M.D.P. (ENGINEERING) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH4 3TP

Company number SC128516
Status Active
Incorporation Date 15 November 1990
Company Type Private Limited Company
Address DEAN HOUSE, 24, RAVELSTON TERRACE, EDINBURGH, EH4 3TP
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 17 November 2016 with updates; Appointment of Mr Mark Gallacher as a director on 1 January 2016. The most likely internet sites of M.D.P. (ENGINEERING) LIMITED are www.mdpengineering.co.uk, and www.m-d-p-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. M D P Engineering Limited is a Private Limited Company. The company registration number is SC128516. M D P Engineering Limited has been working since 15 November 1990. The present status of the company is Active. The registered address of M D P Engineering Limited is Dean House 24 Ravelston Terrace Edinburgh Eh4 3tp. . GALLACHER, Mark is a Director of the company. Secretary ALLAN, Melanie has been resigned. Secretary LYALL, Mhairi Anne has been resigned. Secretary TIERNEY, Declan John has been resigned. Secretary TUDOR, Simone has been resigned. Secretary WARGENT, Nicholas James has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BLUMBERGER, Richard John has been resigned. Director DAVIES, Stewart John Rodney has been resigned. Director HOBART, Andrew Hampden has been resigned. Director LYALL, David Mathieson has been resigned. Director MARLOR, John Stanley has been resigned. Director SPARROW, Michael Jeremy has been resigned. Director WOODHOUSE, Terry Colin has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Director
GALLACHER, Mark
Appointed Date: 01 January 2016
45 years old

Resigned Directors

Secretary
ALLAN, Melanie
Resigned: 12 December 2013
Appointed Date: 13 January 2012

Secretary
LYALL, Mhairi Anne
Resigned: 09 March 2009
Appointed Date: 14 December 1990

Secretary
TIERNEY, Declan John
Resigned: 09 September 2011
Appointed Date: 09 March 2009

Secretary
TUDOR, Simone
Resigned: 05 January 2015
Appointed Date: 12 December 2013

Secretary
WARGENT, Nicholas James
Resigned: 13 January 2012
Appointed Date: 01 August 2011

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 December 1990
Appointed Date: 15 November 1990

Director
BLUMBERGER, Richard John
Resigned: 31 January 2016
Appointed Date: 30 March 2011
50 years old

Director
DAVIES, Stewart John Rodney
Resigned: 30 March 2011
Appointed Date: 01 August 2010
65 years old

Director
HOBART, Andrew Hampden
Resigned: 14 May 2012
Appointed Date: 30 March 2011
63 years old

Director
LYALL, David Mathieson
Resigned: 09 March 2009
Appointed Date: 14 December 1990
66 years old

Director
MARLOR, John Stanley
Resigned: 30 March 2011
Appointed Date: 09 March 2009
75 years old

Director
SPARROW, Michael Jeremy
Resigned: 05 May 2010
Appointed Date: 09 March 2009
64 years old

Director
WOODHOUSE, Terry Colin
Resigned: 19 August 2014
Appointed Date: 14 May 2012
61 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 14 December 1990
Appointed Date: 15 November 1990

Persons With Significant Control

Ewp Technical Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M.D.P. (ENGINEERING) LIMITED Events

12 Jan 2017
Full accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 17 November 2016 with updates
15 Feb 2016
Appointment of Mr Mark Gallacher as a director on 1 January 2016
15 Feb 2016
Termination of appointment of Richard John Blumberger as a director on 31 January 2016
30 Dec 2015
Full accounts made up to 31 March 2015
...
... and 90 more events
13 Jan 1991
Memorandum and Articles of Association

04 Jan 1991
Company name changed wisereason LIMITED\certificate issued on 07/01/91

04 Jan 1991
Company name changed\certificate issued on 04/01/91
21 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Nov 1990
Incorporation

M.D.P. (ENGINEERING) LIMITED Charges

22 October 1992
Floating charge
Delivered: 27 October 1992
Status: Satisfied on 2 April 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…