Company NameMVPR Limited
DirectorsEwan Stuart Gillies and Susan Morag Holloway
Company StatusActive
Company NumberSC240584
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ewan Stuart Gillies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Post House 24 High Street
Pittenweem
Fife
KY10 2LA
Scotland
Director NameMs Susan Morag Holloway
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2002(same day as company formation)
RoleAdvertising Agent
Country of ResidenceScotland
Correspondence AddressOld Post House 24 High Street
Pittenweem
Fife
KY10 2LA
Scotland
Secretary NameMr Ewan Stuart Gillies
StatusCurrent
Appointed16 December 2022(20 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressOld Post House 24 High Street
Pittenweem
Fife
KY10 2LA
Scotland
Director NameRohan Stuart Lightfoot
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleAdvertising Agent
Correspondence AddressFlat 2f2, 11 Royston Terrace
Edinburgh
EH3 5QU
Scotland
Director NameCharles Alexander Mann
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RolePublic Relations Consultant
Correspondence Address12 Torwoodlee
Hillend West
Perth
Tayside
PH1 1SY
Scotland
Secretary NamePeter Graham
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleAccountant
Correspondence Address155 Paisley Road
Barrhead
Glasgow
G78 1HT
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Location

Registered AddressOld Post House
24 High Street
Pittenweem
Fife
KY10 2LA
Scotland
ConstituencyNorth East Fife
WardEast Neuk and Landward
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£32,135
Cash£5,843
Current Liabilities£234,596

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Charges

16 July 2004Delivered on: 24 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 john's place, edinburgh.
Outstanding
7 April 2004Delivered on: 20 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50/2, 50/3 manor place, edinburgh.
Outstanding
19 February 2004Delivered on: 27 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
7 June 2023Statement of capital following an allotment of shares on 30 April 2023
  • GBP 14,000
(3 pages)
19 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 December 2022Termination of appointment of Peter Graham as a secretary on 16 December 2022 (1 page)
7 December 2022Confirmation statement made on 4 December 2022 with updates (4 pages)
6 December 2021Confirmation statement made on 4 December 2021 with updates (4 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 June 2021Change of details for Mr Ewan Stuart Gillies as a person with significant control on 2 December 2020 (2 pages)
1 June 2021Director's details changed for Mr Ewan Stuart Gillies on 2 December 2020 (2 pages)
1 June 2021Director's details changed for Susan Morag Holloway on 27 May 2021 (2 pages)
1 June 2021Change of details for a person with significant control (2 pages)
1 June 2021Director's details changed for Mr Ewan Stuart Gillies on 1 June 2021 (2 pages)
1 June 2021Director's details changed for Susan Morag Holloway on 27 May 2021 (2 pages)
1 June 2021Change of details for Mr Ewan Stuart Gillies as a person with significant control on 1 June 2021 (2 pages)
27 May 2021Registered office address changed from Forth House 5 John's Place Edinburgh EH6 7EL to Old Post House 24 High Street Pittenweem Fife KY10 2LA on 27 May 2021 (1 page)
29 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
8 December 2020Confirmation statement made on 4 December 2020 with updates (4 pages)
4 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
17 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
19 July 2016Particulars of variation of rights attached to shares (2 pages)
19 July 2016Particulars of variation of rights attached to shares (2 pages)
8 July 2016Change of share class name or designation (2 pages)
8 July 2016Change of share class name or designation (2 pages)
6 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 July 2016Statement of company's objects (2 pages)
6 July 2016Statement of company's objects (2 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 January 2016Director's details changed for Mr Ewan Stuart Gillies on 7 January 2016 (2 pages)
7 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(5 pages)
7 January 2016Director's details changed for Mr Ewan Stuart Gillies on 7 January 2016 (2 pages)
7 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(5 pages)
7 January 2016Director's details changed for Mr Ewan Stuart Gillies on 7 January 2016 (2 pages)
7 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(5 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 March 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,000
(5 pages)
3 March 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,000
(5 pages)
3 March 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,000
(5 pages)
14 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,000
(5 pages)
14 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,000
(5 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
8 November 2011Registered office address changed from 7 Brunswick Street Edinburgh EH7 5JB on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 7 Brunswick Street Edinburgh EH7 5JB on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 7 Brunswick Street Edinburgh EH7 5JB on 8 November 2011 (1 page)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Ewan Stuart Gillies on 4 December 2009 (2 pages)
26 January 2010Director's details changed for Susan Morag Holloway on 4 December 2009 (2 pages)
26 January 2010Director's details changed for Susan Morag Holloway on 4 December 2009 (2 pages)
26 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Ewan Stuart Gillies on 4 December 2009 (2 pages)
26 January 2010Director's details changed for Susan Morag Holloway on 4 December 2009 (2 pages)
26 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Ewan Stuart Gillies on 4 December 2009 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 January 2009Return made up to 04/12/08; full list of members (4 pages)
13 January 2009Return made up to 04/12/08; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 December 2007Return made up to 04/12/07; full list of members (2 pages)
18 December 2007Return made up to 04/12/07; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 December 2006Return made up to 04/12/06; full list of members (7 pages)
28 December 2006Return made up to 04/12/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 January 2006Return made up to 04/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2006Return made up to 04/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2005Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2005Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
24 July 2004Partic of mort/charge * (5 pages)
24 July 2004Partic of mort/charge * (5 pages)
20 April 2004Partic of mort/charge * (5 pages)
20 April 2004Partic of mort/charge * (5 pages)
27 February 2004Partic of mort/charge * (6 pages)
27 February 2004Partic of mort/charge * (6 pages)
5 February 2004Return made up to 04/12/03; full list of members (8 pages)
5 February 2004Return made up to 04/12/03; full list of members (8 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002New director appointed (2 pages)
4 December 2002Incorporation (12 pages)
4 December 2002Incorporation (12 pages)