Company NameThe Mdd Agency Ltd
Company StatusDissolved
Company NumberSC383499
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 7 months ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ian Dick
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 23 August 2016)
RoleAccount Director
Country of ResidenceScotland
Correspondence Address40 St Enoch Square 5th Floor
Glasgow
G1 4DH
Scotland
Director NameMr Hugh John Duncan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 23 August 2016)
RoleStudio Manager
Country of ResidenceScotland
Correspondence Address40 St Enoch Square 5th Floor
Glasgow
G1 4DH
Scotland
Director NameAngus John MacDonald
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address56 Gower Street
Glasgow
G41 5QJ
Scotland

Contact

Websitewww.mddagency.co.uk

Location

Registered Address40 St Enoch Square
5th Floor
Glasgow
G1 4DH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£1,981
Cash£11,340
Current Liabilities£21,279

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
26 May 2016Application to strike the company off the register (3 pages)
26 May 2016Application to strike the company off the register (3 pages)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10
(3 pages)
8 September 2015Registered office address changed from 52 st. Enoch Square Suite 10, 5th Floor Glasgow G1 4AA to 40 st Enoch Square 5th Floor Glasgow G1 4DH on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 52 st. Enoch Square Suite 10, 5th Floor Glasgow G1 4AA to 40 st Enoch Square 5th Floor Glasgow G1 4DH on 8 September 2015 (1 page)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10
(3 pages)
14 July 2015Termination of appointment of Angus John Macdonald as a director on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Angus John Macdonald as a director on 14 July 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10
(4 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 October 2013Amended accounts made up to 31 August 2012 (7 pages)
11 October 2013Amended accounts made up to 31 August 2012 (7 pages)
1 October 2013Registered office address changed from C/O the Mdd Agency 78 St. Vincent Street Glasgow G2 5UB Scotland on 1 October 2013 (1 page)
1 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(4 pages)
1 October 2013Registered office address changed from C/O the Mdd Agency 78 St. Vincent Street Glasgow G2 5UB Scotland on 1 October 2013 (1 page)
1 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(4 pages)
1 October 2013Registered office address changed from C/O the Mdd Agency 78 St. Vincent Street Glasgow G2 5UB Scotland on 1 October 2013 (1 page)
11 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 June 2013Appointment of Mr Hugh John Duncan as a director (2 pages)
10 June 2013Appointment of Mr Ian Dick as a director (2 pages)
10 June 2013Appointment of Mr Ian Dick as a director (2 pages)
10 June 2013Appointment of Mr Hugh John Duncan as a director (2 pages)
16 January 2013Amended accounts made up to 31 August 2011 (3 pages)
16 January 2013Amended accounts made up to 31 August 2011 (3 pages)
20 September 2012Registered office address changed from 56 Gower Street Glasgow G41 5QJ on 20 September 2012 (1 page)
20 September 2012Registered office address changed from 56 Gower Street Glasgow G41 5QJ on 20 September 2012 (1 page)
20 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)