Company NameMidas Financial Solutions (Scotland) Limited
Company StatusDissolved
Company NumberSC307066
CategoryPrivate Limited Company
Incorporation Date18 August 2006(17 years, 8 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Alistair Greig
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(1 year after company formation)
Appointment Duration9 years (closed 06 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Rathen Road
Cairnbulg
Fraserburgh
Aberdeenshire
AB43 8TB
Scotland
Secretary NameMrs Judith Greig
StatusClosed
Appointed08 March 2012(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 06 September 2016)
RoleCompany Director
Correspondence AddressInvercairn House 16 Rathen Road
Cairnbulg
Fraserburgh
Aberdeenshire
AB43 8TB
Scotland
Director NameKevin Frank Robert Alexander
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address15 Craigellie Crescent
Fraserburgh
AB43 9WH
Scotland
Director NameAllan David Milne
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleIndependent Financial Advisor
Correspondence AddressStrathesset
Tullynessle
Alford
AB33 8QQ
Scotland
Director NameSandra Jean Thomson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Hillside, Portlethen
Aberdeen
AB12 4RD
Scotland
Director NameDavid Laing
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceScotland
Correspondence Address10 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameIan Mackenzie Towe
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address6 Cairnhill Road
Newtonhill
AB39 3NF
Scotland
Secretary NameSandra Jean Thomson
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Hillside, Portlethen
Aberdeen
AB12 4RD
Scotland
Director NameMrs Judith Greig
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(5 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 May 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressInvercairn House 16 Rathen Road
Cairnbulg
Fraserburgh
Aberdeenshire
AB43 8TB
Scotland
Director NameMrs Christine Grace Dowall
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 2014)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address10 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr Keith John Ingram
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 August 2014)
RoleTraining & Competence Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address10 Carden Place
Aberdeen
AB10 1UR
Scotland

Location

Registered Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches3 other UK companies use this postal address

Shareholders

218.1k at £1Alistair Ggeig
68.17%
Ordinary
8.1k at £1Christine Grace Dowall
2.54%
Ordinary
8.1k at £1David Laing
2.54%
Ordinary
8.1k at £1Grant Robertson
2.54%
Ordinary
8.1k at £1Ian Mackenzie Towe
2.54%
Ordinary
8.1k at £1John Macdonald Ross
2.54%
Ordinary
8.1k at £1Judith Greig
2.54%
Ordinary
8.1k at £1Keith John Ingram
2.54%
Ordinary
8.1k at £1Kevin Frank Robert Alexander
2.54%
Ordinary
8.1k at £1Sandra Jean Thomson
2.54%
Ordinary
6.1k at £1Allan David Milne
1.92%
Ordinary
6.1k at £1Jonathan James Knowles
1.92%
Ordinary
6.1k at £1Neil Campbell Macintosh
1.92%
Ordinary
6.1k at £1William John Cutler
1.92%
Ordinary
4k at £1Malcolm Laverock
1.25%
Ordinary

Financials

Year2014
Net Worth£48,913
Current Liabilities£58,218

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2015Termination of appointment of Ian Mackenzie Towe as a director on 13 June 2015 (2 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
30 December 2014Compulsory strike-off action has been suspended (1 page)
8 October 2014Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page)
7 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 320,000
(7 pages)
20 August 2014Termination of appointment of David Laing as a director on 7 August 2014 (1 page)
20 August 2014Termination of appointment of Christine Grace Dowall as a director on 20 August 2014 (1 page)
20 August 2014Termination of appointment of David Laing as a director on 7 August 2014 (1 page)
20 August 2014Termination of appointment of Keith John Ingram as a director on 20 August 2014 (1 page)
11 August 2014Statement of capital following an allotment of shares on 28 December 2012
  • GBP 240,000
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 September 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 320,000
(3 pages)
5 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 240,000
(8 pages)
3 September 2013Director's details changed for David Laing on 19 August 2013 (2 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (8 pages)
18 May 2012Termination of appointment of Judith Greig as a director (1 page)
18 May 2012Appointment of Mr Keith John Ingram as a director (2 pages)
14 March 2012Appointment of Mrs Christine Grace Dowall as a director (2 pages)
14 March 2012Director's details changed for Alister Greig on 14 March 2012 (2 pages)
12 March 2012Termination of appointment of Sandra Thomson as a director (1 page)
12 March 2012Termination of appointment of Kevin Alexander as a director (1 page)
12 March 2012Appointment of Mrs Judith Greig as a director (2 pages)
12 March 2012Appointment of Mrs Judith Greig as a secretary (2 pages)
12 March 2012Termination of appointment of Sandra Thomson as a secretary (1 page)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (9 pages)
5 November 2010Annual return made up to 18 August 2010 with a full list of shareholders (9 pages)
5 November 2010Director's details changed for Sandra Jean Thomson on 18 August 2010 (2 pages)
5 November 2010Director's details changed for Alister Greig on 18 August 2010 (2 pages)
5 November 2010Director's details changed for Kevin Frank Robert Alexander on 18 August 2010 (2 pages)
5 November 2010Director's details changed for Ian Mackenzie Towe on 18 August 2010 (2 pages)
22 October 2010Statement of capital following an allotment of shares on 31 December 2008
  • GBP 58,000
(4 pages)
22 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of conflict section 175 CA2006 31/12/2008
(18 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 September 2009Return made up to 18/08/09; full list of members (9 pages)
26 September 2008Capitals not rolled up (4 pages)
12 September 2008Return made up to 18/08/08; full list of members (9 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 November 2007Return made up to 18/08/07; full list of members (11 pages)
9 November 2007New director appointed (2 pages)
9 November 2007Director resigned (1 page)
13 February 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
8 November 2006Partic of mort/charge * (3 pages)
18 August 2006Incorporation (20 pages)