Company NameMddus Education Limited
DirectorsChristopher Charles Kenny and James Robert Parker
Company StatusActive
Company NumberSC120857
CategoryPrivate Limited Company
Incorporation Date18 October 1989(34 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Charles Kenny
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed01 January 2018(28 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
Secretary NameMr Bryan Andrew Hislop
StatusCurrent
Appointed01 October 2018(28 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr James Robert Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(30 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NamePeter Edmond
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(2 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 18 October 2002)
RoleRegistered Medical Practitione
Correspondence AddressDanescourt
Applegarth, Westgate
Pickering
North Yorkshire
YO18 8BB
Secretary NameIan Grahame Simpson
NationalityBritish
StatusResigned
Appointed10 December 1991(2 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 04 July 2004)
RoleCompany Director
Correspondence AddressThe Park, 25 Lynedoch Street
Glasgow
G3 6EF
Scotland
Director NameDr Alistair Duncan Beattie
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2003(14 years after company formation)
Appointment Duration8 years, 11 months (resigned 21 September 2012)
RoleRetired Medical Practioner
Country of ResidenceScotland
Correspondence AddressFlat 3/2
47 Novar Drive
Glasgow
G12 9UB
Scotland
Secretary NameProf Gordon Charles Alexander Dickson
NationalityBritish
StatusResigned
Appointed05 July 2004(14 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 January 2015)
RoleCEO
Country of ResidenceScotland
Correspondence Address22 Knollpark Drive
Glasgow
Lanarkshire
G76 7SY
Scotland
Director NameDr John Angus McVicar Garner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(22 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 September 2017)
RoleRegistered Medical Practitioner
Country of ResidenceScotland
Correspondence AddressMackintosh House
120 Blythswood Street
Glasgow
G2 4EA
Scotland
Director NameDr Brendan Sweeney
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(22 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 September 2018)
RoleRetired Medical Pracitioner
Country of ResidenceScotland
Correspondence AddressMackintosh House
120 Blythswood Street
Glasgow
G2 4EA
Scotland
Secretary NameMr Christopher Charles Kenny
StatusResigned
Appointed05 January 2015(25 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressMackintosh House
120 Blythswood Street
Glasgow
G2 4EA
Scotland
Director NameMs Margaret Anne McPhail
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(27 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 January 2018)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressMackintosh House
120 Blythswood Street
Glasgow
G2 4EA
Scotland
Director NameMr Colin James Slevin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(28 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMackintosh House
120 Blythswood Street
Glasgow
G2 4EA
Scotland

Contact

Websitemddus.com
Email address[email protected]
Telephone0141 2281208
Telephone regionGlasgow

Location

Registered Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

1.7m at £1Medical & Dental Defence Union Of Scotland
100.00%
Ordinary

Financials

Year2014
Turnover£45,264
Gross Profit-£936
Net Worth£197,856
Cash£194,852
Current Liabilities£800

