Glasgow
G1 4DH
Scotland
Director Name | Mr Hugh John Duncan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2013(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 August 2016) |
Role | Studio Manager |
Country of Residence | Scotland |
Correspondence Address | 40 St Enoch Square 5th Floor Glasgow G1 4DH Scotland |
Director Name | Angus John MacDonald |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | 56 Gower Street Glasgow G41 5QJ Scotland |
Website | www.mddagency.co.uk |
---|
Registered Address | 40 St Enoch Square 5th Floor Glasgow G1 4DH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £1,981 |
Cash | £11,340 |
Current Liabilities | £21,279 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2016 | Application to strike the company off the register (3 pages) |
26 May 2016 | Application to strike the company off the register (3 pages) |
8 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
14 July 2015 | Termination of appointment of Angus John Macdonald as a director on 14 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Angus John Macdonald as a director on 14 July 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
3 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 October 2013 | Amended accounts made up to 31 August 2012 (7 pages) |
11 October 2013 | Amended accounts made up to 31 August 2012 (7 pages) |
1 October 2013 | Registered 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 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Registered 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 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Registered 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 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 June 2013 | Appointment of Mr Hugh John Duncan as a director (2 pages) |
10 June 2013 | Appointment of Mr Ian Dick as a director (2 pages) |
10 June 2013 | Appointment of Mr Ian Dick as a director (2 pages) |
10 June 2013 | Appointment of Mr Hugh John Duncan as a director (2 pages) |
16 January 2013 | Amended accounts made up to 31 August 2011 (3 pages) |
16 January 2013 | Amended accounts made up to 31 August 2011 (3 pages) |
20 September 2012 | Registered office address changed from 56 Gower Street Glasgow G41 5QJ on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from 56 Gower Street Glasgow G41 5QJ on 20 September 2012 (1 page) |
20 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
11 August 2010 | Incorporation
|
11 August 2010 | Incorporation
|