Company NameMFM (IDP) Limited
Company StatusDissolved
Company NumberSC312273
CategoryPrivate Limited Company
Incorporation Date21 November 2006(17 years, 4 months ago)
Dissolution Date7 February 2015 (9 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMrs Pamela Ferguson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address4 Wyvis Avenue
Broughty Ferry
Dundee
DD5 3ST
Scotland
Director NameMr Michael Joseph Mannion
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse
371 Blackness Road
Dundee
DD2 1ST
Scotland
Director NameMr Thomas Grant Mitchell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressCocklaw
Crail
Fife
KY10 3XF
Scotland
Secretary NameMr Michael Joseph Mannion
NationalityBritish
StatusClosed
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse
371 Blackness Road
Dundee
DD2 1ST
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 November 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

37 at £1Michael Mannion
37.00%
Ordinary
36 at £1Thomas Grant Mitchell
36.00%
Ordinary
27 at £1Pamela Ferguson
27.00%
Ordinary

Financials

Year2014
Net Worth£1,465,785
Cash£61
Current Liabilities£68,496

Accounts

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

Filing History

7 February 2015Final Gazette dissolved following liquidation (1 page)
7 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2015Final Gazette dissolved following liquidation (1 page)
7 November 2014Return of final meeting of voluntary winding up (3 pages)
7 November 2014Return of final meeting of voluntary winding up (3 pages)
21 March 2014Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA on 21 March 2014 (2 pages)
21 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(6 pages)
21 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(6 pages)
21 March 2014Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA on 21 March 2014 (2 pages)
28 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
28 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Pamela Ferguson on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Pamela Ferguson on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Michael Mannion on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Thomas Mitchell on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Thomas Mitchell on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Michael Mannion on 23 November 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 November 2008Return made up to 21/11/08; full list of members (4 pages)
21 November 2008Return made up to 21/11/08; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 January 2008Registered office changed on 14/01/08 from: 41 north lindsay street dundee tayside DD1 1PW (1 page)
14 January 2008Return made up to 21/11/07; full list of members (3 pages)
14 January 2008Return made up to 21/11/07; full list of members (3 pages)
14 January 2008Registered office changed on 14/01/08 from: 41 north lindsay street dundee tayside DD1 1PW (1 page)
2 March 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
2 March 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Incorporation (18 pages)
21 November 2006Incorporation (18 pages)