About

Registered Number: SC314337
Date of Incorporation: 09/01/2007 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (7 years and 3 months ago)
Registered Address: 272 Bath Street, Glasgow, G2 4JR

 

Mdnx S1 Ltd was founded on 09 January 2007 with its registered office in Glasgow, it has a status of "Dissolved". We do not know the number of employees at the organisation. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
TM01 - Termination of appointment of director 21 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 17 October 2017
CH01 - Change of particulars for director 03 October 2017
CS01 - N/A 10 January 2017
TM01 - Termination of appointment of director 24 November 2016
AA - Annual Accounts 01 October 2016
AUD - Auditor's letter of resignation 11 May 2016
AR01 - Annual Return 02 February 2016
MR04 - N/A 05 November 2015
AA01 - Change of accounting reference date 23 October 2015
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
TM01 - Termination of appointment of director 20 October 2015
AA - Annual Accounts 05 October 2015
AA01 - Change of accounting reference date 24 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 03 February 2014
MR01 - N/A 14 January 2014
AA - Annual Accounts 24 December 2013
TM01 - Termination of appointment of director 13 December 2013
MR04 - N/A 13 December 2013
MR04 - N/A 13 December 2013
MR04 - N/A 13 December 2013
MR04 - N/A 13 December 2013
MR04 - N/A 27 November 2013
MR04 - N/A 27 November 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 13 December 2012
TM01 - Termination of appointment of director 12 December 2012
466(Scot) - N/A 23 August 2012
466(Scot) - N/A 23 August 2012
466(Scot) - N/A 21 August 2012
466(Scot) - N/A 21 August 2012
466(Scot) - N/A 21 August 2012
466(Scot) - N/A 21 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 21 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 21 August 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 29 November 2011
466(Scot) - N/A 13 July 2011
466(Scot) - N/A 13 July 2011
466(Scot) - N/A 13 July 2011
466(Scot) - N/A 13 July 2011
AA01 - Change of accounting reference date 08 July 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 05 July 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 05 July 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 05 July 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 05 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 05 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 05 July 2011
AR01 - Annual Return 28 April 2011
CERTNM - Change of name certificate 14 February 2011
AD01 - Change of registered office address 14 February 2011
TM01 - Termination of appointment of director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
TM02 - Termination of appointment of secretary 19 January 2011
AP01 - Appointment of director 19 January 2011
AA - Annual Accounts 03 December 2010
SH03 - Return of purchase of own shares 28 October 2010
AP01 - Appointment of director 27 October 2010
AP01 - Appointment of director 25 October 2010
RESOLUTIONS - N/A 19 October 2010
RESOLUTIONS - N/A 19 October 2010
RESOLUTIONS - N/A 19 October 2010
SH08 - Notice of name or other designation of class of shares 19 October 2010
466(Scot) - N/A 19 October 2010
466(Scot) - N/A 19 October 2010
466(Scot) - N/A 19 October 2010
466(Scot) - N/A 19 October 2010
466(Scot) - N/A 19 October 2010
466(Scot) - N/A 19 October 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 14 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 14 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 14 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 13 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 13 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 12 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 12 October 2010
RESOLUTIONS - N/A 11 October 2010
RESOLUTIONS - N/A 29 July 2010
SH19 - Statement of capital 29 July 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 July 2010
CAP-SS - N/A 29 July 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 02 November 2009
AA - Annual Accounts 31 October 2009
RESOLUTIONS - N/A 08 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
363a - Annual Return 16 January 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
363a - Annual Return 07 February 2008
288a - Notice of appointment of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
410(Scot) - N/A 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
225 - Change of Accounting Reference Date 16 March 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
SA - Shares agreement 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 March 2007
MEM/ARTS - N/A 05 February 2007
CERTNM - Change of name certificate 30 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2014 Fully Satisfied

N/A

Security agreement 03 August 2012 Fully Satisfied

N/A

Floating charge 03 August 2012 Fully Satisfied

N/A

Security agreement 23 June 2011 Fully Satisfied

N/A

Bond & floating charge 23 June 2011 Fully Satisfied

N/A

Composite debenture 30 September 2010 Fully Satisfied

N/A

Bond & floating charge 30 September 2010 Fully Satisfied

N/A

Security agreement 30 September 2010 Fully Satisfied

N/A

Bond & floating charge 30 September 2010 Fully Satisfied

N/A

Security agreement 30 September 2010 Fully Satisfied

N/A

Bond & floating charge 30 September 2010 Fully Satisfied

N/A

Floating charge 06 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.