Company NameMortgage Doctors (Scotland) Ltd.
Company StatusDissolved
Company NumberSC294528
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sheila Addison
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(same day as company formation)
RoleMortgage Consultant
Country of ResidenceScotland
Correspondence Address42 Columba Road
Edinburgh
EH4 3RB
Scotland
Director NameSheila McCombie
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleMortgage Consultant
Country of ResidenceScotland
Correspondence Address70 Spylaw Bank Road
Edinburgh
Midlothian
EH13 0JD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameAccountancy Assured (Secretarial Services) Ltd (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland

Location

Registered AddressSuite 1, Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

2 at £1Sheila Addison
100.00%
Ordinary

Financials

Year2014
Net Worth£2,489
Cash£2,733
Current Liabilities£1,312

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2020Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary on 1 May 2020 (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
31 January 2020Application to strike the company off the register (1 page)
23 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 January 2014Amended accounts made up to 31 March 2013 (6 pages)
10 January 2014Amended accounts made up to 31 March 2013 (6 pages)
23 December 2013Termination of appointment of Sheila Mccombie as a director (1 page)
23 December 2013Termination of appointment of Sheila Mccombie as a director (1 page)
23 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2011Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 20 December 2011 (2 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
20 December 2011Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Sheila Mccombie on 20 December 2011 (2 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
20 December 2011Director's details changed for Sheila Mccombie on 20 December 2011 (2 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
12 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
12 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 December 2008Return made up to 15/12/08; full list of members (4 pages)
17 December 2008Return made up to 15/12/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Return made up to 15/12/07; full list of members (3 pages)
18 December 2007Return made up to 15/12/07; full list of members (3 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 January 2007Accounting reference date shortened from 31/03/07 to 31/03/06 (1 page)
17 January 2007Accounting reference date shortened from 31/03/07 to 31/03/06 (1 page)
15 December 2006Return made up to 15/12/06; full list of members (3 pages)
15 December 2006Return made up to 15/12/06; full list of members (3 pages)
7 April 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
7 April 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New secretary appointed (1 page)
20 December 2005New secretary appointed (1 page)
20 December 2005New director appointed (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Secretary resigned (1 page)
15 December 2005Incorporation (16 pages)
15 December 2005Incorporation (16 pages)