Company NameM.D.P. (Engineering) Limited
Company StatusDissolved
Company NumberSC128516
CategoryPrivate Limited Company
Incorporation Date15 November 1990(33 years, 5 months ago)
Dissolution Date13 January 2023 (1 year, 3 months ago)
Previous NameWisereason Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameAndrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2020(29 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 13 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Exchange Crescent
Edinburgh
EH3 8AN
Scotland
Director NameMr David Mathieson Lyall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed14 December 1990(4 weeks, 1 day after company formation)
Appointment Duration18 years, 3 months (resigned 09 March 2009)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressTorrie House Farm
Callander
Perthshire
FK17 8JL
Scotland
Secretary NameMhairi Anne Lyall
NationalityBritish
StatusResigned
Appointed14 December 1990(4 weeks, 1 day after company formation)
Appointment Duration18 years, 3 months (resigned 09 March 2009)
RoleCompany Director
Correspondence AddressTorrie House Farm
Callander
Perthshire
FK17 8JL
Scotland
Director NameMr John Stanley Marlor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(18 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Beechwood Avenue
Hartford
Northwich
Cheshire
CW8 3AR
Director NameMr Michael Jeremy Sparrow
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThirns Farm House
Healaugh
Richmond
North Yorkshire
DL11 6UW
Secretary NameMr Declan John Tierney
NationalityBritish
StatusResigned
Appointed09 March 2009(18 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Huron Road
London
SW17 8RE
Director NameMr Stewart John Rodney Davies
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(19 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRm 101 Westpoint 4 Redheughs Rigg
Edinburgh
Midlothian
E12 9DQ
Director NameMr Andrew Hampden Hobart
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(20 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor West Block 1 Angel Square
1 Torrens Street
London
EC1V 1NY
Director NameMr Richard John Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(20 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLevel 20 25 Canada Square
Canary Wharf
London
E14 5LQ
Secretary NameMr Nicholas James Wargent
StatusResigned
Appointed01 August 2011(20 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 January 2012)
RoleCompany Director
Correspondence AddressFourth Floor West Block 1
Angel Square 1 Torrens Street
London
EC1V 1NY
Secretary NameMiss Melanie Allan
StatusResigned
Appointed13 January 2012(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 2013)
RoleCompany Director
Correspondence AddressDean House 24, Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameTerry Colin Woodhouse
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 August 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDean House 24, Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Secretary NameMiss Simone Tudor
StatusResigned
Appointed12 December 2013(23 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressDean House 24, Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr Mark Gallacher
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(25 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean House 24, Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(27 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 November 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 November 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0121 5554313
Telephone regionBirmingham

Location

Registered Address7 Exchange Crescent
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Romec Services LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£698
Net Worth-£496,438
Cash£167,216
Current Liabilities£671,998

