Company NameMD2B Ltd
DirectorsGuy Yeardley Butters and Lindsay Paterson
Company StatusActive
Company NumberSC210899
CategoryPrivate Limited Company
Incorporation Date12 September 2000(23 years, 7 months ago)
Previous NameMaison D'Etre Holidays Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Guy Yeardley Butters
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleGraphic Designer
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameLindsay Paterson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2013(12 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 August 2015)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitemaisondetreholidays.com

Location

Registered AddressCitypoint
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Guy Yeardley Butters
50.00%
Ordinary
1 at £1Lindsay Paterson
50.00%
Ordinary

Financials

Year2014
Net Worth£11,756
Cash£24,433
Current Liabilities£14,875

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Filing History

18 September 2017Confirmation statement made on 12 September 2017 with updates (3 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
5 October 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 November 2015Director's details changed for Lindsay Paterson on 7 August 2015 (2 pages)
5 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 7 August 2015 (1 page)
5 November 2015Director's details changed for Guy Yeardley Butters on 7 August 2015 (2 pages)
5 November 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 7 August 2015 (1 page)
5 November 2015Director's details changed for Guy Yeardley Butters on 7 August 2015 (2 pages)
5 November 2015Director's details changed for Lindsay Paterson on 7 August 2015 (2 pages)
8 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
22 March 2013Appointment of Lycidas Secretaries Limited as a secretary (2 pages)
22 March 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
22 March 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 22 March 2013 (1 page)
4 February 2013Company name changed maison d'etre holidays LIMITED\certificate issued on 04/02/13
  • CONNOT ‐
(3 pages)
31 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-24
(1 page)
18 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
7 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Lindsay Paterson on 18 November 2009 (2 pages)
7 October 2010Director's details changed for Guy Yeardley Butters on 18 November 2009 (2 pages)
7 October 2010Secretary's details changed for Sf Secretaries Limited on 18 November 2009 (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 October 2009Return made up to 12/09/09; full list of members (4 pages)
9 July 2009Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page)
12 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 November 2008Registered office changed on 04/11/2008 from 130 saint vincent street glasgow lanarkshire G2 5HF (1 page)
20 October 2008Return made up to 12/09/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 October 2007Return made up to 12/09/07; full list of members (2 pages)
26 October 2007Secretary's particulars changed (1 page)
9 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 October 2006Return made up to 12/09/06; full list of members (7 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 January 2006Return made up to 12/09/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 October 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
15 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
13 October 2003Return made up to 12/09/03; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 October 2002Return made up to 12/09/02; full list of members (7 pages)
25 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
19 October 2001Return made up to 12/09/01; full list of members (6 pages)
4 December 2000Director resigned (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000Director resigned (1 page)
16 November 2000Company name changed blp 2000-41 LIMITED\certificate issued on 17/11/00 (3 pages)
12 September 2000Incorporation (16 pages)