Company NameMp Real Estate W6 No. 1 Gp Limited
DirectorSimon Alexander Malcolm Conway
Company StatusLiquidation
Company NumberSC369295
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 5 months ago)
Previous NameMPP Quay No.1 Gp Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Alexander Malcolm Conway
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gloucester Place
Portman Square
London
W1U 8EZ
Secretary NameMr Simon Alexander Malcolm Conway
NationalityBritish
StatusCurrent
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gloucester Place
Portman Square
London
W1U 8EZ
Director NameMr Anthony Lyons
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Lyndhurst Road
London
NW3 5NX

Location

Registered AddressC/O Begbies Trainor 1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth-£5,467
Current Liabilities£5,468

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

11 January 2021Total exemption full accounts made up to 31 March 2020 (21 pages)
30 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 27 November 2019 with updates (5 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
6 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 March 2018 (12 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (16 pages)
12 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
12 December 2017Notification of Mp Property Management (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Director's details changed for Mr Simon Alexander Malcolm Conway on 28 November 2016 (2 pages)
12 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
12 December 2017Director's details changed for Mr Simon Alexander Malcolm Conway on 28 November 2016 (2 pages)
12 December 2017Notification of Mp Property Management (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
15 March 2017Full accounts made up to 31 March 2016 (23 pages)
15 March 2017Full accounts made up to 31 March 2016 (23 pages)
30 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
11 January 2016Full accounts made up to 31 March 2015 (11 pages)
11 January 2016Full accounts made up to 31 March 2015 (11 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
29 December 2014Registered office address changed from 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
29 December 2014Registered office address changed from 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
30 October 2014Full accounts made up to 31 March 2014 (11 pages)
30 October 2014Full accounts made up to 31 March 2014 (11 pages)
5 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
5 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
8 November 2013Full accounts made up to 31 March 2013 (11 pages)
8 November 2013Full accounts made up to 31 March 2013 (11 pages)
7 December 2012Full accounts made up to 31 March 2012 (24 pages)
7 December 2012Full accounts made up to 31 March 2012 (24 pages)
4 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
12 August 2011Total exemption full accounts made up to 31 March 2011 (1 page)
12 August 2011Total exemption full accounts made up to 31 March 2011 (1 page)
30 March 2011Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
30 March 2011Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
16 February 2011Company name changed mpp quay no.1 Gp LTD.\certificate issued on 16/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 February 2011Company name changed mpp quay no.1 Gp LTD.\certificate issued on 16/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2011Termination of appointment of Anthony Lyons as a director (1 page)
1 February 2011Termination of appointment of Anthony Lyons as a director (1 page)
12 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
9 December 2010Secretary's details changed for Simon Alexander Malcolm Conway on 1 November 2010 (2 pages)
9 December 2010Secretary's details changed for Simon Alexander Malcolm Conway on 1 November 2010 (2 pages)
9 December 2010Secretary's details changed for Simon Alexander Malcolm Conway on 1 November 2010 (2 pages)
9 December 2010Director's details changed for Mr Simon Alexander Malcolm Conway on 1 November 2010 (2 pages)
9 December 2010Director's details changed for Mr Simon Alexander Malcolm Conway on 1 November 2010 (2 pages)
9 December 2010Director's details changed for Mr Simon Alexander Malcolm Conway on 1 November 2010 (2 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)