Advanced company searchLink opens in new window

MDDUS PROPERTY LIMITED

Company number SC426947

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)
29 Jun 2023 AA Full accounts made up to 31 December 2022
27 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
14 Nov 2022 PSC05 Change of details for The Medical and Dental Defence Union of Scotland as a person with significant control on 1 November 2021
14 Jul 2022 AA Full accounts made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
07 Jul 2022 CH01 Director's details changed for Mr Christopher Charles Kenny on 30 June 2022
06 May 2022 SH19 Statement of capital on 6 May 2022
  • GBP 23,000,000
06 May 2022 SH20 Statement by Directors
06 May 2022 CAP-SS Solvency Statement dated 26/04/22
06 May 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Apr 2022 AAMD Amended accounts for a small company made up to 31 December 2020
01 Nov 2021 AD01 Registered office address changed from 120 Blythswood Street Glasgow G2 4EA to 206 st. Vincent Street Glasgow G2 5SG on 1 November 2021
08 Sep 2021 TM01 Termination of appointment of Peter John Mcdonald as a director on 3 September 2021
08 Sep 2021 TM01 Termination of appointment of Jonathan Peter Berry as a director on 3 September 2021
02 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
07 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
29 Apr 2021 AP01 Appointment of Mrs Malgorzata Swiderska as a director on 29 April 2021
03 Jul 2020 AA Accounts for a small company made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
01 Apr 2020 SH20 Statement by Directors
01 Apr 2020 SH19 Statement of capital on 1 April 2020
  • GBP 52,900,000
01 Apr 2020 CAP-SS Solvency Statement dated 27/03/20
01 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Mar 2020 TM01 Termination of appointment of Colin James Slevin as a director on 13 March 2020
03 Dec 2019 AP01 Appointment of Mr James Robert Parker as a director on 25 November 2019