Md (1995) Group Limited EDINBURGH


Md (1995) Group Limited was formally closed on 2022-12-07. Md (1995) Group was a private limited company that was located at C/O Mazars, Restructuring Services Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD. This company (incorporated on 1985-02-21) was run by 1 director.
Director Alan W. who was appointed on 11 July 2017.

The company was officially classified as "dormant company" (99999). According to the official information, there was a name change on 1995-11-27 and their previous name was Mallinson-denny Group. The most recent confirmation statement was filed on 2021-09-14 and last time the statutory accounts were filed was on 31 December 2019. 2015-09-24 was the date of the most recent annual return.

Md (1995) Group Limited Address / Contact

Office Address C/o Mazars, Restructuring Services Apex 2
Office Address2 97 Haymarket Terrace
Town Edinburgh
Post code EH12 5HD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC091771
Date of Incorporation Thu, 21st Feb 1985
Date of Dissolution Wed, 7th Dec 2022
Industry Dormant Company
End of financial Year 31st December
Company age 37 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Wed, 28th Sep 2022
Last confirmation statement dated Tue, 14th Sep 2021

Company staff

Alan W.

Position: Director

Appointed: 11 July 2017

Tp Directors Ltd

Position: Corporate Director

Appointed: 19 September 2014

Deborah G.

Position: Director

Appointed: 10 September 2015

Resigned: 06 March 2018

Anthony B.

Position: Director

Appointed: 08 April 2013

Resigned: 10 September 2015

John C.

Position: Director

Appointed: 27 July 2006

Resigned: 10 September 2015

Paul H.

Position: Director

Appointed: 27 April 2006

Resigned: 28 February 2013

Andrew P.

Position: Secretary

Appointed: 11 February 2005

Resigned: 23 September 2014

Michael P.

Position: Director

Appointed: 04 June 2004

Resigned: 28 April 2006

Geoffrey W.

Position: Director

Appointed: 24 October 2002

Resigned: 11 February 2005

Barbara R.

Position: Secretary

Appointed: 29 June 2001

Resigned: 11 February 2005

Richard B.

Position: Director

Appointed: 29 June 2001

Resigned: 27 July 2006

Sanaya B.

Position: Director

Appointed: 18 October 2000

Resigned: 24 October 2002

Rachel B.

Position: Director

Appointed: 29 May 1998

Resigned: 11 January 2001

William H.

Position: Director

Appointed: 30 September 1996

Resigned: 08 January 2001

David W.

Position: Director

Appointed: 11 November 1992

Resigned: 27 October 1994

Keith S.

Position: Secretary

Appointed: 08 October 1990

Resigned: 29 June 2001

Keith S.

Position: Director

Appointed: 08 October 1990

Resigned: 29 June 2001

Richard T.

Position: Director

Appointed: 02 October 1989

Resigned: 29 May 1998

Simon P.

Position: Director

Appointed: 02 October 1989

Resigned: 08 October 1990

Nicholas H.

Position: Director

Appointed: 02 October 1989

Resigned: 31 January 1997

Simon P.

Position: Secretary

Appointed: 30 June 1989

Resigned: 08 October 1990

Robert K.

Position: Director

Appointed: 30 June 1989

Resigned: 27 October 1993

Michael W.

Position: Director

Appointed: 26 June 1989

Resigned: 11 November 1992

Alan C.

Position: Secretary

Appointed: 23 December 1988

Resigned: 24 September 1990

John A.

Position: Director

Appointed: 07 December 1988

Resigned: 30 June 1990

Terence M.

Position: Director

Appointed: 07 December 1988

Resigned: 24 September 1990

Roger B.

Position: Director

Appointed: 07 December 1988

Resigned: 30 June 1989

John D.

Position: Director

Appointed: 07 December 1988

Resigned: 23 December 1988

People with significant control

Travis Perkins Financing Company No.3 Limited

Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07180292
Notified on 19 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wickes Limited

Vision House 19 Colonial Way, Harlestone Road, Watford, WD24 4JL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 2070200
Notified on 6 April 2016
Ceased on 19 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mallinson-denny Group November 27, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2019-12-31
filed on: 21st, December 2020
Free Download (1 page)

Company search