Advanced company searchLink opens in new window

MDL 2016 LIMITED

Company number SC297009

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
04 Oct 2017 PSC02 Notification of Ip2Ipo Limited as a person with significant control on 6 April 2016
04 Oct 2017 CS01 Confirmation statement made on 10 February 2017 with updates
26 Apr 2017 CH02 Director's details changed for Ip2Ipo Services Limited on 21 April 2017
13 Apr 2017 SOAS(A) Voluntary strike-off action has been suspended
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2017 DS01 Application to strike the company off the register
13 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
25 Oct 2016 AD01 Registered office address changed from Cms Cameron Mckenna 191 West George Street Glasgow G2 2LD Scotland to 1 West Regent Street Glasgow G1 2AP on 25 October 2016
22 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-19
08 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,406.124
28 Jan 2016 AD01 Registered office address changed from Centre for Integrated Diagnostic Systems Thomson Building University of Glasgow Glasgow G12 8QQ to Cms Cameron Mckenna 191 West George Street Glasgow G2 2LD on 28 January 2016
06 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 1,406.124
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 1,404.756
31 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
27 Mar 2015 MA Memorandum and Articles of Association
24 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 1,404.756
24 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 February 2014
05 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House