Company NameMidas Esop Limited
Company StatusDissolved
Company NumberSC219285
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)
Dissolution Date26 May 2016 (7 years, 11 months ago)
Previous NamesDMWS 502 Limited and Intelli Esop Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameRoger Andrew Bennett
NationalityBritish
StatusClosed
Appointed25 September 2009(8 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 26 May 2016)
RoleCompany Director
Correspondence Address51 Moorgate
London
EC2R 6BH
Director NameMr Ian Robert Dighe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 26 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 George Street
Edinburgh
EH2 2DZ
Scotland
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Tranter Road
Aberlady
East Lothian
EH32 0UE
Scotland
Director NameMr Gordon Joseph Neilly
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(4 months, 1 week after company formation)
Appointment Duration8 years (resigned 25 September 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Newlands
Kirknewton
Midlothian
EH27 8LR
Scotland
Director NameMr Colin Rutherford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Henderland Road
Edinburgh
Midlothian
EH12 6BB
Scotland
Secretary NameMr Alexander Stewart McIntyre
NationalityBritish
StatusResigned
Appointed21 September 2001(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Tranter Road
Aberlady
East Lothian
EH32 0UE
Scotland
Secretary NameSteven McGregor Cowie
NationalityBritish
StatusResigned
Appointed31 December 2004(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 September 2009)
RoleAccountant
Correspondence AddressSentosa
7 Ravelrig Hill
Balerno
Midlothian
EH14 7DJ
Scotland
Director NameMs Susan Patricia Inglis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 September 2009)
RoleCorporate Financier
Country of ResidenceScotland
Correspondence Address60 East Claremont Street
Edinburgh
EH7 4JR
Scotland
Director NameMr Colin Rutherford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Henderland Road
Edinburgh
Midlothian
EH12 6BB
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address10 George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2012
Net Worth£1,380

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2016Final Gazette dissolved following liquidation (1 page)
26 February 2016Return of final meeting of voluntary winding up (17 pages)
26 November 2014Registered office address changed from 29 Rutland Square Edinburgh Midlothian EH1 2BW to C/O Ernst & Young Llp 10 George Street Edinburgh EH2 2DZ on 26 November 2014 (2 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
23 May 2014Secretary's details changed for Roger Andrew Bennett on 12 April 2014 (1 page)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
27 June 2013Full accounts made up to 31 December 2012 (9 pages)
18 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
15 April 2013Secretary's details changed for Roger Andrew Bennett on 12 April 2013 (2 pages)
15 June 2012Full accounts made up to 31 December 2011 (12 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
16 June 2011Full accounts made up to 31 December 2010 (12 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
22 February 2011Termination of appointment of Colin Rutherford as a director (1 page)
22 February 2011Appointment of Mr Ian Robert Dighe as a director (2 pages)
27 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
20 May 2010Full accounts made up to 31 December 2009 (12 pages)
23 October 2009Full accounts made up to 31 December 2008 (12 pages)
22 October 2009Termination of appointment of Susan Inglis as a director (1 page)
22 October 2009Termination of appointment of Gordon Neilly as a director (1 page)
22 October 2009Appointment of Colin Rutherford as a director (6 pages)
22 October 2009Termination of appointment of Steven Cowie as a secretary (1 page)
22 October 2009Appointment of Roger Andrew Bennett as a secretary (2 pages)
19 September 2009Company name changed intelli esop LIMITED\certificate issued on 22/09/09 (2 pages)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
13 October 2008Full accounts made up to 31 December 2007 (13 pages)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
17 October 2007Full accounts made up to 31 December 2006 (13 pages)
1 May 2007Return made up to 30/04/07; full list of members (2 pages)
20 October 2006Full accounts made up to 31 December 2005 (12 pages)
4 May 2006Return made up to 30/04/06; full list of members (2 pages)
15 February 2006Full accounts made up to 30 April 2005 (12 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (1 page)
29 November 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
3 May 2005Return made up to 30/04/05; full list of members (2 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005New secretary appointed (1 page)
21 December 2004Full accounts made up to 30 April 2004 (12 pages)
3 December 2004Secretary's particulars changed;director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
5 May 2004Return made up to 30/04/04; full list of members (7 pages)
1 March 2004Full accounts made up to 30 April 2003 (12 pages)
28 May 2003Return made up to 17/05/03; full list of members (7 pages)
28 February 2003Full accounts made up to 30 April 2002 (12 pages)
5 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2002Director's particulars changed (1 page)
2 October 2001New director appointed (3 pages)
27 September 2001Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Registered office changed on 26/09/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
26 September 2001Secretary resigned (1 page)
26 September 2001New director appointed (3 pages)
26 September 2001New secretary appointed;new director appointed (3 pages)
26 September 2001Company name changed dmws 502 LIMITED\certificate issued on 26/09/01 (2 pages)
17 May 2001Incorporation (40 pages)