MCVITIE & PRICE LIMITED
Overview
| Company Name | MCVITIE & PRICE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC007907 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MCVITIE & PRICE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MCVITIE & PRICE LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for MCVITIE & PRICE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Termination of appointment of Simon Alan Rose as a director on May 25, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Notification of United Biscuits (Holdings) Limited as a person with significant control on Sep 04, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on Sep 04, 2017 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge SC0079070011 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC0079070012 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on May 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 02, 2016 | 8 pages | AA | ||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MCVITIE & PRICE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OLDHAM, Mark | Secretary | 50 Lothian Road Festival Square EH3 9BY Edinburgh | British | 69463770001 | ||||||
| MCCARTHY, Helen Josephine | Director | 50 Lothian Road Festival Square EH3 9BY Edinburgh | United Kingdom | British | 114591850001 | |||||
| OLDHAM, Mark | Director | 50 Lothian Road Festival Square EH3 9BY Edinburgh | England | British | 69463770001 | |||||
| FREW, Alan Dalziel | Secretary | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | 8545790005 | ||||||
| STEWART, Derek Robert James | Secretary | 47 Myrtleside Close HA6 2XQ Northwood Middlesex | British | 1110940001 | ||||||
| WILKINSON, Michael David | Secretary | Heron Lodge 3 Barrington Park Gardens HP8 4SS Chalfont St Giles Buckinghamshire | British | 71873870002 | ||||||
| CLARK, Alastair George | Director | The Copse Mile Path Hook Heath GU22 0JL Woking | United Kingdom | British | 54900001 | |||||
| DALE, Manjit | Director | 84 Highgate West Hill N6 6LU London | England | British | 69966070002 | |||||
| FREW, Alan Dalziel | Director | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | 8545790005 | ||||||
| FURST, Susan | Director | 46 Broadhurst KT21 1QF Ashtead Surrey | United Kingdom | British | 143943630001 | |||||
| HASLEGRAVE, Ian | Director | 134 Bishops Road SW6 7AS London | British | 71413510001 | ||||||
| KENISTON-COOPER, Graham James | Director | 17 Ovington Square SW3 1LH London | England | British | 73698890002 | |||||
| MEGRET, Dominique | Director | 3 Rue Du General Appert FOREIGN Paris 75116 France | French | 67485150001 | ||||||
| MEUNIER, Bertrand Marc Andre | Director | 14 Chemin Desvallieres 92410 Ville D'Avray France | French | 71042860002 | ||||||
| MURPHY, Dominic Patrick | Director | Stirling Square 7 Carlton Gardens SW1Y 5AD London Kkr | England | British | 82500670001 | |||||
| MURPHY, Dominic Patrick | Director | Cobden Field 12 Cobden Hill WD7 7LN Radlett Hertfordshire | England | British | 82500670001 | |||||
| RITCHIE, Alexander George Malcolm | Director | Croft Park 6 Stratton Road HP9 1HS Beaconsfield Buckinghamshire | United Kingdom | British | 30265780002 | |||||
| ROSE, Simon Alan | Director | 50 Lothian Road Festival Square EH3 9BY Edinburgh | England | British | 105238100003 | |||||
| SCHIFFNER JR, Robert A | Director | 23 Chesterfield Drive Chester Nj 07930 Usa | Us | 71491720001 | ||||||
| STEWART, Derek Robert James | Director | 47 Myrtleside Close HA6 2XQ Northwood Middlesex | British | 1110940001 | ||||||
| WIKLINSON, Michael David | Director | Clover Cherry Tree Lane, Chalfont St. Peter SL9 9DQ Gerrards Cross Buckinghamshire | British | 68103320001 | ||||||
| WILKINSON, Michael David | Director | Heron Lodge 3 Barrington Park Gardens HP8 4SS Chalfont St Giles Buckinghamshire | British | 71873870002 |
Who are the persons with significant control of MCVITIE & PRICE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| United Biscuits (Holdings) Limited | Sep 04, 2017 | Lothian Road Festival Square EH3 9BY Edinburgh 50 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hsbc Corporate Trustee Company (Uk) Limited | Apr 06, 2016 | Canada Square E14 5HQ London 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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