburgh EH2 2DZ on Nov 26, 2014 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Roger Andrew Bennett on Apr 12, 2014 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Apr 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Secretary's details changed for Roger Andrew Bennett on Apr 12, 2013 | 2 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Apr 30, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Apr 30, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Ian Robert Dighe as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Rutherford as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2008 | 12 pages | AA | ||||||||||
Appointment of Colin Rutherford as a director | 6 pages | AP01 | ||||||||||
Appointment of Roger Andrew Bennett as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Steven Cowie as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Susan Inglis as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gordon Neilly as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed intelli esop LIMITED\certificate issued on 22/09/09 | 2 pages | CERTNM | ||||||||||
Who are the officers of MIDAS ESOP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENNETT, Roger Andrew | Secretary | Moorgate EC2R 6BH London 51 England | British | 146406990001 | ||||||
DIGHE, Ian Robert | Director | c/o Ernst & Young Llp George Street EH2 2DZ Edinburgh 10 | England | British | Director | 1250930003 | ||||
COWIE, Steven Mcgregor | Secretary | Sentosa 7 Ravelrig Hill EH14 7DJ Balerno Midlothian | British | Accountant | 102361650001 | |||||
MCINTYRE, Alexander Stewart | Secretary | Tranter Road EH32 0UE Aberlady 1 East Lothian | British | Director | 62464530002 | |||||
DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
INGLIS, Susan Patricia | Director | 60 East Claremont Street EH7 4JR Edinburgh | Scotland | British | Corporate Financier | 48952980001 | ||||
MCINTYRE, Alexander Stewart | Director | Tranter Road EH32 0UE Aberlady 1 East Lothian | United Kingdom | British | Director | 62464530002 | ||||
NEILLY, Gordon Joseph | Director | 5 Newlands EH27 8LR Kirknewton Midlothian | Scotland | British | Chartered Accountant | 56349450002 | ||||
RUTHERFORD, Colin | Director | Henderland Road EH12 6BB Edinburgh 4 Midlothian | United Kingdom | British | Director | 39515100002 | ||||
RUTHERFORD, Colin | Director | 4 Henderland Road EH12 6BB Edinburgh Midlothian | United Kingdom | British | Accountant | 39515100002 | ||||
DM DIRECTOR LIMITED | Nominee Director | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900020020001 |
Does MIDAS ESOP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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