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

22 October 1992Delivered on: 27 October 1992
Satisfied on: 2 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

13 January 2023Final Gazette dissolved following liquidation (1 page)
13 October 2022Final account prior to dissolution in MVL (final account attached) (7 pages)
24 November 2020Register inspection address has been changed to Dean House/24 Ravelston Terrace Edinburgh EH4 3TP (2 pages)
19 November 2020Registered office address changed from , Dean House 24, Ravelston Terrace, Edinburgh, EH4 3TP to 7 Exchange Crescent Edinburgh EH3 8AN on 19 November 2020 (2 pages)
18 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-03
(1 page)
1 September 2020Appointment of Andrew Martin Pollins as a director on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Simon David Pinnell as a director on 31 August 2020 (1 page)
27 February 2020Resolutions
  • RES13 ‐ Reduction of share premium account 26/02/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 February 2020Statement by Directors (1 page)
27 February 2020Statement of capital on 27 February 2020
  • GBP 1
(3 pages)
27 February 2020Solvency Statement dated 26/02/20 (1 page)
26 February 2020Statement of capital following an allotment of shares on 26 February 2020
  • GBP 3
(3 pages)
9 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
17 September 2019Full accounts made up to 31 March 2019 (18 pages)
20 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
8 October 2018Full accounts made up to 31 March 2018 (19 pages)
18 January 2018Termination of appointment of Mark Gallacher as a director on 10 January 2018 (1 page)
17 January 2018Appointment of Mr Simon David Pinnell as a director on 1 January 2018 (2 pages)
20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 March 2017 (17 pages)
28 September 2017Full accounts made up to 31 March 2017 (17 pages)
12 January 2017Full accounts made up to 31 March 2016 (19 pages)
12 January 2017Full accounts made up to 31 March 2016 (19 pages)
5 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
15 February 2016Appointment of Mr Mark Gallacher as a director on 1 January 2016 (2 pages)
15 February 2016Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page)
15 February 2016Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page)
15 February 2016Appointment of Mr Mark Gallacher as a director on 1 January 2016 (2 pages)
30 December 2015Full accounts made up to 31 March 2015 (16 pages)
30 December 2015Full accounts made up to 31 March 2015 (16 pages)
14 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(3 pages)
14 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(3 pages)
14 December 2015Director's details changed for Mr Richard John Blumberger on 14 December 2015 (2 pages)
14 December 2015Director's details changed for Mr Richard John Blumberger on 14 December 2015 (2 pages)
24 March 2015Full accounts made up to 31 March 2014 (16 pages)
24 March 2015Full accounts made up to 31 March 2014 (16 pages)
6 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
15 December 2014Director's details changed for Mr Richard John Blumberger on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Richard John Blumberger on 15 December 2014 (2 pages)
15 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
19 August 2014Termination of appointment of Terry Colin Woodhouse as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Terry Colin Woodhouse as a director on 19 August 2014 (1 page)
6 March 2014Full accounts made up to 31 March 2013 (17 pages)
6 March 2014Full accounts made up to 31 March 2013 (17 pages)
30 December 2013Appointment of Miss Simone Tudor as a secretary (2 pages)
30 December 2013Termination of appointment of Melanie Allan as a secretary (1 page)
30 December 2013Termination of appointment of Melanie Allan as a secretary (1 page)
30 December 2013Appointment of Miss Simone Tudor as a secretary (2 pages)
24 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
24 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
5 February 2013Director's details changed for Mr Richard John Blumberger on 1 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Richard John Blumberger on 1 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Richard John Blumberger on 1 February 2013 (2 pages)
17 December 2012Full accounts made up to 31 March 2012 (16 pages)
17 December 2012Full accounts made up to 31 March 2012 (16 pages)
5 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
25 May 2012Appointment of Terry Collin Woodhouse as a director (2 pages)
25 May 2012Termination of appointment of Andrew Hobart as a director (1 page)
25 May 2012Termination of appointment of Andrew Hobart as a director (1 page)
25 May 2012Appointment of Terry Collin Woodhouse as a director (2 pages)
14 February 2012Termination of appointment of Nicholas Wargent as a secretary (1 page)
14 February 2012Appointment of Miss Melanie Allan as a secretary (1 page)
14 February 2012Appointment of Miss Melanie Allan as a secretary (1 page)
14 February 2012Termination of appointment of Nicholas Wargent as a secretary (1 page)
6 February 2012Full accounts made up to 31 March 2011 (15 pages)
6 February 2012Full accounts made up to 31 March 2011 (15 pages)
30 January 2012Statement of company's objects (3 pages)
30 January 2012Termination of appointment of Declan Tierney as a secretary (1 page)
30 January 2012Termination of appointment of Declan Tierney as a secretary (1 page)
30 January 2012Statement of company's objects (3 pages)
27 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 December 2011Registered office address changed from , Room 101, Westpoint, 4 Redhueghs Rigg, Edinburgh, Midlothian, EH12 9DQ on 16 December 2011 (1 page)
16 December 2011Registered office address changed from Room 101, Westpoint 4 Redhueghs Rigg Edinburgh Midlothian EH12 9DQ on 16 December 2011 (1 page)
12 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
12 September 2011Secretary's details changed for Mr Nicholas James Wargent on 1 August 2011 (2 pages)
12 September 2011Secretary's details changed for Mr Nicholas James Wargent on 1 August 2011 (2 pages)
