Duns
Berwickshire
TD11 3TT
Scotland
Director Name | Mr Walter Murray |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2003(5 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Burnhouses Duns Berwickshire TD11 3TT Scotland |
Secretary Name | Mrs Ann Catherine Murray |
---|---|
Status | Current |
Appointed | 28 October 2019(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 11 Murray Street Duns Berwickshire TD11 3DF Scotland |
Secretary Name | Mrs Dianne Joy Murray |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnhouses Duns Berwickshire TD11 3TT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | mps-europe.com |
---|---|
Email address | [email protected] |
Telephone | 01670 353924 |
Telephone region | Morpeth |
Registered Address | 11 Murray Street Duns Berwickshire TD11 3DF Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £30,394 |
Cash | £69,919 |
Current Liabilities | £299,275 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 19 November 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 December 2023 (6 months from now) |
6 December 2006 | Delivered on: 9 December 2006 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 rankeillor street, edinburgh MID43190. Outstanding |
---|---|
23 February 2005 | Delivered on: 4 March 2005 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
22 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
---|---|
11 March 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
19 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
20 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
29 October 2019 | Appointment of Mrs Ann Catherine Murray as a secretary on 28 October 2019 (2 pages) |
29 October 2019 | Termination of appointment of Dianne Joy Murray as a secretary on 28 October 2019 (1 page) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
28 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
5 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Secretary's details changed for Mrs Dianne Joy Murray on 1 January 2011 (1 page) |
5 December 2011 | Secretary's details changed for Mrs Dianne Joy Murray on 1 January 2011 (1 page) |
5 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Secretary's details changed for Mrs Dianne Joy Murray on 1 January 2011 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
10 December 2009 | Director's details changed for Ann Catherine Murray on 19 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Walter Murray on 19 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Ann Catherine Murray on 19 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Walter Murray on 19 November 2009 (2 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 January 2009 | Return made up to 19/11/08; full list of members (4 pages) |
21 January 2009 | Return made up to 19/11/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 November 2007 | Return made up to 19/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 19/11/07; full list of members (3 pages) |
16 March 2007 | Return made up to 19/11/06; full list of members (8 pages) |
16 March 2007 | Return made up to 19/11/06; full list of members (8 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 December 2006 | Partic of mort/charge * (3 pages) |
9 December 2006 | Partic of mort/charge * (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
14 November 2005 | Return made up to 19/11/05; full list of members (8 pages) |
14 November 2005 | Return made up to 19/11/05; full list of members (8 pages) |
4 March 2005 | Partic of mort/charge * (5 pages) |
4 March 2005 | Partic of mort/charge * (5 pages) |
22 November 2004 | Return made up to 19/11/04; full list of members (8 pages) |
22 November 2004 | Return made up to 19/11/04; full list of members (8 pages) |
18 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
20 November 2003 | Return made up to 19/11/03; full list of members (8 pages) |
20 November 2003 | Return made up to 19/11/03; full list of members (8 pages) |
4 September 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
4 September 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
14 May 2003 | Company name changed modular play systems (europe) li mited\certificate issued on 14/05/03 (2 pages) |
14 May 2003 | Ad 25/04/03--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
14 May 2003 | Nc inc already adjusted 24/04/03 (1 page) |
14 May 2003 | Resolutions
|
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Company name changed modular play systems (europe) li mited\certificate issued on 14/05/03 (2 pages) |
14 May 2003 | Ad 25/04/03--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
14 May 2003 | Nc inc already adjusted 24/04/03 (1 page) |
14 May 2003 | Resolutions
|
14 May 2003 | New director appointed (2 pages) |
13 December 2002 | Ad 25/11/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
13 December 2002 | Resolutions
|
13 December 2002 | Ad 25/11/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
13 December 2002 | Resolutions
|
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Incorporation (16 pages) |
19 November 2002 | Incorporation (16 pages) |