About

Registered Number: SC101707
Date of Incorporation: 05/11/1986 (37 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (7 years ago)
Registered Address: Pavilion Building Ellismuir Way, Tannochside Park, Uddingston, Glasgow, G71 5PW,

 

Mpm Capita Ltd was registered on 05 November 1986 and has its registered office in Glasgow, it's status is listed as "Dissolved". We do not know the number of employees at the company. There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOW, William Grieve 01 December 1990 15 May 1992 1
GILMOUR, John N/A 31 July 1991 1
HEMPHILL, Allan Scott 15 May 1992 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Doreen Ruth 01 July 1997 06 May 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 02 March 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 13 July 2016
AD01 - Change of registered office address 11 November 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 24 July 2014
AP01 - Appointment of director 20 November 2013
TM01 - Termination of appointment of director 19 November 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 26 July 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 06 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 27 July 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 18 July 2011
AUD - Auditor's letter of resignation 26 April 2011
AUD - Auditor's letter of resignation 18 April 2011
AD01 - Change of registered office address 08 April 2011
RESOLUTIONS - N/A 19 November 2010
SH19 - Statement of capital 19 November 2010
CAP-SS - N/A 19 November 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 November 2010
RESOLUTIONS - N/A 03 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 September 2010
CC04 - Statement of companies objects 03 September 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 28 July 2010
CH04 - Change of particulars for corporate secretary 28 July 2010
CH02 - Change of particulars for corporate director 28 July 2010
AA - Annual Accounts 29 October 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
363a - Annual Return 17 July 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 07 August 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
287 - Change in situation or address of Registered Office 20 October 2006
363a - Annual Return 08 August 2006
AA - Annual Accounts 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
AA - Annual Accounts 18 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
363a - Annual Return 08 July 2005
288c - Notice of change of directors or secretaries or in their particulars 07 June 2005
288c - Notice of change of directors or secretaries or in their particulars 25 April 2005
AA - Annual Accounts 02 September 2004
363a - Annual Return 30 June 2004
AA - Annual Accounts 21 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
363a - Annual Return 02 July 2003
288c - Notice of change of directors or secretaries or in their particulars 16 June 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
AA - Annual Accounts 06 November 2002
288c - Notice of change of directors or secretaries or in their particulars 15 August 2002
363a - Annual Return 05 July 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 11 July 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 31 August 2000
225 - Change of Accounting Reference Date 23 March 2000
363s - Annual Return 13 July 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
CERTNM - Change of name certificate 04 June 1999
AA - Annual Accounts 24 April 1999
363s - Annual Return 13 July 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 21 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 12 July 1996
AA - Annual Accounts 18 December 1995
363s - Annual Return 24 July 1995
287 - Change in situation or address of Registered Office 07 May 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 21 July 1994
288 - N/A 26 January 1994
AA - Annual Accounts 25 November 1993
363s - Annual Return 02 September 1993
RESOLUTIONS - N/A 06 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1993
MEM/ARTS - N/A 06 April 1993
AA - Annual Accounts 17 December 1992
AA - Annual Accounts 09 September 1992
363s - Annual Return 09 September 1992
419a(Scot) - N/A 24 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1992
169 - Return by a company purchasing its own shares 11 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 June 1992
RESOLUTIONS - N/A 03 June 1992
410(Scot) - N/A 22 May 1992
RESOLUTIONS - N/A 19 May 1992
288 - N/A 19 May 1992
MEM/ARTS - N/A 19 May 1992
288 - N/A 19 May 1992
CERTNM - Change of name certificate 19 May 1992
288 - N/A 19 November 1991
AA - Annual Accounts 08 November 1991
288 - N/A 15 August 1991
363 - Annual Return 15 August 1991
410(Scot) - N/A 04 June 1991
288 - N/A 19 February 1991
AA - Annual Accounts 09 August 1990
363 - Annual Return 09 August 1990
AA - Annual Accounts 29 June 1989
363 - Annual Return 29 June 1989
363 - Annual Return 07 July 1988
AA - Annual Accounts 07 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 April 1987
288 - N/A 13 March 1987
288 - N/A 13 March 1987
287 - Change in situation or address of Registered Office 10 March 1987
CERTNM - Change of name certificate 07 January 1987
CERTINC - N/A 31 October 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge 15 May 1992 Fully Satisfied

N/A

Floating charge 21 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.