MIDLAND VALLEY LIMITED
Overview
Company Name | MIDLAND VALLEY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC361499 |
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 MIDLAND VALLEY LIMITED?
- Other software publishing (58290) / Information and communication
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
- Other service activities n.e.c. (96090) / Other service activities
Where is MIDLAND VALLEY LIMITED located?
Registered Office Address | Atria One 144 Morrison Street EH3 8EX Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MIDLAND VALLEY LIMITED?
Company Name | From | Until |
---|---|---|
MM&S (5481) LIMITED | Jun 22, 2009 | Jun 22, 2009 |
What are the latest accounts for MIDLAND VALLEY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for MIDLAND VALLEY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 10 pages | LIQ13(Scot) | ||||||||||
Register(s) moved to registered inspection location Petex House 10 Logie Mill Edinburgh EH7 4HG | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Petex House 10 Logie Mill Edinburgh EH7 4HG | 2 pages | AD02 | ||||||||||
Registered office address changed from Petex House 10 Logie Mill Edinburgh EH7 4HG Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on Jun 27, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Roderick John Muir as a director on Dec 03, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Mar 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||
Registered office address changed from 2 West Regent Street Glasgow G2 1RW to Petex House 10 Logie Mill Edinburgh EH7 4HG on Oct 06, 2017 | 1 pages | AD01 | ||||||||||
Notification of Petroleum Experts Limited as a person with significant control on Oct 05, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Helen Elizabeth Paget as a person with significant control on Oct 05, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Colin Dunlop as a person with significant control on Oct 05, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Roderick John Muir as a person with significant control on Oct 05, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of Mr James Anderson Cowal Woodrow as a director on Oct 05, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lynn Marshall as a director on Oct 05, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Elizabeth Paget as a secretary on Oct 05, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Helen Elizabeth Paget as a director on Oct 05, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Dunlop as a director on Oct 05, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Colin Dunlop as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Roderick John Muir as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Helen Elizabeth Paget as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 16 pages | AA | ||||||||||
Second filing of the annual return made up to Jun 22, 2016 | 22 pages | RP04AR01 | ||||||||||
Who are the officers of MIDLAND VALLEY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARSHALL, Lynn | Director | 10 Logie Mill EH7 4HG Edinburgh Petex House United Kingdom | Scotland | British | Company Accountant | 238741750001 | ||||
WOODROW, James Anderson Cowal | Director | 10 Logie Mill EH7 4HG Edinburgh Petex House Scotland | Scotland | British | Business Coordinator | 165001300001 | ||||
PAGET, Helen Elizabeth | Secretary | Hyndford Road ML11 8SQ Lanark 419 Lanarkshire | British | Director | 105142200002 | |||||
MACLAY MURRAY & SPENS LLP | Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 139089910001 | |||||||
DUNLOP, Colin | Director | Duchray Road FK8 3XB Aberfoyle Anduin Stirlingshire | Scotland | British | Software Development | 134128490001 | ||||
GIBBS, Alan Douglas, Dr | Director | KA3 6AR Fenwick Oldhall Farm Ayrshire | Scotland | British | Director | 96029540001 | ||||
MUIR, Roderick John, Dr | Director | 11 Glebefield Road Rhu G84 8SZ Helensburgh Dunbartonshire | Scotland | British | Director | 124974100001 | ||||
PAGET, Helen Elizabeth | Director | Hyndford Road ML11 8SQ Lanark 419 Lanarkshire | Scotland | British | Director | 105142200002 | ||||
TRUESDALE, Christine | Director | Kennedy Drive ML6 9AW Airdrie 45 North Lanarkshire | United Kingdom | British | Legal Executive | 134350040001 | ||||
VINDEX LIMITED | Director | St. Vincent Street G2 5NJ Glasgow 151 | 139089920001 | |||||||
VINDEX SERVICES LIMITED | Director | St. Vincent Street G2 5NJ Glasgow 151 | 139089940001 |
Who are the persons with significant control of MIDLAND VALLEY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Petroleum Experts Limited | Oct 05, 2017 | 10 Logie Mill EH7 4HG Edinburgh Petex House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Helen Elizabeth Paget | Apr 06, 2016 | West Regent Street G2 1RW Glasgow 2 | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Dr Roderick John Muir | Apr 06, 2016 | West Regent Street G2 1RW Glasgow 2 | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Colin Dunlop | Apr 06, 2016 | West Regent Street G2 1RW Glasgow 2 | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
Does MIDLAND VALLEY 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