Company NameMDP Keto Limited
Company StatusDissolved
Company NumberSC428185
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 9 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NamesDunwilco (1761) Limited and CBC Keto Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Shauna Margaret Powell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2012(4 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 04 January 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address310 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameMr Allan Cameron Dowie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2020(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address310 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr Nairn Gordon Black
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 02 December 2014)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Redwood Crescent
Peel Park
East Kilbride
G74 5PA
Scotland
Director NameMr Mark Anthony Manderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 January 2013(6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1 Redwood Crescent
Peel Park
East Kilbride
G74 5PA
Scotland
Director NameMr Keith Lewis Mitchell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(11 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 23 January 2017)
RolePartner
Country of ResidenceScotland
Correspondence AddressOrbital House 3 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr William John Thomson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(1 year, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Redwood Crescent
Peel Park
East Kilbride
G74 5PA
Scotland
Director NameMr Christopher Neil
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(2 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedwood House 5 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr James Allan McColl
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(4 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 15 February 2017)
RoleChairman
Country of ResidenceMonaco
Correspondence AddressOrbital House 3 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr Gerry Marshall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2019(7 years, 4 months after company formation)
Appointment Duration3 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor East 120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed12 July 2012(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed12 July 2012(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed12 July 2012(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address310 St. Vincent Street
Glasgow
G2 5RG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £11mCbc Keto Pumps Sarl
57.15%
Ordinary 3
1 at £5.5mCbc Keto Pumps Sarl
28.81%
Ordinary 2
1 at £2.7mCbc Keto Pumps Sarl
14.04%
Ordinary 1
101 at £1Cbc Keto Pumps Sarl
0.00%
Ordinary

Financials

Year2014
Turnover£3,141,000
Gross Profit£1,268,000
Net Worth£5,543,000
Cash£2,243,000
Current Liabilities£2,548,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

