Company NameMidland Valley Limited
Company StatusDissolved
Company NumberSC361499
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)
Dissolution Date17 May 2021 (2 years, 11 months ago)
Previous NameMM&S (5481) Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Lynn Marshall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2017(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 17 May 2021)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPetex House 10 Logie Mill
Edinburgh
EH7 4HG
Scotland
Director NameMr James Anderson Cowal Woodrow
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2017(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 17 May 2021)
RoleBusiness Coordinator
Country of ResidenceScotland
Correspondence AddressPetex House 10 Logie Mill
Edinburgh
EH7 4HG
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Director NameColin Dunlop
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(2 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 05 October 2017)
RoleSoftware Development
Country of ResidenceScotland
Correspondence AddressAnduin Duchray Road
Aberfoyle
Stirlingshire
FK8 3XB
Scotland
Director NameMrs Helen Elizabeth Paget
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(2 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 05 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address419 Hyndford Road
Lanark
Lanarkshire
ML11 8SQ
Scotland
Director NameDr Roderick John Muir
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(2 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 03 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Glebefield Road
Rhu
Helensburgh
Dunbartonshire
G84 8SZ
Scotland
Secretary NameMrs Helen Elizabeth Paget
NationalityBritish
StatusResigned
Appointed11 September 2009(2 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 05 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address419 Hyndford Road
Lanark
Lanarkshire
ML11 8SQ
Scotland
Director NameDr Alan Douglas Gibbs
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(3 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOldhall Farm
Fenwick
Ayrshire
KA3 6AR
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed22 June 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed22 June 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed22 June 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.mve.com/
Telephone0141 3322681
Telephone regionGlasgow

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

30 at £1Colin Dunlop
33.33%
Ordinary
30 at £1Helen Paget
33.33%
Ordinary
30 at £1Roderick Muir
33.33%
Ordinary

Financials

Year2014
Net Worth£3,960,100
Current Liabilities£2,006

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 May 2021Final Gazette dissolved following liquidation (1 page)
17 February 2021Final account prior to dissolution in MVL (final account attached) (10 pages)
27 June 2019Register(s) moved to registered inspection location Petex House 10 Logie Mill Edinburgh EH7 4HG (2 pages)
27 June 2019Registered office address changed from Petex House 10 Logie Mill Edinburgh EH7 4HG Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 27 June 2019 (2 pages)
27 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-26
(2 pages)
27 June 2019Register inspection address has been changed to Petex House 10 Logie Mill Edinburgh EH7 4HG (2 pages)
3 December 2018Termination of appointment of Roderick John Muir as a director on 3 December 2018 (1 page)
26 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
26 January 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
6 October 2017Cessation of Helen Elizabeth Paget as a person with significant control on 5 October 2017 (1 page)
6 October 2017Termination of appointment of Colin Dunlop as a director on 5 October 2017 (1 page)
6 October 2017Cessation of Helen Elizabeth Paget as a person with significant control on 5 October 2017 (1 page)
6 October 2017Termination of appointment of Helen Elizabeth Paget as a secretary on 5 October 2017 (1 page)
6 October 2017Cessation of Colin Dunlop as a person with significant control on 5 October 2017 (1 page)
6 October 2017Notification of Petroleum Experts Limited as a person with significant control on 5 October 2017 (2 pages)
6 October 2017Termination of appointment of Helen Elizabeth Paget as a director on 5 October 2017 (1 page)
6 October 2017Registered office address changed from 2 West Regent Street Glasgow G2 1RW to Petex House 10 Logie Mill Edinburgh EH7 4HG on 6 October 2017 (1 page)
6 October 2017Appointment of Mrs Lynn Marshall as a director on 5 October 2017 (2 pages)
6 October 2017Appointment of Mr James Anderson Cowal Woodrow as a director on 5 October 2017 (2 pages)
6 October 2017Cessation of Roderick John Muir as a person with significant control on 5 October 2017 (1 page)
6 October 2017Termination of appointment of Colin Dunlop as a director on 5 October 2017 (1 page)
6 October 2017Termination of appointment of Helen Elizabeth Paget as a secretary on 5 October 2017 (1 page)
6 October 2017Notification of Petroleum Experts Limited as a person with significant control on 5 October 2017 (2 pages)
6 October 2017Cessation of Colin Dunlop as a person with significant control on 5 October 2017 (1 page)
6 October 2017Registered office address changed from 2 West Regent Street Glasgow G2 1RW to Petex House 10 Logie Mill Edinburgh EH7 4HG on 6 October 2017 (1 page)
6 October 2017Cessation of Roderick John Muir as a person with significant control on 5 October 2017 (1 page)
6 October 2017Termination of appointment of Helen Elizabeth Paget as a director on 5 October 2017 (1 page)
6 October 2017Appointment of Mrs Lynn Marshall as a director on 5 October 2017 (2 pages)
6 October 2017Appointment of Mr James Anderson Cowal Woodrow as a director on 5 October 2017 (2 pages)
7 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
28 June 2017Notification of Colin Dunlop as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Roderick John Muir as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Roderick John Muir as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Helen Elizabeth Paget as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Colin Dunlop as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Helen Elizabeth Paget as a person with significant control on 6 April 2016 (2 pages)
19 June 2017Full accounts made up to 31 March 2017 (16 pages)
19 June 2017Full accounts made up to 31 March 2017 (16 pages)
16 June 2017Second filing of the annual return made up to 22 June 2015 (22 pages)
16 June 2017Second filing of the annual return made up to 22 June 2013 (22 pages)
16 June 2017Second filing of the annual return made up to 22 June 2010 (22 pages)
16 June 2017Second filing of the annual return made up to 22 June 2015 (22 pages)
16 June 2017Second filing of the annual return made up to 22 June 2012 (22 pages)
16 June 2017Second filing of the annual return made up to 22 June 2014 (22 pages)
16 June 2017Second filing of the annual return made up to 22 June 2016 (22 pages)
16 June 2017Second filing of the annual return made up to 22 June 2012 (22 pages)
16 June 2017Second filing of the annual return made up to 22 June 2011 (22 pages)
16 June 2017Second filing of the annual return made up to 22 June 2011 (22 pages)
16 June 2017Second filing of the annual return made up to 22 June 2010 (22 pages)
16 June 2017Second filing of the annual return made up to 22 June 2014 (22 pages)
16 June 2017Second filing of the annual return made up to 22 June 2016 (22 pages)
16 June 2017Second filing of the annual return made up to 22 June 2013 (22 pages)
6 June 2017Change of share class name or designation (2 pages)
6 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 June 2017Change of share class name or designation (2 pages)
7 January 2017Full accounts made up to 31 March 2016 (16 pages)
7 January 2017Full accounts made up to 31 March 2016 (16 pages)
29 June 2016Annual return
Statement of capital on 2016-06-29
  • GBP 90

