MD CASES LIMITED: Filings

  • Overview

    Company NameMD CASES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC294078
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MD CASES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU Scotland to 6 Grayshill Road Cumbernauld Glasgow G68 9HQ on Apr 20, 2023

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Dec 05, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Previous accounting period extended from Dec 31, 2020 to Mar 31, 2021

    1 pagesAA01

    Confirmation statement made on Dec 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Dec 05, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Registration of charge SC2940780002, created on May 13, 2019

    17 pagesMR01

    Confirmation statement made on Dec 05, 2018 with updates

    4 pagesCS01

    Notification of The Pitreavie Group Limited as a person with significant control on Apr 06, 2018

    2 pagesPSC02

    Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU on Apr 17, 2018

    1 pagesAD01

    Cessation of Malcolm Ronald Dunbar as a person with significant control on Apr 06, 2018

    1 pagesPSC07

    Termination of appointment of Malcolm Ronald Dunbar as a director on Apr 06, 2018

    1 pagesTM01

    Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on Apr 06, 2018

    1 pagesTM02

    Termination of appointment of Alison Margaret Dunbar as a director on Apr 06, 2018

    1 pagesTM01

    Appointment of Mr Stephen Heslop as a director on Apr 06, 2018

    2 pagesAP01

    Appointment of Mr Joseph O'neill Diamond as a director on Apr 06, 2018

    2 pagesAP01

    Appointment of Mr Gordon Delaney as a director on Apr 06, 2018

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    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