MCVITIE & PRICE LIMITED

MCVITIE & PRICE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMCVITIE & PRICE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC007907
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MCVITIE & PRICE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MCVITIE & PRICE LIMITED located?

    Registered Office Address
    50 Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MCVITIE & PRICE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MCVITIE & PRICE LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2025
    Next Confirmation Statement DueJun 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2024
    OverdueNo

    What are the latest filings for MCVITIE & PRICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Termination of appointment of Simon Alan Rose as a director on May 25, 2018

    1 pagesTM01

    Confirmation statement made on May 24, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Notification of United Biscuits (Holdings) Limited as a person with significant control on Sep 04, 2017

    2 pagesPSC02

    Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on Sep 04, 2017

    1 pagesPSC07

    Satisfaction of charge SC0079070011 in full

    4 pagesMR04

    Satisfaction of charge SC0079070012 in full

    4 pagesMR04

    Confirmation statement made on May 24, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 02, 2016

    8 pagesAA

    Annual return made up to May 24, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 2,400,000
    SH01

    Full accounts made up to Jan 03, 2015

    9 pagesAA

    Annual return made up to May 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 2,400,000
    SH01

    Who are the officers of MCVITIE & PRICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLDHAM, Mark
    50 Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    BritishDirector69463770001
    MCCARTHY, Helen Josephine
    50 Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    Director
    50 Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    United KingdomBritishDirector114591850001
    OLDHAM, Mark
    50 Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    Director
    50 Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    EnglandBritishDirector69463770001
    FREW, Alan Dalziel
    The White House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Buckinghamshire
    Secretary
    The White House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Buckinghamshire
    BritishCompany Secretary8545790005
    STEWART, Derek Robert James
    47 Myrtleside Close
    HA6 2XQ Northwood
    Middlesex
    Secretary
    47 Myrtleside Close
    HA6 2XQ Northwood
    Middlesex
    British1110940001
    WILKINSON, Michael David
    Heron Lodge
    3 Barrington Park Gardens
    HP8 4SS Chalfont St Giles
    Buckinghamshire
    Secretary
    Heron Lodge
    3 Barrington Park Gardens
    HP8 4SS Chalfont St Giles
    Buckinghamshire
    British71873870002
    CLARK, Alastair George
    The Copse
    Mile Path Hook Heath
    GU22 0JL Woking
    Director
    The Copse
    Mile Path Hook Heath
    GU22 0JL Woking
    United KingdomBritishDirector54900001
    DALE, Manjit
    84 Highgate
    West Hill
    N6 6LU London
    Director
    84 Highgate
    West Hill
    N6 6LU London
    EnglandBritishBanker69966070002
    FREW, Alan Dalziel
    The White House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Buckinghamshire
    Director
    The White House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Buckinghamshire
    BritishCompany Secretary8545790005
    FURST, Susan
    46 Broadhurst
    KT21 1QF Ashtead
    Surrey
    Director
    46 Broadhurst
    KT21 1QF Ashtead
    Surrey
    United KingdomBritishDirector143943630001
    HASLEGRAVE, Ian
    134 Bishops Road
    SW6 7AS London
    Director
    134 Bishops Road
    SW6 7AS London
    BritishLawyer71413510001
    KENISTON-COOPER, Graham James
    17 Ovington Square
    SW3 1LH London
    Director
    17 Ovington Square
    SW3 1LH London
    EnglandBritishInvestment Director73698890002
    MEGRET, Dominique
    3 Rue Du General Appert
    FOREIGN Paris
    75116
    France
    Director
    3 Rue Du General Appert
    FOREIGN Paris
    75116
    France
    FrenchBanker67485150001
    MEUNIER, Bertrand Marc Andre
    14 Chemin Desvallieres
    92410 Ville D'Avray
    France
    Director
    14 Chemin Desvallieres
    92410 Ville D'Avray
    France
    FrenchBanker71042860002
    MURPHY, Dominic Patrick
    Stirling Square
    7 Carlton Gardens
    SW1Y 5AD London
    Kkr
    Director
    Stirling Square
    7 Carlton Gardens
    SW1Y 5AD London
    Kkr
    EnglandBritishInvestment Director82500670001
    MURPHY, Dominic Patrick
    Cobden Field
    12 Cobden Hill
    WD7 7LN Radlett
    Hertfordshire
    Director
    Cobden Field
    12 Cobden Hill
    WD7 7LN Radlett
    Hertfordshire
    EnglandBritishInvestment Director82500670001
    RITCHIE, Alexander George Malcolm
    Croft Park 6 Stratton Road
    HP9 1HS Beaconsfield
    Buckinghamshire
    Director
    Croft Park 6 Stratton Road
    HP9 1HS Beaconsfield
    Buckinghamshire
    United KingdomBritishDirector30265780002
    ROSE, Simon Alan
    50 Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    Director
    50 Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    United KingdomBritishSolicitor105238100003
    SCHIFFNER JR, Robert A
    23 Chesterfield Drive
    Chester Nj
    07930
    Usa
    Director
    23 Chesterfield Drive
    Chester Nj
    07930
    Usa
    UsDirector71491720001
    STEWART, Derek Robert James
    47 Myrtleside Close
    HA6 2XQ Northwood
    Middlesex
    Director
    47 Myrtleside Close
    HA6 2XQ Northwood
    Middlesex
    BritishDirector1110940001
    WIKLINSON, Michael David
    Clover
    Cherry Tree Lane, Chalfont St. Peter
    SL9 9DQ Gerrards Cross
    Buckinghamshire
    Director
    Clover
    Cherry Tree Lane, Chalfont St. Peter
    SL9 9DQ Gerrards Cross
    Buckinghamshire
    BritishCompany Director68103320001
    WILKINSON, Michael David
    Heron Lodge
    3 Barrington Park Gardens
    HP8 4SS Chalfont St Giles
    Buckinghamshire
    Director
    Heron Lodge
    3 Barrington Park Gardens
    HP8 4SS Chalfont St Giles
    Buckinghamshire
    BritishDirector71873870002

