Company NameMLED Limited
Company StatusDissolved
Company NumberSC368692
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 5 months ago)
Dissolution Date15 April 2020 (4 years ago)
Previous NameMM&S (5560) Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr David William Kling
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed14 September 2016(6 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 15 April 2020)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1 Hacker Way
Menlo Park
California
94025
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameDr James Ronald Bonar
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 14 September 2016)
RoleChief Technology Officer
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameProf Nicholas Christopher Dwelly Kuenssberg
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 September 2016)
RoleCompany Chairman
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Richard Ian Laming
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(1 year, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Richmond Street
Glasgow
G1 1XP
Scotland
Director NameMr Donald Macleod
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2012(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 September 2016)
RoleRetired
Country of ResidenceUnited States
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameDr Ann Juliet Bateman Simon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address50 Richmond Street
Glasgow
G1 1XP
Scotland
Secretary NameDr Ann Simon
NationalityBritish
StatusResigned
Appointed26 June 2012(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address50 Richmond Street
Glasgow
G1 1XP
Scotland
Director NameJohn Dargan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr John (Seonaidh) Paul MacDonald
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 14 September 2016)
RoleCEO
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Hugh McKellar Lennie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameMr Hugh McKellar Lennie
StatusResigned
Appointed01 March 2014(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 2016)
RoleCompany Director
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameDr Thomas M Baer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2014(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 2016)
RoleExecutive Director
Country of ResidenceUnited States
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameProf Wilson Sibbett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 September 2016)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address1 Lawhead Road East
St. Andrews
Fife
KY16 9ND
Scotland
Director NameMr Stephen Warren Gorton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2016(6 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Corrennie Drive
Edinburgh
EH10 6EQ
Scotland
Director NameJaspal Singh
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2016(6 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 February 2017)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address1 Hacker Way
Menlo Park
California
94025
Director NameMr Shane Hugh Crehan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2016(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 2018)
RoleHead Of International Finance
Country of ResidenceUnited States
Correspondence Address1 Hacker Way
Menlo Park
California
94025
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed17 November 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed17 November 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed17 November 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitemled-ltd.com
Email address[email protected]

Location

Registered Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

18.8k at £0.01Scottish Enterprise-scottish Seed Fund
8.70%
Ordinary A
-OTHER
7.83%
-
11.4k at £0.01Nicholas C.d Kuenssberg
5.27%
Ordinary B
9.7k at £0.01Donald Macleod
4.49%
Ordinary B
9.4k at £0.01Strathclyde Innovation Fund Lp
4.35%
Ordinary A
7.7k at £0.01University Of Strathclyde
3.59%
Ordinary B
61.6k at £0.01Dr James Bonnar
28.60%
Ordinary
5.4k at £0.01Professor Martin Dawson
2.52%
Ordinary
27.5k at £0.01University Of Strathclyde
12.76%
Ordinary
25k at £0.01Scottish Enterprise-scottish Co-investment Fund
11.60%
Ordinary B
3.9k at £0.01John (Seonaidh) Macdonald
1.80%
Ordinary B
3.2k at £0.01Braveheart Investment Group PLC
1.48%
Ordinary A
2.7k at £0.01Dr Erdan Gu
1.26%
Ordinary
2.7k at £0.01Dr Gareth Valentine
1.26%
Ordinary
2.3k at £0.01Jeffrey J. Fergus
1.08%
Ordinary B
1.7k at £0.01Wilson Sibbett
0.79%
Ordinary B
1.4k at £0.01Martin David Dawson
0.63%
Ordinary B
1.2k at £0.01John Dargan
0.58%
Ordinary B
1.2k at £0.01Ian Berry
0.56%
Ordinary B
911 at £0.01Braveheart Nominees LTD A/c (Psd)
0.42%
Ordinary A
900 at £0.01John F. Lawrie
0.42%
Ordinary B

Financials

Year2014
Turnover£135,440
Gross Profit£62,518
Net Worth-£125,022
Cash£254,283
Current Liabilities£80,114

