Company NameMSD Services UK Limited
Company StatusDissolved
Company NumberSC337205
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameShane Downie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Simonsburn Road
Kilmarnock
Ayrshire
KA1 5LA
Scotland
Secretary NameMrs Marie Downie
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Craigie Road
Ayr
Ayrshire
KA8 0HD
Scotland
Director NameMr Gareth John Downie
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Simonsburn Road
Kilmarnock
Ayrshire
KA1 5LA
Scotland

Location

Registered Address1 Simonsburn Road
Kilmarnock
Ayrshire
KA1 5LA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock South
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£93,163
Current Liabilities£23,152

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 February

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
2 June 2016Application to strike the company off the register (3 pages)
2 June 2016Application to strike the company off the register (3 pages)
26 May 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
26 May 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
19 February 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 February 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 February 2016Termination of appointment of Gareth John Downie as a director on 30 June 2015 (1 page)
5 February 2016Termination of appointment of Gareth John Downie as a director on 30 June 2015 (1 page)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 667
(3 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 667
(3 pages)
24 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
24 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 667
(3 pages)
12 February 2015Director's details changed for Shane Downie on 28 August 2014 (2 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 667
(3 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 667
(3 pages)
12 February 2015Director's details changed for Shane Downie on 28 August 2014 (2 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 August 2014Registered office address changed from 33 Craigie Road Ayr KA8 0HD to 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 33 Craigie Road Ayr KA8 0HD to 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA on 28 August 2014 (1 page)
9 May 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 667
(4 pages)
9 May 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 667
(4 pages)
9 May 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 667
(4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
7 August 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
7 August 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 September 2012Appointment of Mr Gareth John Downie as a director (2 pages)
14 September 2012Appointment of Mr Gareth John Downie as a director (2 pages)
16 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
1 March 2012Amended accounts made up to 28 February 2010 (3 pages)
1 March 2012Amended accounts made up to 28 February 2011 (3 pages)
1 March 2012Amended accounts made up to 28 February 2011 (3 pages)
1 March 2012Amended accounts made up to 28 February 2010 (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 June 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
1 June 2011Director's details changed for Shane Downie on 5 February 2010 (2 pages)
1 June 2011Termination of appointment of Marie Downie as a secretary (1 page)
1 June 2011Director's details changed for Shane Downie on 5 February 2010 (2 pages)
1 June 2011Termination of appointment of Marie Downie as a secretary (1 page)
1 June 2011Director's details changed for Shane Downie on 5 February 2010 (2 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 February 2010Annual return made up to 4 February 2010 (14 pages)
23 February 2010Annual return made up to 4 February 2010 (14 pages)
23 February 2010Annual return made up to 4 February 2010 (14 pages)
22 February 2010Amended accounts made up to 28 February 2009 (4 pages)
22 February 2010Amended accounts made up to 28 February 2009 (4 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 March 2009Return made up to 04/02/09; full list of members (10 pages)
10 March 2009Return made up to 04/02/09; full list of members (10 pages)
4 February 2008Incorporation (17 pages)
4 February 2008Incorporation (17 pages)