Company NameMPS (Europe) Limited
DirectorsAnn Catherine Murray and Walter Murray
Company StatusActive
Company NumberSC239857
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnn Catherine Murray
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2002(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBurnhouses
Duns
Berwickshire
TD11 3TT
Scotland
Director NameMr Walter Murray
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2003(5 months after company formation)
Appointment Duration20 years, 11 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBurnhouses
Duns
Berwickshire
TD11 3TT
Scotland
Secretary NameMrs Ann Catherine Murray
StatusCurrent
Appointed28 October 2019(16 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address11 Murray Street
Duns
Berwickshire
TD11 3DF
Scotland
Secretary NameMrs Dianne Joy Murray
NationalityAustralian
StatusResigned
Appointed19 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnhouses
Duns
Berwickshire
TD11 3TT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemps-europe.com
Email address[email protected]
Telephone01670 353924
Telephone regionMorpeth

Location

Registered Address11 Murray Street
Duns
Berwickshire
TD11 3DF
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£30,394
Cash£69,919
Current Liabilities£299,275

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 November 2023 (4 months, 1 week ago)
Next Return Due3 December 2024 (8 months, 1 week from now)

Charges

6 December 2006Delivered 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 2005Delivered 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

Filing History

21 November 2023Micro company accounts made up to 30 April 2023 (5 pages)
26 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
22 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
4 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
22 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 30 April 2020 (5 pages)
19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
20 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
29 October 2019Termination of appointment of Dianne Joy Murray as a secretary on 28 October 2019 (1 page)
29 October 2019Appointment of Mrs Ann Catherine Murray as a secretary on 28 October 2019 (2 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 102
(5 pages)
27 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 102
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 102
(5 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 102
(5 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 102
(5 pages)
28 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 102
(5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
28 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
5 December 2011Secretary's details changed for Mrs Dianne Joy Murray on 1 January 2011 (1 page)
5 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
5 December 2011Secretary's details changed for Mrs Dianne Joy Murray on 1 January 2011 (1 page)
5 December 2011Secretary's details changed for Mrs Dianne Joy Murray on 1 January 2011 (1 page)
5 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 December 2009Director's details changed for Walter Murray on 19 November 2009 (2 pages)
10 December 2009Director's details changed for Walter Murray on 19 November 2009 (2 pages)
10 December 2009Director's details changed for Ann Catherine Murray on 19 November 2009 (2 pages)
10 December 2009Director's details changed for Ann Catherine Murray on 19 November 2009 (2 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 January 2009Return made up to 19/11/08; full list of members (4 pages)
21 January 2009Return made up to 19/11/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 November 2007Return made up to 19/11/07; full list of members (3 pages)
26 November 2007Return made up to 19/11/07; full list of members (3 pages)
16 March 2007Return made up to 19/11/06; full list of members (8 pages)
16 March 2007Return made up to 19/11/06; full list of members (8 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 December 2006Partic of mort/charge * (3 pages)
9 December 2006Partic of mort/charge * (3 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 November 2005Return made up to 19/11/05; full list of members (8 pages)
14 November 2005Return made up to 19/11/05; full list of members (8 pages)
4 March 2005Partic of mort/charge * (5 pages)
4 March 2005Partic of mort/charge * (5 pages)
22 November 2004Return made up to 19/11/04; full list of members (8 pages)
22 November 2004Return made up to 19/11/04; full list of members (8 pages)
18 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 November 2003Return made up to 19/11/03; full list of members (8 pages)
20 November 2003Return made up to 19/11/03; full list of members (8 pages)
4 September 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
4 September 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
14 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Ad 25/04/03--------- £ si 2@1=2 £ ic 100/102 (2 pages)
14 May 2003Nc inc already adjusted 24/04/03 (1 page)
14 May 2003Company name changed modular play systems (europe) li mited\certificate issued on 14/05/03 (2 pages)
14 May 2003Company name changed modular play systems (europe) li mited\certificate issued on 14/05/03 (2 pages)
14 May 2003Ad 25/04/03--------- £ si 2@1=2 £ ic 100/102 (2 pages)
14 May 2003Nc inc already adjusted 24/04/03 (1 page)
14 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 May 2003New director appointed (2 pages)
13 December 2002Ad 25/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 December 2002Ad 25/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
19 November 2002Incorporation (16 pages)
19 November 2002Incorporation (16 pages)