Company NameMeddo Scotland Limited
Company StatusDissolved
Company NumberSC338225
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 1 month ago)
Dissolution Date21 June 2019 (4 years, 9 months ago)
Previous NameRoofcare & Maintenance Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Craig Stephen McColligan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(4 years after company formation)
Appointment Duration7 years, 3 months (closed 21 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mlm Solutions 4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameScott McAndrew
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Doonholm Road
Ayr
Ayrshire
KA7 4QU
Scotland
Secretary NameMr George Hecht
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleC.A.
Country of ResidenceUnited Kingdom
Correspondence Address2 Montgomery Drive
Giffnock
Strathclyde
Lanarkshire
G46 6PY
Scotland
Director NameAllyn William Pratt
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address25 Daisy Street
Glasgow
G42 8JN
Scotland
Director NameMr Stuart McGhee
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(4 years after company formation)
Appointment Duration5 years (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Daisy Street
Glasgow
G42 8JN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameGeorge Craig Capital Ventures Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence Address25 Daisy Street
Glasgow
G42 8JN
Scotland

Contact

Telephone0141 4237729
Telephone regionGlasgow

Location

Registered AddressC/O Mlm Solutions
4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£105,058
Cash£58
Current Liabilities£197,081

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

21 May 2008Delivered on: 27 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

21 June 2019Final Gazette dissolved following liquidation (1 page)
11 April 2019Registered office address changed from C/0 Mlm Solutions 4/2 100 West Regent Street Glasgow Scotland G2 2QD to C/O Mlm Solutions 4/2 100 West Regent Street Glasgow Scotland G2 2QD on 11 April 2019 (2 pages)
9 April 2019Registered office address changed from 7th Floor 90 st Vincent Street Glasgow G2 5UB to 4/2 100 West Regent Street Glasgow Scotland G2 2QD on 9 April 2019 (2 pages)
21 March 2019Notice of final meeting of creditors (7 pages)
20 July 2017Registered office address changed from 25 Daisy Street Glasgow G42 8JN to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 20 July 2017 (2 pages)
20 July 2017Registered office address changed from 25 Daisy Street Glasgow G42 8JN to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 20 July 2017 (2 pages)
19 July 2017Court order notice of winding up (1 page)
19 July 2017Notice of winding up order (1 page)
19 July 2017Court order notice of winding up (1 page)
19 July 2017Notice of winding up order (1 page)
14 March 2017Termination of appointment of Stuart Mcghee as a director on 1 March 2017 (1 page)
14 March 2017Termination of appointment of Stuart Mcghee as a director on 1 March 2017 (1 page)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(4 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
29 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
29 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
2 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-18
(1 page)
2 July 2014Company name changed roofcare & maintenance LIMITED\certificate issued on 02/07/14
  • CONNOT ‐
(3 pages)
2 July 2014Company name changed roofcare & maintenance LIMITED\certificate issued on 02/07/14
  • CONNOT ‐
(3 pages)
2 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-18
(1 page)
18 June 2014Termination of appointment of Allyn Pratt as a director (1 page)
18 June 2014Termination of appointment of Allyn Pratt as a director (1 page)
27 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(5 pages)
27 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(5 pages)
24 February 2014Director's details changed for Allyn William Pratt on 3 February 2014 (2 pages)
24 February 2014Director's details changed for Allyn William Pratt on 3 February 2014 (2 pages)
24 February 2014Director's details changed for Allyn William Pratt on 3 February 2014 (2 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
14 May 2013Appointment of Mr Craig Stephen Mccolligan as a director (2 pages)
14 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
14 May 2013Appointment of Mr Craig Stephen Mccolligan as a director (2 pages)
19 March 2013Appointment of Mr Stuart Mcghee as a director (2 pages)
19 March 2013Appointment of Mr Stuart Mcghee as a director (2 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 1,000
(3 pages)
2 April 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 1,000
(3 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase auth share cap, 27/02/2012
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 March 2012Memorandum and Articles of Association (8 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase auth share cap, 27/02/2012
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 March 2012Memorandum and Articles of Association (8 pages)
12 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 September 2011Termination of appointment of George Craig Capital Ventures Limited as a secretary (1 page)
19 September 2011Termination of appointment of George Craig Capital Ventures Limited as a secretary (1 page)
14 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 March 2010Termination of appointment of Scott Mcandrew as a director (1 page)
19 March 2010Termination of appointment of Scott Mcandrew as a director (1 page)
17 March 2010Secretary's details changed for George Craig Capital Ventures Limited on 12 March 2010 (2 pages)
17 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
17 March 2010Secretary's details changed for George Craig Capital Ventures Limited on 12 March 2010 (2 pages)
17 March 2010Director's details changed for Scott Mcandrew on 21 February 2010 (2 pages)
17 March 2010Director's details changed for Scott Mcandrew on 21 February 2010 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 March 2009Appointment terminated secretary george hecht (1 page)
5 March 2009Appointment terminated secretary george hecht (1 page)
2 March 2009Secretary appointed george craig capital ventures LIMITED (2 pages)
2 March 2009Secretary appointed george craig capital ventures LIMITED (2 pages)
2 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
2 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
2 March 2009Capitals not rolled up (2 pages)
2 March 2009Capitals not rolled up (2 pages)
25 February 2009Return made up to 21/02/09; full list of members (4 pages)
25 February 2009Return made up to 21/02/09; full list of members (4 pages)
9 June 2008Director appointed allyn william pratt (2 pages)
9 June 2008Director appointed allyn william pratt (2 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 March 2008Director appointed scott mcandrew (2 pages)
6 March 2008Secretary appointed george hecht (2 pages)
6 March 2008Director appointed scott mcandrew (2 pages)
6 March 2008Secretary appointed george hecht (2 pages)
26 February 2008Appointment terminated director stephen mabbott LTD. (1 page)
26 February 2008Appointment terminated director stephen mabbott LTD. (1 page)
25 February 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
25 February 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
24 February 2008Appointment terminated secretary brian reid LTD. (1 page)
24 February 2008Appointment terminated secretary brian reid LTD. (1 page)
21 February 2008Incorporation (17 pages)
21 February 2008Incorporation (17 pages)