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 October 2017Full accounts made up to 31 December 2016 (24 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (16 pages)
2 February 2017Termination of appointment of Jaspal Singh as a director on 1 February 2017 (1 page)
1 December 2016Confirmation statement made on 17 November 2016 with updates (17 pages)
1 December 2016Register(s) moved to registered office address 16 Charlotte Square Edinburgh EH2 4DF (1 page)
25 November 2016Particulars of variation of rights attached to shares (3 pages)
25 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
25 November 2016Change of share class name or designation (2 pages)
22 September 2016Statement of capital following an allotment of shares on 13 September 2016
  • GBP 3,190.39
(8 pages)
20 September 2016Appointment of David Kling as a director on 14 September 2016 (2 pages)
20 September 2016Appointment of Shane Crehan as a director on 14 September 2016 (2 pages)
20 September 2016Appointment of Jaspal Singh as a director on 14 September 2016 (2 pages)
19 September 2016Termination of appointment of Hugh Mckellar Lennie as a director on 14 September 2016 (1 page)
19 September 2016Termination of appointment of Donald Macleod as a director on 14 September 2016 (1 page)
19 September 2016Termination of appointment of Hugh Mckellar Lennie as a secretary on 14 September 2016 (1 page)
19 September 2016Termination of appointment of Thomas M Baer as a director on 14 September 2016 (1 page)
19 September 2016Termination of appointment of Wilson Sibbett as a director on 14 September 2016 (1 page)
19 September 2016Termination of appointment of James Ronald Bonar as a director on 14 September 2016 (1 page)
19 September 2016Termination of appointment of John (Seonaidh) Paul Macdonald as a director on 14 September 2016 (1 page)
19 September 2016Termination of appointment of Nicholas Christopher Dwelly Kuenssberg as a director on 14 September 2016 (1 page)
19 September 2016Termination of appointment of Stephen Warren Gorton as a director on 14 September 2016 (1 page)
16 September 2016Registered office address changed from Queens House Suite 2/6 17/ 29 st. Vincent Place Glasgow G1 2DT Scotland to 16 Charlotte Square Edinburgh EH2 4DF on 16 September 2016 (1 page)
2 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
6 July 2016Registered office address changed from 50 Richmond Street Glasgow G1 1XP to Queens House Suite 2/6 17/ 29 st. Vincent Place Glasgow G1 2DT on 6 July 2016 (1 page)
24 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
4 May 2016Appointment of Mr Stephen Warren Gorton as a director on 2 May 2016 (2 pages)
14 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,154.74
(14 pages)
17 September 2015Termination of appointment of Richard Ian Laming as a director on 31 August 2015 (1 page)
17 September 2015Appointment of Prof Wilson Sibbett as a director on 1 September 2015 (2 pages)
17 September 2015Appointment of Prof Wilson Sibbett as a director on 1 September 2015 (2 pages)
1 May 2015Full accounts made up to 31 December 2014 (20 pages)
8 December 2014Director's details changed for Dr James Ronald Bonar on 2 September 2013 (2 pages)
8 December 2014Director's details changed for Dr James Ronald Bonar on 2 September 2013 (2 pages)
8 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2,154.74
(14 pages)
4 August 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
24 June 2014Appointment of Dr Thomas M Baer as a director (2 pages)
11 March 2014Termination of appointment of Ann Simon as a secretary (1 page)
11 March 2014Termination of appointment of Ann Simon as a secretary (1 page)
11 March 2014Appointment of Mr Hugh Mckellar Lennie as a secretary (2 pages)
11 March 2014Appointment of Mr Hugh Mckellar Lennie as a director (2 pages)
11 March 2014Termination of appointment of Ann Simon as a director (1 page)
16 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2,154.74
(13 pages)
15 January 2014Director's details changed for Mr Richard Ian Laming on 1 October 2013 (2 pages)
15 January 2014Director's details changed for Donald Macleod on 1 October 2013 (2 pages)
15 January 2014Director's details changed for Donald Macleod on 1 October 2013 (2 pages)
15 January 2014Director's details changed for Dr Ann Juliet Bateman Simon on 1 October 2013 (2 pages)
15 January 2014Secretary's details changed for Dr Ann Simon on 1 October 2013 (1 page)
