MEDDO SCOTLAND LIMITED

MEDDO SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMEDDO SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC338225
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MEDDO SCOTLAND LIMITED?

    • Roofing activities (43910) / Construction

    Where is MEDDO SCOTLAND LIMITED located?

    Registered Office Address
    C/O Mlm Solutions
    4/2 100 West Regent Street
    G2 2QD Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDDO SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROOFCARE & MAINTENANCE LIMITEDFeb 21, 2008Feb 21, 2008

    What are the latest accounts for MEDDO SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for MEDDO SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Registered office address changed from C/0 Mlm Solutions 4/2 100 West Regent Street Glasgow Scotland G2 2QD to C/O Mlm Solutions 4/2 100 West Regent Street Glasgow Scotland G2 2QD on Apr 11, 2019

    2 pagesAD01

    Registered office address changed from 7th Floor 90 st Vincent Street Glasgow G2 5UB to 4/2 100 West Regent Street Glasgow Scotland G2 2QD on Apr 09, 2019

    2 pagesAD01

    Notice of final meeting of creditors

    7 pages4.17(Scot)

    Registered office address changed from 25 Daisy Street Glasgow G42 8JN to 7th Floor 90 st Vincent Street Glasgow G2 5UB on Jul 20, 2017

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Termination of appointment of Stuart Mcghee as a director on Mar 01, 2017

    1 pagesTM01

    Confirmation statement made on Feb 21, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    4 pagesAA

    Annual return made up to Feb 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 1,000
    SH01

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

    4 pagesAA

    Annual return made up to Feb 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 1,000
    SH01

    Current accounting period extended from Mar 31, 2014 to Sep 30, 2014

    3 pagesAA01

    Certificate of change of name

    Company name changed roofcare & maintenance LIMITED\certificate issued on 02/07/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jul 02, 2014

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 18, 2014

    RES15

    Termination of appointment of Allyn Pratt as a director

    1 pagesTM01

    Annual return made up to Feb 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2014

    Statement of capital on Mar 27, 2014

    • Capital: GBP 1,000
    SH01

    Director's details changed for Allyn William Pratt on Feb 03, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Feb 21, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Craig Stephen Mccolligan as a director

    2 pagesAP01

    Appointment of Mr Stuart Mcghee as a director

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Statement of capital following an allotment of shares on Feb 27, 2012

    • Capital: GBP 1,000
    3 pagesSH01

    Who are the officers of MEDDO SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCOLLIGAN, Craig Stephen
    4/2 100 West Regent Street
    G2 2QD Glasgow
    C/O Mlm Solutions
    Scotland
    Director
    4/2 100 West Regent Street
    G2 2QD Glasgow
    C/O Mlm Solutions
    Scotland
    ScotlandBritishDirector114802650002
    HECHT, George
    2 Montgomery Drive
    Giffnock
    G46 6PY Strathclyde
    Lanarkshire
    Secretary
    2 Montgomery Drive
    Giffnock
    G46 6PY Strathclyde
    Lanarkshire
    BritishC.A.142413520001
    BRIAN REID LTD.
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    Secretary
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    115580530001
    GEORGE CRAIG CAPITAL VENTURES LIMITED
    Daisy Street
    G42 8JN Glasgow
    25
    Great Britain
    Secretary
    Daisy Street
    G42 8JN Glasgow
    25
    Great Britain
    Identification TypeEuropean Economic Area
    Registration NumberSC319209
    136645770001
    MCANDREW, Scott
    Doonholm Road
    KA7 4QU Ayr
    47
    Ayrshire
    Director
    Doonholm Road
    KA7 4QU Ayr
    47
    Ayrshire
    ScotlandBritishCompany Director128391550001
    MCGHEE, Stuart
    25 Daisy Street
    Glasgow
    G42 8JN
    Director
    25 Daisy Street
    Glasgow
    G42 8JN
    ScotlandBritishDirector176756060001
    PRATT, Allyn William
    Daisy Street
    G42 8JN Glasgow
    25
    Scotland
    Director
    Daisy Street
    G42 8JN Glasgow
    25
    Scotland
    ScotlandBritishManager479440004
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Director
    14 Mitchell Lane
    G1 3NU Glasgow
    115580520001

    What are the latest statements on persons with significant control for MEDDO SCOTLAND LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 21, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does MEDDO SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 21, 2008
    Delivered On May 27, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • May 27, 2008Registration of a charge (410)

    Does MEDDO SCOTLAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 10, 2017Petition date
    Jun 21, 2019Dissolved on
    Jul 10, 2017Commencement of winding up
    Mar 15, 2019Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Maureen Elizabeth Leslie
    7th Floor, 90 St Vincent Street
    G2 5UB Glasgow
    practitioner
    7th Floor, 90 St Vincent Street
    G2 5UB Glasgow
    Notesscottish-insolvency-info

    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