Company NameMDG Telecoms Llp
Company StatusDissolved
Company NumberSO304999
CategoryLimited Liability Partnership
Incorporation Date28 August 2014(9 years, 8 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Directors

LLP Designated Member NameMr Douglas John Reid
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Tay Street
Perth
PH2 8NP
Scotland
LLP Designated Member NameMDG Group Business Energy Ltd (Corporation)
StatusClosed
Appointed25 November 2019(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 12 July 2022)
Correspondence Address74 Tay Street
Perth
PH2 8NP
Scotland
LLP Designated Member NameEilleen Patricia Reid
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3/14 King James Vi Business Centre
Friarton Road
Perth
PH2 8DY
Scotland
LLP Member NameMr George McDonald
Date of BirthFebruary 1956 (Born 68 years ago)
StatusResigned
Appointed01 January 2015(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Mount Blair View
Perth
PH1 1RE
Scotland
LLP Member NameMr Jamie Alexander Moore
Date of BirthAugust 1991 (Born 32 years ago)
StatusResigned
Appointed01 January 2015(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Tay Street
Perth
PH2 8NP
Scotland
LLP Member NameMrs Christina Phyllis Margaret Carlon
Date of BirthMay 1991 (Born 33 years ago)
StatusResigned
Appointed01 January 2015(4 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Tay Street
Perth
PH2 8NP
Scotland
LLP Member NameMrs Annette Caroline Welch
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2015(4 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Tay Street
Perth
PH2 8NP
Scotland

Location

Registered Address74 Tay Street
Perth
PH2 8NP
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches3 other UK companies use this postal address

Financials

Year2014
Cash£1,674
Current Liabilities£4,038

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
20 April 2022Application to strike the limited liability partnership off the register (3 pages)
10 January 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
8 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
28 August 2020Member's details changed for Douglas John Reid on 28 August 2020 (2 pages)
10 March 2020Termination of appointment of Annette Caroline Welch as a member on 25 November 2019 (1 page)
10 March 2020Cessation of Eilleen Patricia Reid as a person with significant control on 25 November 2019 (1 page)
10 March 2020Termination of appointment of Eilleen Patricia Reid as a member on 25 November 2019 (1 page)
10 March 2020Appointment of Mdg Group Business Energy Ltd as a member on 25 November 2019 (2 pages)
10 March 2020Termination of appointment of Christina Phyllis Margaret Carlon as a member on 25 November 2019 (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
17 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 March 2018 (3 pages)
29 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 31 March 2017 (3 pages)
28 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
29 August 2016Termination of appointment of George Mcdonald as a member on 31 March 2016 (1 page)
29 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
29 August 2016Termination of appointment of Jamie Alexander Moore as a member on 30 June 2016 (1 page)
29 August 2016Registered office address changed from 3/14 King James Vi Business Centre Friarton Road Perth PH2 8DY to 74 Tay Street Perth PH2 8NP on 29 August 2016 (1 page)
29 August 2016Termination of appointment of Jamie Alexander Moore as a member on 30 June 2016 (1 page)
29 August 2016Registered office address changed from 3/14 King James Vi Business Centre Friarton Road Perth PH2 8DY to 74 Tay Street Perth PH2 8NP on 29 August 2016 (1 page)
29 August 2016Termination of appointment of George Mcdonald as a member on 31 March 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
17 December 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
11 September 2015Annual return made up to 28 August 2015 (7 pages)
11 September 2015Annual return made up to 28 August 2015 (7 pages)
5 May 2015Appointment of Mrs Annette Caroline Welch as a member on 1 January 2015 (2 pages)
5 May 2015Appointment of Mr Jamie Alexander Moore as a member on 1 January 2015 (2 pages)
5 May 2015Appointment of Mr George Mcdonald as a member on 1 January 2015 (2 pages)
5 May 2015Appointment of Mr George Mcdonald as a member on 1 January 2015 (2 pages)
5 May 2015Appointment of Mrs Annette Caroline Welch as a member on 1 January 2015 (2 pages)
5 May 2015Appointment of Mrs Christina Phyllis Margaret Carlon as a member on 1 January 2015 (2 pages)
5 May 2015Appointment of Mrs Christina Phyllis Margaret Carlon as a member on 1 January 2015 (2 pages)
5 May 2015Appointment of Mr Jamie Alexander Moore as a member on 1 January 2015 (2 pages)
28 August 2014Incorporation of a limited liability partnership (5 pages)
28 August 2014Incorporation of a limited liability partnership (5 pages)