Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MDP KETO LIMITED
Company Information for

MDP KETO LIMITED

310 ST. VINCENT STREET, GLASGOW, G2 5RG,
Company Registration Number
SC428185
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mdp Keto Ltd
MDP KETO LIMITED was founded on 2012-07-12 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Mdp Keto Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MDP KETO LIMITED
 
Legal Registered Office
310 ST. VINCENT STREET
GLASGOW
G2 5RG
Other companies in G74
 
Previous Names
CBC KETO LIMITED27/01/2020
DUNWILCO (1761) LIMITED27/11/2012
Filing Information
Company Number SC428185
Company ID Number SC428185
Date formed 2012-07-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB151655711  
Last Datalog update: 2021-11-11 06:19:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MDP KETO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MDP KETO LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER NEIL
Director 2014-12-02
SHAUNA MARGARET POWELL
Director 2012-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALLAN MCCOLL
Director 2017-01-23 2017-02-15
KEITH LEWIS MITCHELL
Director 2013-06-18 2017-01-23
NAIRN GORDON BLACK
Director 2012-11-27 2014-12-02
WILLIAM JOHN THOMSON
Director 2014-02-12 2014-12-02
MARK ANTHONY MANDERSON
Director 2013-01-08 2013-08-31
D.W. COMPANY SERVICES LIMITED
Company Secretary 2012-07-12 2012-11-27
D.W. COMPANY SERVICES LIMITED
Director 2012-07-12 2012-11-27
D.W. DIRECTOR 1 LIMITED
Director 2012-07-12 2012-11-27
KENNETH CHARLES ROSE
Director 2012-07-12 2012-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUNA MARGARET POWELL CLYDE BLOWERS CAPITAL (MEMBER) LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
SHAUNA MARGARET POWELL REDWOOD CAPITAL PARTNERS III GP LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
SHAUNA MARGARET POWELL CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED Director 2012-12-13 CURRENT 2011-01-26 Active - Proposal to Strike off
SHAUNA MARGARET POWELL CLYDE BLOWERS CAPITAL GP II LIMITED Director 2012-12-13 CURRENT 2008-05-22 Active - Proposal to Strike off
SHAUNA MARGARET POWELL CLYDE BLOWERS CAPITAL PROPERTY LIMITED Director 2012-03-01 CURRENT 2012-02-09 Active - Proposal to Strike off
SHAUNA MARGARET POWELL CLYDE BLOWERS CAPITAL FINANCE LIMITED Director 2011-08-02 CURRENT 2011-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-01DS01Application to strike the company off the register
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2020-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2020-09-16PSC05Change of details for Mdp Fund Lp as a person with significant control on 2020-09-11
2020-09-04PSC05Change of details for Mdp Gp Llp as a person with significant control on 2020-09-04
2020-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/20 FROM Ground Floor East 120 Bothwell Street Glasgow G2 7JL Scotland
2020-07-30PSC05Change of details for Mdp Capital Llp as a person with significant control on 2020-07-27
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-04-21AP01DIRECTOR APPOINTED MR ALLAN CAMERON DOWIE
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GERRY MARSHALL
2020-02-27PSC05Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 2020-02-20
2020-02-27PSC07CESSATION OF CLYDE BLOWERS CAPITAL IM LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-02-27PSC02Notification of Mdp Capital Llp as a person with significant control on 2020-01-22
2020-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/20 FROM Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland
2020-01-27RES15CHANGE OF COMPANY NAME 27/01/20
2020-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
2019-12-17SH0117/12/19 STATEMENT OF CAPITAL GBP 110
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEIL
2019-12-02AP01DIRECTOR APPOINTED MR GERARD MARSHALL
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2019-01-18RES10Resolutions passed:
  • Resolution of allotment of securities
2019-01-16SH0116/01/19 STATEMENT OF CAPITAL GBP 109
2018-11-28PSC05Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 2018-09-19
2018-11-15PSC05Change of details for Clyde Blowers Capital Gp Iii Lp as a person with significant control on 2018-09-19
2018-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4281850001
2018-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/18 FROM Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland
2018-09-12RES10Resolutions passed:
  • Resolution of allotment of securities
2018-09-10SH0107/09/18 STATEMENT OF CAPITAL GBP 108
2018-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4281850001