15 January 2014Register inspection address has been changed from Colville Building Room 323 48 North Portland Street Glasgow G1 1XN United Kingdom (1 page)
15 January 2014Secretary's details changed for Dr Ann Simon on 1 October 2013 (1 page)
15 January 2014Director's details changed for Dr James Ronald Bonar on 1 October 2013 (2 pages)
15 January 2014Director's details changed for Dr Ann Juliet Bateman Simon on 1 October 2013 (2 pages)
15 January 2014Director's details changed for Dr James Ronald Bonar on 1 October 2013 (2 pages)
15 January 2014Director's details changed for Mr Richard Ian Laming on 1 October 2013 (2 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 November 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 1,991.82
(4 pages)
23 October 2013Full accounts made up to 30 June 2013 (17 pages)
4 October 2013Registered office address changed from Room 323 Colville Building 48 North Portland Street Glasgow G1 1XN G1 1XN Scotland on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Room 323 Colville Building 48 North Portland Street Glasgow G1 1XN G1 1XN Scotland on 4 October 2013 (1 page)
22 September 2013Termination of appointment of John Dargan as a director (1 page)
19 September 2013Memorandum and Articles of Association (38 pages)
13 September 2013Memorandum and Articles of Association (38 pages)
13 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2013Appointment of Mr John (Seonaidh) Paul Macdonald as a director (2 pages)
9 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 1,991.82
(4 pages)
9 August 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 1,885.86
(4 pages)
9 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 1,991.82
(4 pages)
11 March 2013Registered office address changed from 25 Bothwell Street Glasgow G2 6NL United Kingdom on 11 March 2013 (1 page)
8 February 2013Register inspection address has been changed (1 page)
8 February 2013Register(s) moved to registered inspection location (1 page)
8 February 2013Annual return made up to 17 November 2012 with a full list of shareholders (17 pages)
24 January 2013Accounts for a small company made up to 30 June 2012 (6 pages)
12 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 1,668.34
(4 pages)
12 July 2012Appointment of Dr Ann Simon as a secretary (3 pages)
12 July 2012Appointment of John Dargan as a director (3 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
12 July 2012Appointment of Dr Ann Juliet Bateman Simon as a director (3 pages)
3 May 2012Appointment of Donald Macleod as a director (3 pages)
3 May 2012Appointment of Richard Ian Laming as a director (3 pages)
10 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
16 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (8 pages)
22 September 2011Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Dr James Ronald Bonar on 15 August 2011 (3 pages)
22 September 2011Previous accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages)
22 September 2011Appointment of Professor Nicholas Christopher Dwelly Kuenssberg as a director (3 pages)
22 August 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 May 2011Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 17 May 2011 (1 page)
17 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (8 pages)
11 August 2010Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 11 August 2010 (2 pages)
16 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 10,375.00
(4 pages)
12 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
6 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 10,000
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 10,000
(4 pages)
22 March 2010Sub-division of shares on 16 March 2010 (5 pages)
22 March 2010Resolutions
  • RES13 ‐ Section 618 - subdivide shares 16/03/2010
(1 page)
22 March 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 725
(4 pages)
25 January 2010Appointment of Dr James Ronald Bonar as a director (3 pages)
25 January 2010Termination of appointment of Vindex Limited as a director (2 pages)
25 January 2010Termination of appointment of Vindex Services Limited as a director (2 pages)
18 January 2010Termination of appointment of Christine Truesdale as a director (2 pages)
15 January 2010Company name changed mm&s (5560) LIMITED\certificate issued on 15/01/10
  • CONNOT ‐
(3 pages)
17 November 2009Incorporation (40 pages)