    Who are the persons with significant control of MCVITIE & PRICE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    50
    Scotland
    Sep 04, 2017
    Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    50
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 1985 And 1989
    Place RegisteredCompanies House
    Registration Number26184
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hsbc Corporate Trustee Company (Uk) Limited
    Canada Square
    E14 5HQ London
    8
    England
    Apr 06, 2016
    Canada Square
    E14 5HQ London
    8
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House England & Wales
    Registration Number6447555
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MCVITIE & PRICE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 19, 2014
    Delivered On Dec 24, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Agent
    Transactions
    • Dec 24, 2014Registration of a charge (MR01)
    • Sep 06, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 15, 2014
    Delivered On Dec 23, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Agent
    Transactions
    • Dec 23, 2014Registration of a charge (MR01)
    • Dec 24, 2014Alteration to a floating charge (466 Scot)
    • Sep 06, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jul 24, 2013
    Delivered On Aug 02, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • J.P. Morgan Europe Limited
    Transactions
    • Aug 02, 2013Registration of a charge (MR01)
    • Dec 05, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 24, 2013
    Delivered On Aug 02, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • J.P. Morgan Europe Limited
    Transactions
    • Aug 02, 2013Registration of a charge (MR01)
    • Dec 11, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 14, 2007
    Delivered On Mar 30, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • J.P. Morgan Europe Limited
    Transactions
    • Mar 30, 2007Registration of a charge (410)
    • Dec 05, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Jul 14, 2000
    Delivered On Aug 02, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag London
    Transactions
    • Aug 02, 2000Registration of a charge (410)
    • Aug 02, 2000Alteration to a floating charge (466 Scot)
    • Mar 07, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jul 14, 2000
    Delivered On Aug 02, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag London
    Transactions
    • Aug 02, 2000Registration of a charge (410)
    • Aug 02, 2000Alteration to a floating charge (466 Scot)
    • Mar 07, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Share charge agreement
    Created On Jun 09, 2000
    Delivered On Jun 28, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shares in united biscuits (UK) limited see microfiche for full details.
    Persons Entitled
    • Deutsche Bank Ag London
    Transactions
    • Jun 28, 2000Registration of a charge (410)
    • Mar 07, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 09, 2000
    Delivered On Jun 28, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag London as Security Agent
    Transactions
    • Jun 28, 2000Registration of a charge (410)
    • Jun 30, 2000Alteration to a floating charge (466 Scot)
    • Mar 07, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Guarantee & instrument of charge
    Created On Nov 13, 1968
    Delivered On Nov 26, 1968
    Satisfied
    Amount secured
    All sums due or to become due in terms of the said guarantee for securing £1,000,000 8% debenture stock of united biscuits (holdings) limited & all other moneys interests to be secured by the trust deed dated 30/7/68
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Commercial Union Assurance Company LTD
    Transactions
    • Nov 26, 1968Registration of a charge
    • Sep 20, 2000Statement of satisfaction of a charge in full or part (419a)
    Guarantee & instrument of charge
    Created On Jul 30, 1968
    Delivered On Aug 16, 1968
    Satisfied
    Amount secured
    All sums due or to become due in terms of the said guarantee for securing £8,000,000 debenture stock of united biscuits (holdings) LTD & all other moneys intended to be secured by the trust deed dated 30.7.68
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Commercial Union Assurance Company LTD
    Transactions
    • Aug 16, 1968Registration of a charge
    • Oct 06, 2000Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0