28 March 2014Delivered on: 4 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
3 March 2014Delivered on: 5 March 2014
Persons entitled: Clyde Blowers Capital Fund Iii L.P.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 November 2020Group of companies' accounts made up to 31 December 2018 (50 pages)
28 October 2020Group of companies' accounts made up to 31 December 2017 (51 pages)
16 September 2020Change of details for Mdp Fund Lp as a person with significant control on 11 September 2020 (2 pages)
4 September 2020Change of details for Mdp Gp Llp as a person with significant control on 4 September 2020 (2 pages)
3 September 2020Registered office address changed from Ground Floor East 120 Bothwell Street Glasgow G2 7JL Scotland to 310 st. Vincent Street Glasgow G2 5RG on 3 September 2020 (1 page)
30 July 2020Change of details for N4 Partners Llp as a person with significant control on 29 July 2020 (2 pages)
30 July 2020Change of details for Mdp Capital Llp as a person with significant control on 27 July 2020 (2 pages)
13 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
21 April 2020Termination of appointment of Gerry Marshall as a director on 28 February 2020 (1 page)
21 April 2020Appointment of Mr Allan Cameron Dowie as a director on 20 April 2020 (2 pages)
27 February 2020Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 20 February 2020 (2 pages)
27 February 2020Cessation of Clyde Blowers Capital Im Llp as a person with significant control on 22 January 2020 (1 page)
27 February 2020Notification of Mdp Capital Llp as a person with significant control on 22 January 2020 (2 pages)
27 February 2020Cessation of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 22 January 2020 (1 page)
27 February 2020Cessation of Mdp Gp Lp as a person with significant control on 22 January 2020 (1 page)
27 February 2020Change of details for Mdp Capital Llp as a person with significant control on 22 January 2020 (2 pages)
27 February 2020Notification of Mdp Gp Lp as a person with significant control on 22 January 2020 (2 pages)
27 February 2020Notification of Mdp Gp Llp as a person with significant control on 22 January 2020 (2 pages)
27 January 2020Registered office address changed from Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Ground Floor East 120 Bothwell Street Glasgow G2 7JL on 27 January 2020 (1 page)
27 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-24
(3 pages)
8 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2019Statement of capital following an allotment of shares on 17 December 2019
  • GBP 110
(3 pages)
2 December 2019Termination of appointment of Christopher Neil as a director on 30 November 2019 (1 page)
2 December 2019Appointment of Mr Gerard Marshall as a director on 30 November 2019 (2 pages)
16 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
10 May 2019Group of companies' accounts made up to 31 December 2016 (54 pages)
18 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2019Statement of capital following an allotment of shares on 16 January 2019
  • GBP 109
(3 pages)
28 November 2018Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 19 September 2018 (2 pages)
15 November 2018Change of details for Clyde Blowers Capital Gp Iii Lp as a person with significant control on 19 September 2018 (2 pages)
15 November 2018Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 19 September 2018 (2 pages)
5 November 2018Satisfaction of charge SC4281850001 in full (1 page)
19 September 2018Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 19 September 2018 (1 page)
12 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2018Statement of capital following an allotment of shares on 7 September 2018
  • GBP 108
(3 pages)
27 August 2018Satisfaction of charge SC4281850001 in part (1 page)
12 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
1 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 107
(3 pages)
18 August 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 107
(3 pages)
11 August 2017Satisfaction of charge SC4281850002 in full (1 page)
11 August 2017Satisfaction of charge SC4281850002 in full (1 page)
27 July 2017Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 24 November 2016 (2 pages)
27 July 2017Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 24 November 2016 (2 pages)
12 July 2017Notification of Clyde Blowers Capital Im Llp as a person with significant control on 6 April 2016 (1 page)
12 July 2017Notification of Clyde Blowers Capital Fund Iii Lp as a person with significant control on 26 June 2017 (2 pages)
12 July 2017Cessation of Lyde Blowers Capital Gp Iii Limited as a person with significant control on 12 July 2017 (1 page)
12 July 2017Cessation of Clyde Blowers Capital Gp Iii Limited as a person with significant control on 26 June 2017 (1 page)
12 July 2017Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 26 June 2017 (1 page)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 12 July 2017 (1 page)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Notification of Clyde Blowers Capital Fund Iii Lp as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Clyde Blowers Capital Im Llp as a person with significant control on 12 July 2017 (1 page)
5 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 106
(3 pages)
22 May 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 106
(3 pages)
17 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 105
(3 pages)
17 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 105
(3 pages)
15 February 2017Termination of appointment of James Allan Mccoll as a director on 15 February 2017 (1 page)
15 February 2017Termination of appointment of James Allan Mccoll as a director on 15 February 2017 (1 page)
23 January 2017Appointment of Mr James Allan Mccoll as a director on 23 January 2017 (2 pages)
23 January 2017Termination of appointment of Keith Lewis Mitchell as a director on 23 January 2017 (1 page)
23 January 2017Appointment of Mr James Allan Mccoll as a director on 23 January 2017 (2 pages)
23 January 2017Termination of appointment of Keith Lewis Mitchell as a director on 23 January 2017 (1 page)
7 January 2017Group of companies' accounts made up to 30 June 2015 (46 pages)
7 January 2017Group of companies' accounts made up to 30 June 2015 (46 pages)
24 November 2016Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 (1 page)
24 November 2016Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 24 November 2016 (1 page)
24 November 2016Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 (1 page)
4 November 2016Second filing of Confirmation Statement dated 12/07/2016 (4 pages)
4 November 2016Second filing of Confirmation Statement dated 12/07/2016 (4 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (8 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 04/11/2016
(8 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 04/11/2016
(8 pages)
29 June 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (3 pages)
29 June 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (3 pages)
26 April 2016Group of companies' accounts made up to 30 June 2014 (46 pages)
26 April 2016Group of companies' accounts made up to 30 June 2014 (46 pages)
21 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 19,247,683
(8 pages)
21 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 19,247,683
(8 pages)
16 July 2015Second filing of SH01 previously delivered to Companies House (6 pages)
16 July 2015Second filing of SH01 previously delivered to Companies House (6 pages)
16 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 103
(6 pages)
8 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 103
(6 pages)
8 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 103
(6 pages)
6 March 2015Group of companies' accounts made up to 30 June 2013 (43 pages)
6 March 2015Group of companies' accounts made up to 30 June 2013 (43 pages)
2 December 2014Appointment of Mr Christopher Neil as a director on 2 December 2014 (2 pages)
2 December 2014Termination of appointment of William John Thomson as a director on 2 December 2014 (1 page)
2 December 2014Termination of appointment of William John Thomson as a director on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Nairn Black as a director on 2 December 2014 (1 page)
2 December 2014Appointment of Mr Christopher Neil as a director on 2 December 2014 (2 pages)
2 December 2014Termination of appointment of Nairn Black as a director on 2 December 2014 (1 page)
2 December 2014Appointment of Mr Christopher Neil as a director on 2 December 2014 (2 pages)
2 December 2014Termination of appointment of William John Thomson as a director on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Nairn Black as a director on 2 December 2014 (1 page)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 103
(7 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 103
(7 pages)
4 April 2014Registration of charge 4281850002 (19 pages)
4 April 2014Registration of charge 4281850002 (19 pages)
5 March 2014Registration of charge 4281850001 (23 pages)
5 March 2014Registration of charge 4281850001 (23 pages)
12 February 2014Appointment of Mr William John Thomson as a director (2 pages)
12 February 2014Appointment of Mr William John Thomson as a director (2 pages)
15 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 103.00
(8 pages)
15 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 103.00
(8 pages)
15 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 103.00
(8 pages)
1 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 102.00
(8 pages)
1 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 102.00
(8 pages)
9 September 2013Termination of appointment of Mark Manderson as a director (1 page)
9 September 2013Termination of appointment of Mark Manderson as a director (1 page)
18 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (5 pages)
18 June 2013Appointment of Mr Keith Lewis Mitchell as a director (2 pages)
18 June 2013Appointment of Mr Keith Lewis Mitchell as a director (2 pages)
10 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 101
(3 pages)
10 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 101
(3 pages)
10 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 101
(3 pages)
9 January 2013Appointment of Mr Mark Anthony Manderson as a director (2 pages)
9 January 2013Appointment of Mr Mark Anthony Manderson as a director (2 pages)
29 November 2012Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
29 November 2012Termination of appointment of Kenneth Rose as a director (2 pages)
29 November 2012Termination of appointment of D.W. Company Services Limited as a director (2 pages)
29 November 2012Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
29 November 2012Appointment of Miss Shauna Margaret Powell as a director (3 pages)
29 November 2012Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 29 November 2012 (2 pages)
29 November 2012Appointment of Miss Shauna Margaret Powell as a director (3 pages)
29 November 2012Termination of appointment of D.W. Company Services Limited as a director (2 pages)
29 November 2012Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
29 November 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages)
29 November 2012Appointment of Nairn Black as a director (3 pages)
29 November 2012Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
29 November 2012Appointment of Nairn Black as a director (3 pages)
29 November 2012Termination of appointment of Kenneth Rose as a director (2 pages)
29 November 2012Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 29 November 2012 (2 pages)
29 November 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages)
27 November 2012Company name changed dunwilco (1761) LIMITED\certificate issued on 27/11/12
  • CONNOT ‐
(3 pages)
27 November 2012Company name changed dunwilco (1761) LIMITED\certificate issued on 27/11/12
  • CONNOT ‐
(3 pages)
12 July 2012Incorporation (45 pages)
12 July 2012Incorporation (45 pages)