Advanced company searchLink opens in new window

MDP KETO LIMITED

Company number SC428185

Filter by category

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2021 DS01 Application to strike the company off the register
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
28 Jun 2021 AA Group of companies' accounts made up to 31 December 2019
05 Nov 2020 AA Group of companies' accounts made up to 31 December 2018
28 Oct 2020 AA Group of companies' accounts made up to 31 December 2017
16 Sep 2020 PSC05 Change of details for Mdp Fund Lp as a person with significant control on 11 September 2020
04 Sep 2020 PSC05 Change of details for Mdp Gp Llp as a person with significant control on 4 September 2020
03 Sep 2020 AD01 Registered 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
30 Jul 2020 PSC05 Change of details for N4 Partners Llp as a person with significant control on 29 July 2020
30 Jul 2020 PSC05 Change of details for Mdp Capital Llp as a person with significant control on 27 July 2020
13 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
21 Apr 2020 AP01 Appointment of Mr Allan Cameron Dowie as a director on 20 April 2020
21 Apr 2020 TM01 Termination of appointment of Gerry Marshall as a director on 28 February 2020
27 Feb 2020 PSC05 Change of details for Mdp Capital Llp as a person with significant control on 22 January 2020
27 Feb 2020 PSC07 Cessation of Mdp Gp Lp as a person with significant control on 22 January 2020
27 Feb 2020 PSC02 Notification of Mdp Gp Llp as a person with significant control on 22 January 2020
27 Feb 2020 PSC02 Notification of Mdp Gp Lp as a person with significant control on 22 January 2020
27 Feb 2020 PSC02 Notification of Mdp Capital Llp as a person with significant control on 22 January 2020
27 Feb 2020 PSC07 Cessation of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 22 January 2020
27 Feb 2020 PSC07 Cessation of Clyde Blowers Capital Im Llp as a person with significant control on 22 January 2020
27 Feb 2020 PSC05 Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 20 February 2020
27 Jan 2020 AD01 Registered 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
27 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-24