Company NameM.D. Enterprises Ltd.
Company StatusDissolved
Company NumberSC207768
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 10 months ago)
Dissolution Date20 April 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameVeronica Marjory Cormack
NationalityBritish
StatusClosed
Appointed05 June 2000(same day as company formation)
RoleAdministration Manager
Correspondence Address14 Lairds Park, Hatton Of Fintray
Dyce
Aberdeen
AB21 0XY
Scotland
Director NameMrs Veronica Marjory Cormack
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2017(17 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 20 April 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr George Gordon Cormack
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address14 Lairds Park, Hatton Of Fintray
Dyce
Aberdeen
AB21 0XY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1George Gordon Cormack
50.00%
Ordinary
50 at £1Veronica Marjory Cormack
50.00%
Ordinary

Financials

Year2014
Net Worth£22,897
Cash£19,742
Current Liabilities£13,606

Accounts

Latest Accounts5 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

20 April 2022Final Gazette dissolved following liquidation (1 page)
20 January 2022Final account prior to dissolution in MVL (final account attached) (3 pages)
10 August 2020Registered office address changed from C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX Scotland to 12 Carden Place Aberdeen AB10 1UR on 10 August 2020 (2 pages)
6 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-21
(1 page)
30 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
5 June 2020Notification of Veronica Marjory Cormack as a person with significant control on 22 May 2020 (2 pages)
5 June 2020Cessation of George Gordon Cormack as a person with significant control on 22 May 2020 (1 page)
23 December 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
19 November 2019Notification of George Gordon Cormack as a person with significant control on 6 April 2016 (2 pages)
14 November 2019Second filing of Confirmation Statement dated 05/06/2019 (7 pages)
15 August 2019Confirmation statement made on 5 June 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/11/2019
(4 pages)
15 August 2019Termination of appointment of George Gordon Cormack as a director on 17 February 2019 (1 page)
15 August 2019Cessation of George Gordon Cormack as a person with significant control on 17 February 2019 (1 page)
24 July 2019Previous accounting period shortened from 30 June 2019 to 5 April 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
19 June 2018Cessation of Veronica Marjory Cormack as a person with significant control on 4 October 2017 (1 page)
19 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
19 June 2018Change of details for Mr George Gordon Cormack as a person with significant control on 4 October 2017 (2 pages)
6 February 2018Registered office address changed from C/O Acumen Accountants Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 6 February 2018 (1 page)
26 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
3 October 2017Appointment of Mrs Veronica Marjory Cormack as a director on 3 October 2017 (2 pages)
3 October 2017Appointment of Mrs Veronica Marjory Cormack as a director on 3 October 2017 (2 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
18 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
7 June 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 7 June 2013 (1 page)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
7 June 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 7 June 2013 (1 page)
1 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for George Gordon Cormack on 5 June 2010 (2 pages)
20 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for George Gordon Cormack on 5 June 2010 (2 pages)
20 July 2010Director's details changed for George Gordon Cormack on 5 June 2010 (2 pages)
20 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 June 2009Return made up to 05/06/09; full list of members (3 pages)
22 June 2009Return made up to 05/06/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 June 2008Return made up to 05/06/08; full list of members (3 pages)
19 June 2008Return made up to 05/06/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 July 2007Return made up to 05/06/07; full list of members (2 pages)
12 July 2007Return made up to 05/06/07; full list of members (2 pages)
29 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 June 2006Return made up to 05/06/06; full list of members (2 pages)
9 June 2006Return made up to 05/06/06; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 June 2005Return made up to 05/06/05; full list of members (2 pages)
13 June 2005Return made up to 05/06/05; full list of members (2 pages)
15 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 June 2004Return made up to 05/06/04; full list of members (6 pages)
12 June 2004Return made up to 05/06/04; full list of members (6 pages)
27 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 June 2002Return made up to 05/06/02; full list of members (6 pages)
14 June 2002Return made up to 05/06/02; full list of members (6 pages)
17 October 2001Secretary's particulars changed (1 page)
17 October 2001Secretary's particulars changed (1 page)
17 October 2001Director's particulars changed (1 page)
17 October 2001Director's particulars changed (1 page)
31 August 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
31 August 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
7 June 2001Return made up to 05/06/01; full list of members (6 pages)
7 June 2001Return made up to 05/06/01; full list of members (6 pages)
19 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 June 2000Memorandum and Articles of Association (13 pages)
19 June 2000Memorandum and Articles of Association (13 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Ad 05/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Ad 05/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
5 June 2000Incorporation (16 pages)
5 June 2000Incorporation (16 pages)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)