Company NameMidlands Co-Op General Partner Limited
Company StatusActive
Company NumberSC410710
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMs Maria Annette Lee
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(2 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMrs Jane Louise Bohen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(6 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMs Deborah Mary Robinson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(7 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Hermes Road
Lichfield
Staffordshire
WS13 6RH
Secretary NameMr Andrew David Seddon
StatusCurrent
Appointed28 January 2022(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMrs Tanya Noon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Frank Croft
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleSociety Director
Country of ResidenceEngland
Correspondence Address17 Reddicap Hill
Sutton Coldfield
B75 7BW
Secretary NameMr James Robert Watts
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMs Maria Annette Lee
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(6 months, 1 week after company formation)
Appointment Duration12 months (resigned 16 May 2013)
RolePart Time Administrator
Country of ResidenceEngland
Correspondence Address3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
Director NameMr Paul Singh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(6 months, 1 week after company formation)
Appointment Duration12 months (resigned 16 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
Director NameMr Martyn David Cheatle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(6 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 25 April 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr John Samuel Maltby
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 22 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
Director NameMs Elaine Patricia Dean
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(2 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland

Location

Registered AddressCitypoint
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Central England Co-operative LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,700

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due25 October 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End25 January

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

23 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
25 October 2017Audit exemption subsidiary accounts made up to 28 January 2017 (27 pages)
25 October 2017Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (106 pages)
25 October 2017Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page)
25 October 2017Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages)
1 December 2016Audit exemption subsidiary accounts made up to 24 January 2016 (13 pages)
25 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
2 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/01/16 (1 page)
2 November 2016Audit exemption statement of guarantee by parent company for period ending 31/01/16 (3 pages)
2 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/01/16 (90 pages)
1 September 2016Director's details changed for Mrs Maria Annette Lee on 29 August 2016 (2 pages)
1 September 2016Director's details changed for Mrs Elaine Patricia Dean on 29 August 2016 (2 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
12 November 2015Audit exemption subsidiary accounts made up to 24 January 2015 (11 pages)
12 November 2015Consolidated accounts of parent company for subsidiary company period ending 24/01/15 (80 pages)
12 November 2015Notice of agreement to exemption from audit of accounts for period ending 24/01/15 (1 page)
12 November 2015Audit exemption statement of guarantee by parent company for period ending 24/01/15 (3 pages)
8 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
30 October 2014Full accounts made up to 25 January 2014 (12 pages)
13 June 2014Appointment of Mrs Elaine Patricia Dean as a director (2 pages)
13 June 2014Appointment of Mrs Maria Annette Lee as a director (2 pages)
13 June 2014Termination of appointment of John Maltby as a director (1 page)
13 June 2014Termination of appointment of Frank Croft as a director (1 page)
5 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
21 August 2013Appointment of Mr John Samuel Maltby as a director (2 pages)
21 August 2013Termination of appointment of Maria Lee as a director (1 page)
21 August 2013Termination of appointment of Paul Singh as a director (1 page)
21 August 2013Appointment of Mr Frank Croft as a director (2 pages)
14 August 2013Section 519 auditor's statement (1 page)
9 August 2013Total exemption full accounts made up to 26 January 2013 (12 pages)
19 June 2013Previous accounting period extended from 30 November 2012 to 31 January 2013 (1 page)
17 April 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 17 April 2013 (1 page)
18 February 2013Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
8 January 2013Secretary's details changed for Mr James Robert Watts on 7 January 2013 (1 page)
8 January 2013Secretary's details changed for Mr James Robert Watts on 7 January 2013 (1 page)
7 January 2013Appointment of Mr Paul Singh as a director (2 pages)
7 January 2013Appointment of Mrs Maria Annette Lee as a director (2 pages)
7 January 2013Appointment of Mr Martyn David Cheatle as a director (2 pages)
7 January 2013Termination of appointment of Frank Croft as a director (1 page)
7 November 2011Incorporation (22 pages)