MRP HOLDINGS LIMITED
Overview
| Company Name | MRP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC119193 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MRP HOLDINGS LIMITED?
- Publishing of newspapers (58130) / Information and communication
Where is MRP HOLDINGS LIMITED located?
| Registered Office Address | Broadies Llp Solicitors 15 Atholl Crescent EH3 8HA Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MRP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LUTEWELL LIMITED | Jul 26, 1989 | Jul 26, 1989 |
What are the latest accounts for MRP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2017 |
What are the latest filings for MRP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 11 pages | LIQ14(Scot) | ||||||||||
Termination of appointment of David John King as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Mccall as a secretary on Dec 31, 2019 | 1 pages | TM02 | ||||||||||
Registered office address changed from 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland to Broadies Llp Solicitors 15 Atholl Crescent Edinburgh EH3 8HA on Apr 02, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2017 | 16 pages | AA | ||||||||||
Termination of appointment of Ashley Gilroy Mark Highfield as a director on Jun 05, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 02, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 117-119 Castle Street Forfar Angus DD8 3AH to 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS on Aug 13, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 03, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 28, 2013 | 10 pages | AA | ||||||||||
Director's details changed for Mr David John King on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ashley Gilroy Mark Highfield on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Peter Mccall on Jul 01, 2014 | 1 pages | CH03 | ||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 29, 2012 | 8 pages | AA | ||||||||||
Appointment of Mr David John King as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant Murray as a director | 1 pages | TM01 | ||||||||||
Who are the officers of MRP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWMAN, John Reid | Secretary | 5 Hamilton Road BA1 5SB Bath Bath And North East Somerset | British | 79292840001 | ||||||
| COOPER, Philip Richard | Secretary | Grange Knowe EH49 7HX Linlithgow 14 West Lothian United Kingdom | British | 131295290001 | ||||||
| MCCALL, Peter | Secretary | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | 147016480001 | |||||||
| TAMES, Jane Elizabeth Anne | Secretary | 5 Hatfield Drive Kelvinside G12 0XZ Glasgow | British | 118367070001 | ||||||
| CAMPBELL MIDDLETON BURNESS & DICKSON | Secretary | 112 High Street DD10 8JH Montrose Angus | 1307010001 | |||||||
| HENDERSON BOYD JACKSON W.S. | Secretary | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | 38350020002 | |||||||
| BOWDLER, Timothy John | Director | 2-11 St Vincent Place EH3 5BQ Edinburgh | United Kingdom | British | 37521870002 | |||||
| BOWMAN, John Reid | Director | 5 Hamilton Road BA1 5SB Bath Bath And North East Somerset | England | British | 79292840001 | |||||
| CAMMIADE, Danny | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | England | British | 251394160001 | |||||
| FRY, John Anthony | Director | Church Hill NR15 1TD Saxlingham Nethergate Old Rectory Norfolk Uk | England | British | 136914890001 | |||||
| HIGHFIELD, Ashley Gilroy Mark | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | 164400440001 | |||||
| KARPINSKI, Bernard Edward | Director | Drumneath Cottage Main Road, Hillside DD10 9HH Montrose Angus | British | 70626230001 | ||||||
| KING, David John | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | 179020430001 | |||||
| MILLER, Mhairi Elizabeth | Director | 127 Desswood Place AB15 4DP Aberdeen Grampian | British | 92157940001 | ||||||
| MURRAY, Grant | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | United Kingdom | British | 159877110001 | |||||
| PATERSON, Stuart Randall | Director | 41 Fernielaw Avenue EH13 0EF Edinburgh Midlothian | Scotland | British | 64281400001 | |||||
| RICE, Denis | Director | 45 Rosehill Road DD10 8RY Montrose Angus | British | 423910001 | ||||||
| STEPHEN, Edward Alexander | Director | 9 Bailie Norrie Crescent DD10 9DT Montrose | Scots | 990700001 | ||||||
| SUTHERLAND, Judith Halford | Director | 23 Lennox Street EH4 1PY Edinburgh Midlothian | British | 423920001 | ||||||
| VILLIERS, Charles Alastair Hyde | Director | Milton House G82 2TU Milton Dunbartonshire | British | 111586310001 | ||||||
| WALLACE, Iain Stuart | Director | The Coach House Myreriggs Road, Coupar Angus PH13 9HS Blairgowrie Perthshire | Scotland | Scottish | 69640920002 |
Who are the persons with significant control of MRP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Johnston Press Plc | Apr 06, 2016 | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MRP HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
|
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