About

Registered Number: 09221483
Date of Incorporation: 16/09/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP

 

The Mds Estates Ltd was setup in 2014, it's status at Companies House is "Active". We do not know the number of employees at this business. The current directors of this organisation are Mcgrath, Michael James, Dalkeith, Elizabeth Honor, Countess, Galbraith, James Muir Paget, Higgins, Bernard, Montagu Douglas Scott, Damian Torquil Francis Charles, Montagu Douglas Scott, Elizabeth Marian Frances, Duchess Of Buccleuch, Montagu Douglas Scott, Walter John Francis, The Earl Of Dalkeith, Montagu Douglas Scott, William Henry John, Lord.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALKEITH, Elizabeth Honor, Countess 19 February 2020 - 1
GALBRAITH, James Muir Paget 13 June 2019 - 1
HIGGINS, Bernard 03 December 2014 - 1
MONTAGU DOUGLAS SCOTT, Damian Torquil Francis Charles 16 September 2014 - 1
MONTAGU DOUGLAS SCOTT, Elizabeth Marian Frances, Duchess Of Buccleuch 16 September 2014 - 1
MONTAGU DOUGLAS SCOTT, Walter John Francis, The Earl Of Dalkeith 16 September 2014 - 1
MONTAGU DOUGLAS SCOTT, William Henry John, Lord 16 September 2014 - 1
Secretary Name Appointed Resigned Total Appointments
MCGRATH, Michael James 16 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
CH01 - Change of particulars for director 17 September 2020
AP01 - Appointment of director 21 February 2020
TM01 - Termination of appointment of director 14 January 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 02 August 2019
AP01 - Appointment of director 13 June 2019
TM01 - Termination of appointment of director 05 March 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 21 May 2018
PSC07 - N/A 27 February 2018
PSC07 - N/A 27 February 2018
PSC02 - N/A 27 February 2018
CS01 - N/A 26 September 2017
AAMD - Amended Accounts 24 August 2017
AA - Annual Accounts 25 July 2017
CH01 - Change of particulars for director 30 March 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 30 September 2015
AA01 - Change of accounting reference date 26 August 2015
RESOLUTIONS - N/A 27 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 07 April 2015
SH08 - Notice of name or other designation of class of shares 07 April 2015
CERTNM - Change of name certificate 28 March 2015
CONNOT - N/A 28 March 2015
AP03 - Appointment of secretary 17 February 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 19 January 2015
AP01 - Appointment of director 19 January 2015
RESOLUTIONS - N/A 13 November 2014
SH01 - Return of Allotment of shares 13 November 2014
SH10 - Notice of particulars of variation of rights attached to shares 13 November 2014
SH08 - Notice of name or other designation of class of shares 13 November 2014
NEWINC - New incorporation documents 16 September 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.