MPI (ELGIN) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Accounts for a small company made up to 2024-07-31

View Document

07/01/257 January 2025 Termination of appointment of Sheena Stewart as a director on 2024-12-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

30/07/2430 July 2024 Satisfaction of charge SC5509900006 in full

View Document

30/07/2430 July 2024 Satisfaction of charge SC5509900004 in full

View Document

30/07/2430 July 2024 Satisfaction of charge SC5509900005 in full

View Document

30/07/2430 July 2024 Satisfaction of charge SC5509900007 in full

View Document

30/07/2430 July 2024 Satisfaction of charge SC5509900008 in full

View Document

28/05/2428 May 2024 Appointment of Mrs Sheena Stewart as a director on 2024-05-28

View Document

28/05/2428 May 2024 Appointment of Mr Michael Alan Baxter as a director on 2024-05-28

View Document

01/02/241 February 2024 Termination of appointment of Niall Geddes Mcarthur as a director on 2024-01-31

View Document

13/01/2413 January 2024 Accounts for a small company made up to 2023-07-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-11-22 with no updates

View Document

20/10/2320 October 2023 Registered office address changed from 12B Ness Walk Inverness IV3 5SQ Scotland to Uhi House Old Perth Road Raigmore Inverness IV2 3JH on 2023-10-20

View Document

18/01/2318 January 2023 Accounts for a small company made up to 2022-07-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

11/02/2211 February 2022 Accounts for a small company made up to 2021-07-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

20/07/2120 July 2021 Current accounting period shortened from 2021-08-31 to 2021-07-31

View Document

15/06/2115 June 2021 Termination of appointment of William Mark Mcnamee as a director on 2021-06-11

View Document

15/06/2115 June 2021 Termination of appointment of Philippa Rosalind Mcnamee as a director on 2021-06-11

View Document

15/06/2115 June 2021 Registered office address changed from 110 Queen Street Glasgow G1 3BX United Kingdom to 12B Ness Walk Inverness IV3 5SQ on 2021-06-15

View Document

15/06/2115 June 2021 Cessation of William Mark Mcnamee as a person with significant control on 2021-06-11

View Document

15/06/2115 June 2021 Cessation of Philippa Rosalind Mcnamee as a person with significant control on 2021-06-11

View Document

15/06/2115 June 2021 Notification of University of the Highlands and Islands as a person with significant control on 2021-06-11

View Document

15/06/2115 June 2021 Appointment of Mr Roger James Sendall as a director on 2021-06-11

View Document

15/06/2115 June 2021 Appointment of Mr Niall Geddes Mcarthur as a director on 2021-06-11

View Document

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5509900008

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5509900004

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5509900007

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5509900006

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5509900005

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5509900002

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5509900003

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5509900001

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

11/09/1811 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5509900003

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5509900002

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5509900001

View Document

23/11/1623 November 2016 CURRSHO FROM 30/11/2017 TO 31/08/2017

View Document

23/11/1623 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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