Company NameW.M. Dodds Limited
Company StatusDissolved
Company NumberSC376287
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMr James William Laing
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
Director NameMrs Angela Martin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
Director NameVivienne McKenzie Martin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove
North Finchley
London
N12 0DR

Contact

Websitewww.wmdodds.co.uk
Telephone01368 862736
Telephone regionDunbar

Location

Registered AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2013
Net Worth£350,989
Cash£1,362
Current Liabilities£2,029,108

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

14 September 2010Delivered on: 22 September 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Old bongate mill and new bongate mill jedburgh.
Outstanding
13 August 2010Delivered on: 25 August 2010
Persons entitled: Bank of Scotland PLC

Classification: 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 May 2019Final Gazette dissolved following liquidation (1 page)
21 February 2019Return of final meeting of voluntary winding up (8 pages)
7 November 2018Registered office address changed from Forsyth House 93 George Street Edinburgh EH2 3ES to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 7 November 2018 (2 pages)
22 March 2017Registered office address changed from The Mill Old Bongate Jedburgh Roxburghshire TD8 6DU to Forsyth House 93 George Street Edinburgh EH2 3ES on 22 March 2017 (2 pages)
22 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-20
(2 pages)
22 March 2017Registered office address changed from The Mill Old Bongate Jedburgh Roxburghshire TD8 6DU to Forsyth House 93 George Street Edinburgh EH2 3ES on 22 March 2017 (2 pages)
22 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-20
(2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 October 2016Satisfaction of charge 1 in full (1 page)
17 October 2016Satisfaction of charge 1 in full (1 page)
14 October 2016Satisfaction of charge 2 in full (1 page)
14 October 2016Satisfaction of charge 2 in full (1 page)
27 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 60,000
(7 pages)
27 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 60,000
(7 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 60,000
(6 pages)
27 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 60,000
(6 pages)
27 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 60,000
(6 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 60,000
(6 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 60,000
(6 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 60,000
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
12 April 2013Registered office address changed from Old Bongate Mill Jedburgh Roxburghshire TD8 6DR United Kingdom on 12 April 2013 (1 page)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
12 April 2013Registered office address changed from Old Bongate Mill Jedburgh Roxburghshire TD8 6DR United Kingdom on 12 April 2013 (1 page)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 July 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 60,000
(5 pages)
19 July 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 60,000
(5 pages)
5 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new class 25/06/2010
(32 pages)
5 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new class 25/06/2010
(32 pages)
21 June 2010Termination of appointment of Barbara Kahan as a director (1 page)
21 June 2010Termination of appointment of Barbara Kahan as a director (1 page)
14 June 2010Appointment of James William Laing as a director (3 pages)
14 June 2010Appointment of James William Laing as a director (3 pages)
4 June 2010Appointment of Angela Martin as a director (3 pages)
4 June 2010Appointment of Vivienne Mckenzie Martin as a director (3 pages)
4 June 2010Appointment of Angela Martin as a director (3 pages)
4 June 2010Appointment of Vivienne Mckenzie Martin as a director (3 pages)
26 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
26 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)