About

Registered Number: SC204056
Date of Incorporation: 17/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD

 

M P Touring Ltd was registered on 17 February 2000, it's status at Companies House is "Active". The company has one director listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCLACHLAN, Mark 08 January 2010 17 February 2016 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 21 February 2018
CH01 - Change of particulars for director 21 February 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
CH01 - Change of particulars for director 29 February 2016
AA - Annual Accounts 13 August 2015
DISS40 - Notice of striking-off action discontinued 01 August 2015
AR01 - Annual Return 30 July 2015
CH01 - Change of particulars for director 30 July 2015
GAZ1 - First notification of strike-off action in London Gazette 19 June 2015
AA01 - Change of accounting reference date 10 November 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 30 November 2011
AD01 - Change of registered office address 02 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
TM02 - Termination of appointment of secretary 08 January 2010
AP03 - Appointment of secretary 08 January 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 02 March 2009
287 - Change in situation or address of Registered Office 13 November 2008
AA - Annual Accounts 13 November 2008
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 25 November 2005
287 - Change in situation or address of Registered Office 05 September 2005
363s - Annual Return 21 April 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 11 June 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 23 September 2002
287 - Change in situation or address of Registered Office 03 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 11 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 November 2001
363s - Annual Return 01 May 2001
288a - Notice of appointment of directors or secretaries 13 June 2000
MEM/ARTS - N/A 13 June 2000
CERTNM - Change of name certificate 09 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
287 - Change in situation or address of Registered Office 05 June 2000
NEWINC - New incorporation documents 17 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.