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
13 September 2017Appointment of Ms Margaret Anne Mcphail as a director on 8 September 2017 (2 pages)
13 September 2017Termination of appointment of John Angus Mcvicar Garner as a director on 8 September 2017 (1 page)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
16 September 2016Full accounts made up to 31 December 2015 (11 pages)
16 December 2015Director's details changed for Dr Brendan Sweeney on 8 December 2015 (2 pages)
16 December 2015Director's details changed for Dr John Angus Mcvicar Garner on 8 December 2015 (2 pages)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,700,000
(4 pages)
16 December 2015Director's details changed for Dr Brendan Sweeney on 8 December 2015 (2 pages)
16 December 2015Director's details changed for Dr John Angus Mcvicar Garner on 8 December 2015 (2 pages)
1 October 2015Full accounts made up to 31 December 2014 (11 pages)
7 January 2015Termination of appointment of Gordon Charles Alexander Dickson as a secretary on 4 January 2015 (1 page)
7 January 2015Appointment of Mr Christopher Charles Kenny as a secretary on 5 January 2015 (2 pages)
7 January 2015Appointment of Mr Christopher Charles Kenny as a secretary on 5 January 2015 (2 pages)
7 January 2015Termination of appointment of Gordon Charles Alexander Dickson as a secretary on 4 January 2015 (1 page)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,700,000
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (12 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,700,000
(4 pages)
24 September 2013Accounts made up to 31 December 2012 (13 pages)
20 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
26 November 2012Appointment of Dr Brendan Sweeney as a director (2 pages)
26 November 2012Termination of appointment of Alistair Beattie as a director (1 page)
26 November 2012Appointment of Dr John Angus Mcvicar Garner as a director (2 pages)
9 October 2012Accounts made up to 31 December 2011 (13 pages)
27 February 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 1,500,000
(3 pages)
16 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
26 September 2011Accounts made up to 31 December 2010 (13 pages)
23 December 2010Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1,500,000
(3 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
30 September 2010Accounts made up to 31 December 2009 (13 pages)
12 March 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 1,320,000
(2 pages)
18 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Dr Alistair Duncan Beattie on 18 December 2009 (2 pages)
5 October 2009Accounts made up to 31 December 2008 (12 pages)
6 March 2009Ad 19/12/08\gbp si 20000@1=20000\gbp ic 1200000/1220000\ (2 pages)
22 December 2008Return made up to 10/12/08; full list of members (3 pages)
22 December 2008Director's change of particulars / alistair beattie / 30/11/2008 (1 page)
24 September 2008Accounts made up to 31 December 2007 (12 pages)
16 June 2008Capitals not rolled up (2 pages)
16 June 2008Capitals not rolled up (2 pages)
16 June 2008Capitals not rolled up (2 pages)
16 June 2008Ad 27/12/07\gbp si 50000@1=50000\gbp ic 1150000/1200000\ (2 pages)
20 December 2007Return made up to 10/12/07; full list of members (2 pages)
23 October 2007Accounts made up to 31 December 2006 (12 pages)
9 October 2007Auditor's resignation (1 page)
15 January 2007Return made up to 10/12/06; full list of members (6 pages)
15 January 2007Ad 27/12/06--------- £ si 75000@1=75000 £ ic 925000/1000000 (2 pages)
15 January 2007Ad 29/12/05--------- £ si 200000@1=200000 £ ic 725000/925000 (2 pages)
23 October 2006Accounts made up to 31 December 2005 (12 pages)
4 January 2006Return made up to 10/12/05; full list of members (6 pages)
25 October 2005Accounts made up to 31 December 2004 (12 pages)
22 March 2005£ nc 750000/1250000 16/12/04 (1 page)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005Ad 16/12/04--------- £ si 175000@1=175000 £ ic 550000/725000 (2 pages)
4 January 2005Return made up to 10/12/04; full list of members (6 pages)
19 October 2004Accounts made up to 31 December 2003 (12 pages)
21 September 2004Secretary resigned (1 page)
5 August 2004New secretary appointed (2 pages)
18 March 2004Ad 11/12/03--------- £ si 150000@1=150000 £ ic 400000/550000 (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004Return made up to 10/12/03; full list of members (7 pages)
27 October 2003Accounts made up to 31 December 2002 (13 pages)
31 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2003Ad 13/12/02--------- £ si 125000@1=125000 £ ic 275000/400000 (2 pages)
31 March 2003Nc inc already adjusted 13/12/02 (1 page)
13 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 October 2002Accounts made up to 31 December 2001 (13 pages)
28 December 2001Ad 20/12/01--------- £ si 150000@1=150000 £ ic 275000/425000 (2 pages)
28 December 2001Return made up to 10/12/01; full list of members (6 pages)
17 October 2001Accounts made up to 31 December 2000 (11 pages)
28 December 2000Return made up to 10/12/00; full list of members (6 pages)
27 December 2000Ad 18/12/00--------- £ si 65000@1=65000 £ ic 210000/275000 (2 pages)
24 October 2000Accounts made up to 31 December 1999 (12 pages)
6 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 January 2000Nc inc already adjusted 21/12/99 (1 page)
6 January 2000Ad 21/12/99--------- £ si 49000@1=49000 £ ic 161000/210000 (2 pages)
4 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999Accounts made up to 31 December 1998 (12 pages)
22 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 February 1999Ad 29/12/98--------- £ si 10000@1=10000 £ ic 151000/161000 (2 pages)
8 February 1999£ nc 151000/161000 29/12/98 (1 page)
6 January 1999Return made up to 10/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 October 1998Accounts made up to 31 December 1997 (13 pages)
5 January 1998Return made up to 10/12/97; full list of members (6 pages)
27 October 1997Accounts made up to 31 December 1996 (12 pages)
19 March 1997Company name changed medical defence LIMITED\certificate issued on 20/03/97 (2 pages)
18 December 1996Return made up to 10/12/96; no change of members
  • 363(287) ‐ Registered office changed on 18/12/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
18 October 1989Incorporation (9 pages)