Company NameM P Touring Limited
DirectorMark McLachlan
Company StatusActive
Company NumberSC204056
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMark McLachlan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2000(1 month, 1 week after company formation)
Appointment Duration24 years
RoleMusician
Country of ResidenceEngland
Correspondence AddressSuite 2, Ground Floor
Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameRowan Main
NationalityBritish
StatusResigned
Appointed29 March 2000(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 18 April 2002)
RoleAdministrator
Correspondence Address1 Kirkland Road
Darvel
Ayrshire
KA17 0BB
Scotland
Secretary NameMark McLachlan
StatusResigned
Appointed08 January 2010(9 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 February 2016)
RoleCompany Director
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed18 April 2002(2 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 January 2010)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitemptouring.com
Email address[email protected]
Telephone01376 341553
Telephone regionBraintree

Location

Registered AddressSuite 2, Ground Floor
Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark Mclachlan
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,268
Cash£1,782
Current Liabilities£7,050

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
11 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 11 August 2021 (1 page)
12 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
12 March 2021Change of details for Mr Mark Mcclachlan as a person with significant control on 12 March 2021 (2 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 February 2018Director's details changed for Mark Mclachlan on 15 February 2018 (2 pages)
21 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Director's details changed for Mark Mclachlan on 17 February 2016 (2 pages)
29 February 2016Termination of appointment of Mark Mclachlan as a secretary on 17 February 2016 (1 page)
29 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Director's details changed for Mark Mclachlan on 17 February 2016 (2 pages)
29 February 2016Termination of appointment of Mark Mclachlan as a secretary on 17 February 2016 (1 page)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
30 July 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Director's details changed for Mark Mclachlan on 17 February 2015 (2 pages)
30 July 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Director's details changed for Mark Mclachlan on 17 February 2015 (2 pages)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
10 November 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
3 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
7 November 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
7 November 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 November 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 2 November 2011 (1 page)
2 November 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 2 November 2011 (1 page)
2 November 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 2 November 2011 (1 page)
28 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
26 July 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
26 July 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
28 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Mark Mclachlan on 17 February 2010 (2 pages)
28 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Mark Mclachlan on 17 February 2010 (2 pages)
8 January 2010Appointment of Mark Mclachlan as a secretary (1 page)
8 January 2010Termination of appointment of Hal Management Limited as a secretary (1 page)
8 January 2010Appointment of Mark Mclachlan as a secretary (1 page)
8 January 2010Termination of appointment of Hal Management Limited as a secretary (1 page)
8 July 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
8 July 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
2 March 2009Return made up to 17/02/09; full list of members (3 pages)
2 March 2009Return made up to 17/02/09; full list of members (3 pages)
13 November 2008Registered office changed on 13/11/2008 from, 107 george street, edinburgh, midlothian, EH2 3ES (1 page)
13 November 2008Registered office changed on 13/11/2008 from, 107 george street, edinburgh, midlothian, EH2 3ES (1 page)
13 November 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
13 November 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
14 April 2008Director's change of particulars / mark mclachlan / 17/12/2004 (1 page)
14 April 2008Return made up to 17/02/08; full list of members (3 pages)
14 April 2008Director's change of particulars / mark mclachlan / 17/12/2004 (1 page)
14 April 2008Return made up to 17/02/08; full list of members (3 pages)
23 January 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
23 January 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
14 May 2007Return made up to 17/02/07; full list of members (6 pages)
14 May 2007Return made up to 17/02/07; full list of members (6 pages)
18 January 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
18 January 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
18 August 2006Return made up to 17/02/06; full list of members (6 pages)
18 August 2006Return made up to 17/02/06; full list of members (6 pages)
25 November 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
25 November 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
5 September 2005Registered office changed on 05/09/05 from: c/o murray beith & murray, 39 castle street, edinburgh, EH2 3BH (1 page)
5 September 2005Registered office changed on 05/09/05 from: c/o murray beith & murray, 39 castle street, edinburgh, EH2 3BH (1 page)
21 April 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2004Return made up to 17/02/04; full list of members (6 pages)
9 July 2004Return made up to 17/02/04; full list of members (6 pages)
11 June 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
11 June 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
14 September 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
14 September 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
22 April 2003Return made up to 17/02/03; full list of members (6 pages)
22 April 2003Return made up to 17/02/03; full list of members (6 pages)
23 September 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
23 September 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
3 May 2002Registered office changed on 03/05/02 from: 1 kirkland road, darvel, ayrshire KA17 0BB (1 page)
3 May 2002Registered office changed on 03/05/02 from: 1 kirkland road, darvel, ayrshire KA17 0BB (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
12 February 2002Return made up to 17/02/02; full list of members (6 pages)
12 February 2002Return made up to 17/02/02; full list of members (6 pages)
11 February 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
11 February 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
13 November 2001Delivery ext'd 3 mth 28/02/01 (2 pages)
13 November 2001Delivery ext'd 3 mth 28/02/01 (2 pages)
1 May 2001Return made up to 17/02/01; full list of members (6 pages)
1 May 2001Return made up to 17/02/01; full list of members (6 pages)
13 June 2000Memorandum and Articles of Association (9 pages)
13 June 2000Memorandum and Articles of Association (9 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
9 June 2000Company name changed crispnet LIMITED\certificate issued on 12/06/00 (2 pages)
9 June 2000Company name changed crispnet LIMITED\certificate issued on 12/06/00 (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000New secretary appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Registered office changed on 05/06/00 from: 24 great king street, edinburgh, midlothian EH3 6QN (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Registered office changed on 05/06/00 from: 24 great king street, edinburgh, midlothian EH3 6QN (1 page)
5 June 2000New secretary appointed (2 pages)
17 February 2000Incorporation (13 pages)
17 February 2000Incorporation (13 pages)