Statement of capital on 2017-06-16
  • GBP 100

Statement of capital on 2017-06-16
  • GBP 90
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/06/2017
(6 pages)
29 June 2016Annual return
Statement of capital on 2016-06-29
  • GBP 90

Statement of capital on 2017-06-16
  • GBP 100

Statement of capital on 2017-06-16
  • GBP 90
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/06/2017
(6 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
25 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 90
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/06/2017
(6 pages)
25 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 90
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/06/2017
(6 pages)
25 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 90
(6 pages)
23 December 2014Full accounts made up to 31 March 2014 (14 pages)
23 December 2014Full accounts made up to 31 March 2014 (14 pages)
14 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 90
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/06/2017
(6 pages)
14 July 2014Termination of appointment of Alan Douglas Gibbs as a director on 31 May 2014 (1 page)
14 July 2014Termination of appointment of Alan Douglas Gibbs as a director on 31 May 2014 (1 page)
14 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 90
(6 pages)
14 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 90
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/06/2017
(6 pages)
17 June 2014Purchase of own shares. (3 pages)
17 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 June 2014Cancellation of shares. Statement of capital on 30 May 2014
  • GBP 90.00
(4 pages)
17 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 June 2014Purchase of own shares. (3 pages)
17 June 2014Cancellation of shares. Statement of capital on 30 May 2014
  • GBP 90.00
(4 pages)
28 April 2014Registered office address changed from 144 West George Street Glasgow Lanarkshire G2 2HG on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 144 West George Street Glasgow Lanarkshire G2 2HG on 28 April 2014 (1 page)
31 December 2013Full accounts made up to 31 March 2013 (15 pages)
31 December 2013Full accounts made up to 31 March 2013 (15 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/06/2017
(7 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/06/2017
(7 pages)
21 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/06/2017
(7 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/06/2017
(7 pages)
29 November 2011Full accounts made up to 31 March 2011 (16 pages)
29 November 2011Full accounts made up to 31 March 2011 (16 pages)
10 August 2011Annual return made up to 22 June 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/06/2017
(7 pages)
10 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 22 June 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/06/2017
(7 pages)
29 December 2010Full accounts made up to 31 March 2010 (14 pages)
29 December 2010Full accounts made up to 31 March 2010 (14 pages)
6 August 2010Annual return made up to 22 June 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/06/2017
(7 pages)
6 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 22 June 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/06/2017
(7 pages)
28 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 100
(6 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
28 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 100
(6 pages)
28 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 100
(6 pages)
28 October 2009Appointment of Dr Alan Douglas Gibbs as a director (3 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
28 October 2009Appointment of Dr Alan Douglas Gibbs as a director (3 pages)
15 September 2009Ad 11/09/09\gbp si 88@1=88\gbp ic 2/90\ (2 pages)
15 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 September 2009Ad 11/09/09\gbp si 88@1=88\gbp ic 2/90\ (2 pages)
14 September 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
14 September 2009Director and secretary appointed helen elizabeth paget (2 pages)
14 September 2009Appointment terminated director vindex LIMITED (1 page)
14 September 2009Registered office changed on 14/09/2009 from 151 st. Vincent street glasgow G2 5NJ (1 page)
14 September 2009Appointment terminated director vindex services LIMITED (1 page)
14 September 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
14 September 2009Director appointed colin dunlop (2 pages)
14 September 2009Registered office changed on 14/09/2009 from 151 st. Vincent street glasgow G2 5NJ (1 page)
14 September 2009Director appointed roderick john muir (2 pages)
14 September 2009Appointment terminated director vindex LIMITED (1 page)
14 September 2009Director and secretary appointed helen elizabeth paget (2 pages)
14 September 2009Director appointed roderick john muir (2 pages)
14 September 2009Appointment terminated director vindex services LIMITED (1 page)
14 September 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
14 September 2009Director appointed colin dunlop (2 pages)
14 September 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
12 September 2009Company name changed mm&s (5481) LIMITED\certificate issued on 14/09/09 (2 pages)
12 September 2009Company name changed mm&s (5481) LIMITED\certificate issued on 14/09/09 (2 pages)
5 August 2009Appointment terminated director christine truesdale (1 page)
5 August 2009Appointment terminated director christine truesdale (1 page)
22 June 2009Incorporation (13 pages)
22 June 2009Incorporation (13 pages)