MPM CAPITA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMPM CAPITA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC101707
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MPM CAPITA LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is MPM CAPITA LIMITED located?

    Registered Office Address
    Pavilion Building Ellismuir Way
    Tannochside Park
    G71 5PW Uddingston
    Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MPM CAPITA LIMITED?

    Previous Company Names
    Company NameFromUntil
    MPM ADAMS LIMITEDMay 19, 1992May 19, 1992
    MUIRHEADS PROJECT MANAGEMENT LIMITEDJan 07, 1987Jan 07, 1987
    PACIFIC SHELF (SEVENTY-ONE) LIMITEDNov 05, 1986Nov 05, 1986

    What are the latest accounts for MPM CAPITA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MPM CAPITA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    L60AWYT4

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA
    L5F1BA0O

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01
    X5B5GPHC

    Registered office address changed from 68-73 Queen Street Edinburgh EH2 4NR to Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW on Nov 11, 2015

    1 pagesAD01
    X4JXPH2H

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA
    L4FFKX0O

    Annual return made up to Jun 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2015

    Statement of capital on Jul 16, 2015

    • Capital: GBP 2
    SH01
    X4BR4GWY

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA
    X3F4MZHC

    Annual return made up to Jun 30, 2014 with full list of shareholders

    5 pagesAR01
    X3CTUV86

    Appointment of Mrs Francesca Anne Todd as a director

    2 pagesAP01
    X2LGWKYX

    Termination of appointment of Richard Shearer as a director

    1 pagesTM01
    X2LGWETC

    Accounts for a dormant company made up to Dec 31, 2012

    13 pagesAA
    X2GKMY1M

    Annual return made up to Jun 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2013

    Statement of capital following an allotment of shares on Jul 26, 2013

    SH01
    X2DCHNUX

    legacy

    3 pagesMG03s
    S21NQ4XE

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA
    L1HXN7BL

    Annual return made up to Jun 30, 2012 with full list of shareholders

    5 pagesAR01
    X1E173U2

    Annual return made up to Jun 30, 2011 with full list of shareholders

    5 pagesAR01
    XBY3JW7V

    Full accounts made up to Dec 31, 2010

    11 pagesAA
    L5WJ9VS1

    Auditor's resignation

    2 pagesAUD
    SVHZ7T8B

    Auditor's resignation

    1 pagesAUD
    AIBTGT8D

    Registered office address changed from * Skypark Sp1 8 Elliot Place Glasgow G3 8EP* on Apr 08, 2011

    1 pagesAD01
    XAK6QT4K

    Statement of capital on Nov 19, 2010

    • Capital: GBP 2
    4 pagesSH19
    A8GNSP68

    legacy

    1 pagesCAP-SS
    A8GNKP60

    legacy

    1 pagesSH20
    A8GNJP6Z

    Who are the officers of MPM CAPITA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2376959
    138426340001
    TODD, Francesca Anne
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishCompany Secretary72249980002
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    ADAMS, Doreen Ruth
    Thirlestanr 18 Ledcameroch Road
    Bearsden
    G61 4AB Glasgow
    Lanarkshire
    Secretary
    Thirlestanr 18 Ledcameroch Road
    Bearsden
    G61 4AB Glasgow
    Lanarkshire
    British53765230002
    FISH, Kenneth Scott Guild
    24 Langtree Avenue
    Giffnock
    G46 7LJ Glasgow
    Lanarkshire
    Secretary
    24 Langtree Avenue
    Giffnock
    G46 7LJ Glasgow
    Lanarkshire
    British171480001
    FONTANA, Tina Maria
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    Secretary
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    British55869510002
    HURST, Gordon Mark
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    Secretary
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    BritishCompany Director60918000001
    KENNEDY, Angus David Ralston
    1 Willow Avenue
    Lenzie
    G66 4RQ Glasgow
    Lanarkshire
    Secretary
    1 Willow Avenue
    Lenzie
    G66 4RQ Glasgow
    Lanarkshire
    British111487470001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    ADAMS, David Andrew Murray
    18 Ledcameroch Road
    Bearsden
    G61 4AB Glasgow
    Scotland
    Director
    18 Ledcameroch Road
    Bearsden
    G61 4AB Glasgow
    Scotland
    United KingdomBritishChartered Quantity Surveyor544440003
    BLAIR, David Farquhar
    11 Laigh Road
    Newton Mearns
    G77 5EX Glasgow
    Lanarkshire
    Director
    11 Laigh Road
    Newton Mearns
    G77 5EX Glasgow
    Lanarkshire
    BritishChartered Quantity Surveyor544430001
    DOW, William Grieve
    29 Clearmount Avenue
    KA16 9ER Newmilns
    Ayrshire
    Director
    29 Clearmount Avenue
    KA16 9ER Newmilns
    Ayrshire
    BritishChartered Quantity Surveyor544700001
    FISH, Kenneth Scott Guild
    24 Langtree Avenue
    Giffnock
    G46 7LJ Glasgow
    Lanarkshire
    Director
    24 Langtree Avenue
    Giffnock
    G46 7LJ Glasgow
    Lanarkshire
    BritishChartered Quantity Surveyor171480001
    GILMOUR, John
    1956 Great Western Road
    G13 2SW Glasgow
    Lanarkshire
    Director
    1956 Great Western Road
    G13 2SW Glasgow
    Lanarkshire
    BritishChartered Quantity Surveyor544450001
    HEMPHILL, Allan Scott
    The Bungalow Broadhead Road
    Turton
    BL7 0JJ Bolton
    Lancashire
    Director
    The Bungalow Broadhead Road
    Turton
    BL7 0JJ Bolton
    Lancashire
    BritishCompany Director23798660001
    HURST, Gordon Mark
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    BritishAccountant60918000003
    KENNEDY, Angus David Ralston
    1 Willow Avenue
    Lenzie
    G66 4RQ Glasgow
    Lanarkshire
    Director
    1 Willow Avenue
    Lenzie
    G66 4RQ Glasgow
    Lanarkshire
    ScotlandBritishChartered Builder111487470001
    OHARA, William Clive
    273 Fenwick Road
    G46 6JX Glasgow
    Director
    273 Fenwick Road
    G46 6JX Glasgow
    BritishChartered Surveyor2912640001
    PEEL, John William
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    Director
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    BritishAccountant38254720002
    PINDAR, Paul Richard Martin
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    United KingdomBritishChief Executive Officer14054500004
    SHEARER, Richard John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritishChartered Accountant132651920002

    Who are the persons with significant control of MPM CAPITA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    Westminster
    SW1H 0XA London
    71
    England
    Apr 06, 2016
    Victoria Street
    Westminster
    SW1H 0XA London
    71
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02018542
    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.

    Does MPM CAPITA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 15, 1992
    Delivered On May 22, 1992
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 22, 1992Registration of a charge (410)
    • Feb 06, 2013Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On May 21, 1991
    Delivered On Jun 04, 1991
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 04, 1991Registration of a charge
    • Aug 24, 1992Statement 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