Company NameMddus Services Limited
Company StatusActive
Company NumberSC615691
CategoryPrivate Limited Company
Incorporation Date7 December 2018(5 years, 4 months ago)
Previous NameCRO Services 17 Limited

Business Activity

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

Directors

Secretary NameBryan Andrew Hislop
StatusCurrent
Appointed07 December 2018(same day as company formation)
RoleCompany Director
Correspondence Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMs Margaret Anne McPhail
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(9 months, 1 week after company formation)
Appointment Duration4 years, 7 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameDr Christopher Godeseth
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(10 months, 1 week after company formation)
Appointment Duration4 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMrs Victoria Macleod
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(1 year, 12 months after company formation)
Appointment Duration3 years, 4 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameDr Joanna Laura Bayley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameDr Rebecca Peta Sadler
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleDentist
Country of ResidenceEngland
Correspondence Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Bryan Andrew Hislop
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address22 Bothwell Gardens
Dunbar
EH42 1PZ
Scotland
Director NameMr David John Sturgeon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2019(9 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 September 2020)
RoleDirector Of Development
Country of ResidenceEngland
Correspondence AddressMackintosh House 120 Blythswood Street
Glasgow
G2 4EA
Scotland
Director NamePofessor Iain Thomas Cameron
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish,Australian
StatusResigned
Appointed13 September 2019(9 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2021)
RoleNon-Executive Director And Retired Professor
Country of ResidenceEngland
Correspondence AddressMackintosh House 120 Blythswood Street
Glasgow
G2 4EA
Scotland
Director NameMrs Emma Jane Parfitt
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2019(9 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 05 May 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland

Location

Registered Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

14 December 2020Director's details changed for Pofessor Iain Thomas Cameron on 2 December 2020 (2 pages)
14 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
7 December 2020Appointment of Mrs Vikki Macleod as a director on 4 December 2020 (2 pages)
27 November 2020Director's details changed for Dr Christopher Godeseth on 26 October 2020 (2 pages)
9 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 November 2020Memorandum and Articles of Association (38 pages)
8 September 2020Termination of appointment of David John Sturgeon as a director on 4 September 2020 (1 page)
3 July 2020Audited abridged accounts made up to 31 December 2019 (6 pages)
23 December 2019Statement of capital following an allotment of shares on 16 December 2019
  • GBP 2,000,001
(4 pages)
13 December 2019Director's details changed for Professor Iain Thomas Cameron on 5 December 2019 (2 pages)
13 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
18 October 2019Appointment of Dr Christopher Godeseth as a director on 11 October 2019 (2 pages)
23 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 September 2019Appointment of Professor Iain Thomas Cameron as a director on 13 September 2019 (2 pages)
13 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-12
(3 pages)
13 September 2019Appointment of Mrs Emma Jane Parfitt as a director on 13 September 2019 (2 pages)
13 September 2019Termination of appointment of Bryan Andrew Hislop as a director on 13 September 2019 (1 page)
13 September 2019Appointment of Mr David John Sturgeon as a director on 13 September 2019 (2 pages)
13 September 2019Appointment of Ms Margaret Anne Mcphail as a director on 13 September 2019 (2 pages)
12 September 2019Registered office address changed from 22 Bothwell Gardens Dunbar EH42 1PZ United Kingdom to Mackintosh House 120 Blythswood Street Glasgow G2 4EA on 12 September 2019 (1 page)
12 September 2019Notification of The Medical and Dental Defence Union of Scotland as a person with significant control on 12 September 2019 (2 pages)
12 September 2019Cessation of Capital Law Nominees Limited as a person with significant control on 12 September 2019 (1 page)
7 December 2018Incorporation
Statement of capital on 2018-12-07
  • GBP 1
(37 pages)