Company NameMd Cases Limited
Company StatusDissolved
Company NumberSC294078
CategoryPrivate Limited Company
Incorporation Date5 December 2005(18 years, 4 months ago)
Dissolution Date20 June 2023 (10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gordon Delaney
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4/6 Fife Food & Business Centre
Southfields Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMr Joseph O'Neill Diamond
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4/6 Fife Food & Business Centre
Southfields Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMr Stephen Heslop
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4/6 Fife Food & Business Centre
Southfields Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMalcolm Ronald Dunbar
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(same day as company formation)
RoleCrate & Case Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address36 Wellside Place
Kingswells
Aberdeenshire
AB15 8EY
Scotland
Director NameAlison Margaret Dunbar
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2006(3 months, 2 weeks after company formation)
Appointment Duration12 years (resigned 06 April 2018)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Wellside Place
Kingswells
Aberdeen
Aberdeenshire
AB15 8EY
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websitecpcases.com
Email address[email protected]
Telephone020 85681881
Telephone regionLondon

Location

Registered Address6 Grayshill Road
Cumbernauld
Glasgow
G68 9HQ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North
Address Matches2 other UK companies use this postal address

Shareholders

3.4k at £1Malcolm Ronald Dunbar
75.00%
Ordinary
1.1k at £1Mrs Alison Margaret Dunbar
25.00%
Ordinary

Financials

Year2014
Net Worth£16,683
Cash£23
Current Liabilities£301,398

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

13 May 2019Delivered on: 14 May 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
22 December 2005Delivered on: 6 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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.
Outstanding

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2023Registered office address changed from Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU Scotland to 6 Grayshill Road Cumbernauld Glasgow G68 9HQ on 20 April 2023 (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
28 March 2023Application to strike the company off the register (3 pages)
21 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
20 June 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
14 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 September 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
6 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
15 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 May 2019Registration of charge SC2940780002, created on 13 May 2019 (17 pages)
20 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
3 August 2018Notification of The Pitreavie Group Limited as a person with significant control on 6 April 2018 (2 pages)
17 April 2018Appointment of Mr Joseph O'neill Diamond as a director on 6 April 2018 (2 pages)
17 April 2018Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU on 17 April 2018 (1 page)
17 April 2018Termination of appointment of Malcolm Ronald Dunbar as a director on 6 April 2018 (1 page)
17 April 2018Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 6 April 2018 (1 page)
17 April 2018Cessation of Malcolm Ronald Dunbar as a person with significant control on 6 April 2018 (1 page)
17 April 2018Appointment of Mr Gordon Delaney as a director on 6 April 2018 (2 pages)
17 April 2018Appointment of Mr Stephen Heslop as a director on 6 April 2018 (2 pages)
17 April 2018Termination of appointment of Alison Margaret Dunbar as a director on 6 April 2018 (1 page)
13 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
7 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4,500
(5 pages)
22 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4,500
(5 pages)
22 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4,500
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 4,500
(5 pages)
19 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 4,500
(5 pages)
19 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 4,500
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4,500
(5 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4,500
(5 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4,500
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
19 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
19 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Alison Margaret Dunbar on 5 December 2009 (2 pages)
7 January 2010Director's details changed for Malcolm Ronald Dunbar on 5 December 2009 (2 pages)
7 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Malcolm Ronald Dunbar on 5 December 2009 (2 pages)
7 January 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 5 December 2009 (2 pages)
7 January 2010Director's details changed for Malcolm Ronald Dunbar on 5 December 2009 (2 pages)
7 January 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 5 December 2009 (2 pages)
7 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
7 January 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 5 December 2009 (2 pages)
7 January 2010Director's details changed for Alison Margaret Dunbar on 5 December 2009 (2 pages)
7 January 2010Director's details changed for Alison Margaret Dunbar on 5 December 2009 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 December 2008Return made up to 05/12/08; full list of members (4 pages)
29 December 2008Return made up to 05/12/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 December 2007Return made up to 05/12/07; full list of members (2 pages)
31 December 2007Return made up to 05/12/07; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 December 2006Return made up to 05/12/06; full list of members (2 pages)
6 December 2006Return made up to 05/12/06; full list of members (2 pages)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
9 January 2006Statement of affairs (5 pages)
9 January 2006Statement of affairs (5 pages)
6 January 2006Partic of mort/charge * (3 pages)
6 January 2006Partic of mort/charge * (3 pages)
4 January 2006Ad 22/12/05--------- £ si 4499@1=4499 £ ic 1/4500 (2 pages)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2006Ad 22/12/05--------- £ si 4499@1=4499 £ ic 1/4500 (2 pages)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2005Incorporation (49 pages)
5 December 2005Incorporation (49 pages)