Company NameMDT Support Services Ltd.
Company StatusDissolved
Company NumberSC237886
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameJ&MC Consultants Limited

Business Activity

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

Directors

Director NameMaeve Catherine Fitzpatrick
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address52 Viewpark Drive
Burnside
Glasgow
G73 3QQ
Scotland
Director NameMr James Fitzpatrick
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Viewpark Drive
Burnside
Glasgow
G73 3QQ
Scotland
Secretary NameMr James Fitzpatrick
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Viewpark Drive
Burnside
Glasgow
G73 3QQ
Scotland

Location

Registered Address2 Woodside Place
Glasgow
G3 7QF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1James Fitzpatrick
50.00%
Ordinary
50 at £1Maeve Fitzpatrick
50.00%
Ordinary

Financials

Year2014
Net Worth-£146
Cash£145

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

23 November 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
20 July 2017Cessation of James Fitzpatrick as a person with significant control on 9 October 2016 (1 page)
20 July 2017Notification of Maeve Catherine Fitzpatrick as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Registered office address changed from C/O J Fitzpatrick 52 Viewpark Drive Burnside Glasgow E Renfrewshire G73 3QQ to 2 Woodside Place Glasgow G3 7QF on 20 July 2017 (1 page)
20 July 2017Termination of appointment of James Fitzpatrick as a director on 2 April 2016 (1 page)
20 July 2017Termination of appointment of James Fitzpatrick as a secretary on 2 April 2016 (1 page)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
14 November 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
14 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 March 2012Registered office address changed from Aspire House 16 Farmeloan Road Rutherglen Glasgow Lanarkshire G73 1DL Scotland on 29 March 2012 (1 page)
26 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
26 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
15 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Maeve Fitzpatrick on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Maeve Fitzpatrick on 1 October 2009 (2 pages)
1 December 2009Registered office address changed from 52 Viewpark Drive Burnside Glasgow G73 3QQ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 52 Viewpark Drive Burnside Glasgow G73 3QQ on 1 December 2009 (1 page)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
23 February 2009Return made up to 09/10/08; full list of members (4 pages)
7 October 2008Director's change of particulars / maeve fitzpatrick / 30/09/2008 (1 page)
7 October 2008Registered office changed on 07/10/2008 from 4 park drive rutherglen glasgow G73 2QF (1 page)
7 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
7 October 2008Director and secretary's change of particulars / james fitzpatrick / 30/09/2008 (1 page)
6 November 2007Return made up to 09/10/07; no change of members (7 pages)
20 February 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
6 November 2006Return made up to 09/10/06; full list of members (7 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
19 October 2005Return made up to 09/10/05; full list of members (7 pages)
12 October 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
25 November 2004Return made up to 09/10/04; full list of members (7 pages)
23 July 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
12 January 2004Company name changed j&mc consultants LIMITED\certificate issued on 12/01/04 (2 pages)
5 November 2003Return made up to 09/10/03; full list of members (7 pages)
9 October 2002Incorporation (21 pages)