MP REAL ESTATE W6 NO. 1 GP LIMITED

Company Documents

DateDescription
15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

01/06/231 June 2023 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Begbies Trainor 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 2023-06-01

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Resolutions

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM
133 FOUNTAINBRIDGE
EDINBURGH
MIDLOTHIAN
EH3 9AG

View Document

01/12/141 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/12/135 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/12/124 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

12/08/1112 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

16/02/1116 February 2011 COMPANY NAME CHANGED MPP QUAY NO.1 GP LTD. CERTIFICATE ISSUED ON 16/02/11

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LYONS

View Document

12/01/1112 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER MALCOLM CONWAY / 01/11/2010

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON ALEXANDER MALCOLM CONWAY / 01/11/2010

View Document

27/11/0927 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, LIMITED BY SHARES, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company