Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MCPI LIMITED
Company Information for

MCPI LIMITED

4 WHINFIELD AVENUE, PRESTWICK, KA9 2BH,
Company Registration Number
SC125045
Private Limited Company
Active

Company Overview

About Mcpi Ltd
MCPI LIMITED was founded on 1990-05-16 and has its registered office in . The organisation's status is listed as "Active". Mcpi Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MCPI LIMITED
 
Legal Registered Office
4 WHINFIELD AVENUE
PRESTWICK
KA9 2BH
Other companies in KA9
 
Filing Information
Company Number SC125045
Company ID Number SC125045
Date formed 1990-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 23:10:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MCPI LIMITED
The following companies were found which have the same name as MCPI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCPI (JERSEY) LIMITED 47 ESPLANADE ST HELIER JE1 0BD Active Company formed on the 2023-01-11
MCPI CARE SERVICES FOR THE ELDERLY, LLC 3743 FOUNTAIN CT N. LAS VEGAS NV 89032 Revoked Company formed on the 2010-07-08
MCPI Corp. 5403 WILLOW FOREST CT CLIFTON VA 20124 FEE DELINQUENT Company formed on the 2005-04-13
MCPI GLOBAL PTE. LTD. PHILLIP STREET Singapore 048692 Active Company formed on the 2019-04-23
MCPI I, LLC 1700 South MacDill Avenue TAMPA FL 33629 Inactive Company formed on the 2010-09-07
MCPI INCORPORATED California Unknown
MCPI LIMITED Unknown Company formed on the 2022-07-07
MCPI LLC 8960 CLAIRTON COURT LAS VEGAS NV 89117 Revoked Company formed on the 2010-01-14
MCPI MAVA LLC 2825 N STATE HIGHWAY 360 APT 131 GRAND PRAIRIE TX 75050 Forfeited Company formed on the 2021-05-04
MCPI NUCLEAR CARDIO GROUP, LLC 299 ALHAMBRA CIRCLE, SUITE 401 CORAL GABLES FL 33134 Inactive Company formed on the 2016-06-16
MCPI OVERSEAS LIMITED 59 SWEETMOUNT AVENUE DUNDRUM DUBLIN 14 Dissolved Company formed on the 2007-06-19
MCPI PRIVATE LIMITED Singapore Active Company formed on the 2019-04-18
MCPI SUPERMERCADO, LLC. 3743 FOUNTAIN CT N. LAS VEGAS NV 89032 Revoked Company formed on the 2010-07-08
MCPI USA INC Delaware Unknown
MCPI, INC. 564 WEDGE LANE FERNLEY NV 89408 Active Company formed on the 2011-02-23
MCPI, INC. 6501 BOEING DRIVE SUITE H-1 EL PASO Texas 79925 Forfeited Company formed on the 2016-10-10
Mcpi, Inc. Delaware Unknown
MCPIC LLC 32 LAKEVIEW AVE. Ulster KINGSTON NY 12401 Active Company formed on the 2019-03-14
MCPICK LLC RHode Island Unknown
MCPICKELWAY PROPERTIES PTY LIMITED Active Company formed on the 2012-10-23

Company Officers of MCPI LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ANDERSON GREEN
Company Secretary 1994-01-25
CHARLES CHI WAH CHAN
Director 1995-03-10
MARGARET ANDERSON GREEN
Director 1994-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
SHU FUNG KING CHAN
Director 1999-12-04 2008-10-20
LOGAN CHAU
Director 1990-05-16 1998-07-15
CHARLES CHI WAH CHAN
Company Secretary 1990-05-16 1994-01-25
CHARLES CHI WAH CHAN
Director 1990-05-16 1994-01-25
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1990-05-16 1990-05-16
JORDANS (SCOTLAND) LIMITED
Nominated Director 1990-05-16 1990-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES CHI WAH CHAN KINGSTON PACIFIC LIMITED Director 1996-12-31 CURRENT 1996-12-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-05-29CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-05-29CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-02-20MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-06-15CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-12-22AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-10AR0116/05/16 ANNUAL RETURN FULL LIST
2015-11-12AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-26AR0116/05/15 ANNUAL RETURN FULL LIST
2014-09-15AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-21AR0116/05/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14AR0116/05/13 ANNUAL RETURN FULL LIST
2013-01-31AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0116/05/12 ANNUAL RETURN FULL LIST
2012-03-15AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-18AR0116/05/11 ANNUAL RETURN FULL LIST
2011-02-22AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 2
2011-01-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12
2011-01-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2011-01-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2011-01-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11
2011-01-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2011-01-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2010-05-24AR0116/05/10 ANNUAL RETURN FULL LIST
2010-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANDERSON GREEN / 16/05/2010
2009-10-08AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-03-17AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-23353LOCATION OF REGISTER OF MEMBERS
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR SHU CHAN
2008-06-30363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-03-17AA31/05/07 TOTAL EXEMPTION FULL
2007-06-12363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-06-02363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-14363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-08363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-06-17363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-06-17287REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 4 WHINFIELD AVENUE PRESTWICK AYRSHIRE KA9 2BH
2003-06-12287REGISTERED OFFICE CHANGED ON 12/06/03 FROM: POLLOK CASTLE ESTATE NEWTON MEARNS GLASGOW G77 6NT
2002-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-02363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-06-27363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2000-12-13AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-08-08363sRETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
2000-04-19288aNEW DIRECTOR APPOINTED
2000-03-30AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-03-30410(Scot)PARTIC OF MORT/CHARGE *****
2000-03-28410(Scot)PARTIC OF MORT/CHARGE *****
2000-03-28410(Scot)PARTIC OF MORT/CHARGE *****
1999-07-30363sRETURN MADE UP TO 16/05/99; CHANGE OF MEMBERS
1999-04-28AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-07-17288bDIRECTOR RESIGNED
1998-07-14363sRETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS
1998-03-27AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-03-2788(2)RAD 01/03/98--------- £ SI 998@1=998 £ IC 2/1000
1998-02-20287REGISTERED OFFICE CHANGED ON 20/02/98 FROM: 42 NEW CITY ROAD GLASGOW G4 9JT
1997-06-04363sRETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS
1997-03-18AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-02-27287REGISTERED OFFICE CHANGED ON 27/02/97 FROM: 23 DUMBRECK PLACE LENZIE GLASGOW G66 5PQ
1996-06-10363sRETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS
1996-02-27AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-05-11363sRETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS
1995-03-17288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MCPI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCPI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2000-03-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-03-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-03-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-05-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1992-10-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1992-03-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1991-04-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1991-04-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 97,838
Creditors Due After One Year 2012-05-31 £ 97,838
Creditors Due Within One Year 2013-05-31 £ 10,609
Creditors Due Within One Year 2012-05-31 £ 15,570

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCPI LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,000
Called Up Share Capital 2012-05-31 £ 1,000
Cash Bank In Hand 2013-05-31 £ 4,248
Cash Bank In Hand 2012-05-31 £ 5,431
Shareholder Funds 2013-05-31 £ 168,060
Shareholder Funds 2012-05-31 £ 168,222
Tangible Fixed Assets 2013-05-31 £ 273,009
Tangible Fixed Assets 2012-05-31 £ 276,949

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MCPI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCPI LIMITED
Trademarks
We have not found any records of MCPI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCPI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MCPI LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MCPI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCPI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCPI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode KA9 2BH