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2017-09-01RES10Resolutions passed:
  • Resolution of allotment of securities
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 107
2017-08-18SH0118/08/17 STATEMENT OF CAPITAL GBP 107
2017-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4281850002
2017-07-27PSC05Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 2016-11-24
2017-07-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLYDE BLOWERS CAPITAL FUND III LP
2017-07-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLYDE BLOWERS CAPITAL GP III LP
2017-07-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLYDE BLOWERS CAPITAL IM LLP
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-07-12PSC07CESSATION OF CLYDE BLOWERS CAPITAL GP III LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 106
2017-05-22SH0118/05/17 STATEMENT OF CAPITAL GBP 106
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 105
2017-03-17SH0117/03/17 STATEMENT OF CAPITAL GBP 105
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALLAN MCCOLL
2017-01-23AP01DIRECTOR APPOINTED MR JAMES ALLAN MCCOLL
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LEWIS MITCHELL
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2016 FROM ORBITAL HOUSE 3 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE SOUTH LANARKSHIRE G74 5PR SCOTLAND
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 1 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE G74 5PA
2016-11-04RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 12/07/2016
2016-11-04ANNOTATIONSecond Filing
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 19247683
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-29AA01CURREXT FROM 30/06/2016 TO 31/12/2016
2016-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 19247683
2015-07-21AR0112/07/15 FULL LIST
2015-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-16RP04SECOND FILING FOR FORM SH01
2015-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-16RP04SECOND FILING FOR FORM SH01
2015-07-16ANNOTATIONClarification
2015-07-08LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 19247683
2015-07-08SH0107/07/15 STATEMENT OF CAPITAL GBP 103
2015-07-08SH0107/07/15 STATEMENT OF CAPITAL GBP 103
2015-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-12-02AP01DIRECTOR APPOINTED MR CHRISTOPHER NEIL
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR NAIRN BLACK
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMSON
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 103
2014-07-16AR0112/07/14 FULL LIST
2014-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4281850002
2014-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4281850001
2014-02-12AP01DIRECTOR APPOINTED MR WILLIAM JOHN THOMSON
2013-10-15SH0101/10/13 STATEMENT OF CAPITAL GBP 103.00
2013-10-01SH0123/09/13 STATEMENT OF CAPITAL GBP 102.00
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK MANDERSON
2013-07-18AR0112/07/13 FULL LIST
2013-06-18AP01DIRECTOR APPOINTED MR KEITH LEWIS MITCHELL
2013-01-10SH0108/01/13 STATEMENT OF CAPITAL GBP 101
2013-01-09AP01DIRECTOR APPOINTED MR MARK ANTHONY MANDERSON
2012-11-29TM02APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR D.W. DIRECTOR 1 LIMITED
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR D.W. COMPANY SERVICES LIMITED
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROSE
2012-11-29AP01DIRECTOR APPOINTED NAIRN BLACK
2012-11-29AP01DIRECTOR APPOINTED MISS SHAUNA MARGARET POWELL
2012-11-29AA01CURRSHO FROM 31/07/2013 TO 30/06/2013
2012-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN UNITED KINGDOM
2012-11-27CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-11-27CERTNMCOMPANY NAME CHANGED DUNWILCO (1761) LIMITED CERTIFICATE ISSUED ON 27/11/12
2012-07-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MDP KETO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MDP KETO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-04 Satisfied CLYDESDALE BANK PLC
2014-03-05 Outstanding CLYDE BLOWERS CAPITAL FUND III L.P.
Intangible Assets
Patents
We have not found any records of MDP KETO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MDP KETO LIMITED
Trademarks
We have not found any records of MDP KETO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MDP KETO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MDP KETO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MDP KETO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MDP KETO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MDP KETO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.