12 September 2011Secretary's details changed for Mr Nicholas James Wargent on 1 August 2011 (2 pages)
9 September 2011Appointment of Mr Nicholas James Wargent as a secretary (1 page)
9 September 2011Appointment of Mr Nicholas James Wargent as a secretary (1 page)
5 July 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
5 July 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
5 May 2011Appointment of Mr Richard John Blumberger as a director (3 pages)
5 May 2011Appointment of Andrew Robert Hobart as a director (3 pages)
5 May 2011Termination of appointment of John Marlor as a director (2 pages)
5 May 2011Termination of appointment of John Marlor as a director (2 pages)
5 May 2011Appointment of Mr Richard John Blumberger as a director (3 pages)
5 May 2011Termination of appointment of Stewart Davies as a director (2 pages)
5 May 2011Appointment of Andrew Robert Hobart as a director (3 pages)
5 May 2011Termination of appointment of Stewart Davies as a director (2 pages)
21 February 2011Annual return made up to 17 November 2010 (14 pages)
21 February 2011Annual return made up to 17 November 2010 (14 pages)
17 December 2010Full accounts made up to 31 December 2009 (15 pages)
17 December 2010Full accounts made up to 31 December 2009 (15 pages)
7 September 2010Appointment of Dr Stewart John Rodney Davies as a director (3 pages)
7 September 2010Appointment of Dr Stewart John Rodney Davies as a director (3 pages)
10 May 2010Termination of appointment of Michael Sparrow as a director (2 pages)
10 May 2010Termination of appointment of Michael Sparrow as a director (2 pages)
1 March 2010Annual return made up to 17 November 2009. List of shareholders has changed (14 pages)
1 March 2010Annual return made up to 17 November 2009. List of shareholders has changed (14 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 March 2009Registered office changed on 17/03/2009 from stevenson & kyles 25 sandyford place glasgow G3 7NG (1 page)
17 March 2009Appointment terminated secretary mhairi lyall (1 page)
17 March 2009Director appointed michael jeremy frederick sparrow (2 pages)
17 March 2009Appointment terminated director david lyall (1 page)
17 March 2009Appointment terminated secretary mhairi lyall (1 page)
17 March 2009Appointment terminated director david lyall (1 page)
17 March 2009Secretary appointed declan tierney (2 pages)
17 March 2009Secretary appointed declan tierney (2 pages)
17 March 2009Director appointed john stanley marlor (4 pages)
17 March 2009Director appointed john stanley marlor (4 pages)
17 March 2009Registered office changed on 17/03/2009 from, stevenson & kyles 25 sandyford place, glasgow, G3 7NG (1 page)
17 March 2009Director appointed michael jeremy frederick sparrow (2 pages)
17 November 2008Registered office changed on 17/11/2008 from, stevenson & kyles, 25 sandyford place, glasgow, G3 7NJ (1 page)
17 November 2008Return made up to 17/11/08; full list of members (3 pages)
17 November 2008Return made up to 17/11/08; full list of members (3 pages)
17 November 2008Registered office changed on 17/11/2008 from stevenson & kyles 25 sandyford place glasgow G3 7NJ (1 page)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 November 2007Return made up to 17/11/07; full list of members (2 pages)
19 November 2007Return made up to 17/11/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 November 2006Return made up to 17/11/06; full list of members (2 pages)
20 November 2006Return made up to 17/11/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
29 November 2005Return made up to 17/11/05; full list of members (2 pages)
29 November 2005Return made up to 17/11/05; full list of members (2 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
30 November 2004Return made up to 17/11/04; full list of members (6 pages)
30 November 2004Return made up to 17/11/04; full list of members (6 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 November 2003Return made up to 17/11/03; full list of members (6 pages)
22 November 2003Return made up to 17/11/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 November 2002Return made up to 17/11/02; full list of members (6 pages)
20 November 2002Return made up to 17/11/02; full list of members (6 pages)
13 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
13 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 November 2001Return made up to 17/11/01; full list of members (6 pages)
21 November 2001Return made up to 17/11/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 November 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 December 1999Return made up to 17/11/99; full list of members (6 pages)
1 December 1999Return made up to 17/11/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 November 1998Return made up to 17/11/98; full list of members (6 pages)
12 November 1998Return made up to 17/11/98; full list of members (6 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 November 1997Return made up to 17/11/97; no change of members (4 pages)
25 November 1997Return made up to 17/11/97; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 November 1996Return made up to 17/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 November 1996Return made up to 17/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1996Registered office changed on 28/10/96 from: 8 menzies drive fintry G63 0YG (1 page)
28 October 1996Registered office changed on 28/10/96 from: 8 menzies drive, fintry, G63 0YG (1 page)
1 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
1 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
21 February 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 December 1995Return made up to 17/11/95; full list of members (6 pages)
6 December 1995Return made up to 17/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
27 October 1992Partic of mort/charge * (3 pages)
27 October 1992Partic of mort/charge * (3 pages)
30 September 1992Memorandum and Articles of Association (12 pages)
30 September 1992Memorandum and Articles of Association (12 pages)
4 January 1991Company name changed\certificate issued on 04/01/91 (2 pages)
4 January 1991Company name changed\certificate issued on 04/01/91 (2 pages)
15 November 1990Incorporation (9 pages)
15 November 1990Incorporation (9 pages)