MRP HOLDINGS LIMITED

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

    Company NameMRP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC119193
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MRP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUTEWELL LIMITEDJul 26, 1989Jul 26, 1989

    What are the latest accounts for MRP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2017

    What are the latest filings for MRP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    11 pagesLIQ14(Scot)

    Termination of appointment of David John King as a director on Dec 31, 2019

    1 pagesTM01

    Termination of appointment of Peter Mccall as a secretary on Dec 31, 2019

    1 pagesTM02

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 25, 2019

    LRESEX

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2017

    16 pagesAA

    Termination of appointment of Ashley Gilroy Mark Highfield as a director on Jun 05, 2018

    1 pagesTM01

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    6 pagesCS01

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

    8 pagesAA

    Annual return made up to Jan 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 100,000
    SH01

    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 pagesAD01

    Accounts for a dormant company made up to Jan 03, 2015

    9 pagesAA

    Annual return made up to Jan 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Dec 28, 2013

    10 pagesAA

    Director's details changed for Mr David John King on Jul 01, 2014

    2 pagesCH01

    Director's details changed for Mr Ashley Gilroy Mark Highfield on Jul 01, 2014

    2 pagesCH01

    Secretary's details changed for Mr Peter Mccall on Jul 01, 2014

    1 pagesCH03

    Annual return made up to Jan 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2014

    Statement of capital on Jan 31, 2014

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Dec 29, 2012

    8 pagesAA

    Appointment of Mr David John King as a director

    2 pagesAP01

    Termination of appointment of Grant Murray as a director

    1 pagesTM01

    Who are the officers of MRP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWMAN, John Reid
    5 Hamilton Road
    BA1 5SB Bath
    Bath And North East Somerset
    Secretary
    5 Hamilton Road
    BA1 5SB Bath
    Bath And North East Somerset
    British79292840001
    COOPER, Philip Richard
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    Secretary
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    British131295290001
    MCCALL, Peter
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Secretary
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    147016480001
    TAMES, Jane Elizabeth Anne
    5 Hatfield Drive
    Kelvinside
    G12 0XZ Glasgow
    Secretary
    5 Hatfield Drive
    Kelvinside
    G12 0XZ Glasgow
    British118367070001
    CAMPBELL MIDDLETON BURNESS & DICKSON
    112 High Street
    DD10 8JH Montrose
    Angus
    Secretary
    112 High Street
    DD10 8JH Montrose
    Angus
    1307010001
    HENDERSON BOYD JACKSON W.S.
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    38350020002
    BOWDLER, Timothy John
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    Director
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    United KingdomBritish37521870002
    BOWMAN, John Reid
    5 Hamilton Road
    BA1 5SB Bath
    Bath And North East Somerset
    Director
    5 Hamilton Road
    BA1 5SB Bath
    Bath And North East Somerset
    EnglandBritish79292840001
    CAMMIADE, Danny
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    EnglandBritish251394160001
    FRY, John Anthony
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    Director
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    EnglandBritish136914890001
    HIGHFIELD, Ashley Gilroy Mark
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    United KingdomBritish164400440001
    KARPINSKI, Bernard Edward
    Drumneath Cottage
    Main Road, Hillside
    DD10 9HH Montrose
    Angus
    Director
    Drumneath Cottage
    Main Road, Hillside
    DD10 9HH Montrose
    Angus
    British70626230001
    KING, David John
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    United KingdomBritish179020430001
    MILLER, Mhairi Elizabeth
    127 Desswood Place
    AB15 4DP Aberdeen
    Grampian
    Director
    127 Desswood Place
    AB15 4DP Aberdeen
    Grampian
    British92157940001
    MURRAY, Grant
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    United KingdomBritish159877110001
    PATERSON, Stuart Randall
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    Director
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    ScotlandBritish64281400001
    RICE, Denis
    45 Rosehill Road
    DD10 8RY Montrose
    Angus
    Director
    45 Rosehill Road
    DD10 8RY Montrose
    Angus
    British423910001
    STEPHEN, Edward Alexander
    9 Bailie Norrie Crescent
    DD10 9DT Montrose
    Director
    9 Bailie Norrie Crescent
    DD10 9DT Montrose
    Scots990700001
    SUTHERLAND, Judith Halford
    23 Lennox Street
    EH4 1PY Edinburgh
    Midlothian
    Director
    23 Lennox Street
    EH4 1PY Edinburgh
    Midlothian
    British423920001
    VILLIERS, Charles Alastair Hyde
    Milton House
    G82 2TU Milton
    Dunbartonshire
    Director
    Milton House
    G82 2TU Milton
    Dunbartonshire
    British111586310001
    WALLACE, Iain Stuart
    The Coach House
    Myreriggs Road, Coupar Angus
    PH13 9HS Blairgowrie
    Perthshire
    Director
    The Coach House
    Myreriggs Road, Coupar Angus
    PH13 9HS Blairgowrie
    Perthshire
    ScotlandScottish69640920002

    Who are the persons with significant control of MRP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Johnston Press Plc
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    Apr 06, 2016
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredScotland
    Registration NumberSc015382
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MRP HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 14, 2020Dissolved on
    Mar 25, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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