Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > M&G RED SLP GP LIMITED
Company Information for

M&G RED SLP GP LIMITED

7 EXCHANGE CRESCENT, EDINBURGH, EH3 8AN,
Company Registration Number
SC369803
Private Limited Company
Liquidation

Company Overview

About M&g Red Slp Gp Ltd
M&G RED SLP GP LIMITED was founded on 2009-12-08 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". M&g Red Slp Gp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
M&G RED SLP GP LIMITED
 
Legal Registered Office
7 EXCHANGE CRESCENT
EDINBURGH
EH3 8AN
Other companies in EH3
 
Filing Information
Company Number SC369803
Company ID Number SC369803
Date formed 2009-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts FULL
Last Datalog update: 2019-01-06 04:59:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M&G RED SLP GP LIMITED
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.

Company Officers of M&G RED SLP GP LIMITED

Current Directors
Officer Role Date Appointed
JTC FUND SOLUTIONS (GUERNSEY) LIMITED
Company Secretary 2013-01-08
JOHN SHIPLEY BARAKAT
Director 2009-12-08
SIMON HUMPHREY WESTLAND PILCHER
Director 2009-12-08
GRANT ROBERT SPEIRS
Director 2016-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN ASHPLANT
Director 2009-12-14 2016-03-23
M&G MANAGEMENT SERVICES LIMITED
Company Secretary 2009-12-08 2013-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JTC FUND SOLUTIONS (GUERNSEY) LIMITED M & G RED EMPLOYEE FEEDER GP LIMITED Company Secretary 2012-12-21 CURRENT 2009-12-08 Liquidation
JOHN SHIPLEY BARAKAT M&G RED III SLP GP LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
JOHN SHIPLEY BARAKAT M&G RED III EMPLOYEE FEEDER GP LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
JOHN SHIPLEY BARAKAT M&G RED II SLP GP LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
JOHN SHIPLEY BARAKAT M&G RED II EMPLOYEE FEEDER GP LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
JOHN SHIPLEY BARAKAT M & G RED EMPLOYEE FEEDER GP LIMITED Director 2009-12-14 CURRENT 2009-12-08 Liquidation
SIMON HUMPHREY WESTLAND PILCHER M&G REAL ESTATE LIMITED Director 2018-03-23 CURRENT 1999-10-04 Active
SIMON HUMPHREY WESTLAND PILCHER M&G ALTERNATIVES INVESTMENT MANAGEMENT LIMITED Director 2013-08-28 CURRENT 1986-09-30 Active
SIMON HUMPHREY WESTLAND PILCHER PPM MANAGERS GP LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
SIMON HUMPHREY WESTLAND PILCHER M&G RED III SLP GP LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
SIMON HUMPHREY WESTLAND PILCHER M&G RED III EMPLOYEE FEEDER GP LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
SIMON HUMPHREY WESTLAND PILCHER M&G UKCF II GP LIMITED Director 2012-09-13 CURRENT 2012-09-13 Liquidation
SIMON HUMPHREY WESTLAND PILCHER M&G RED II SLP GP LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
SIMON HUMPHREY WESTLAND PILCHER M&G RED II EMPLOYEE FEEDER GP LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
SIMON HUMPHREY WESTLAND PILCHER THE KINGHAM HILL TRUST Director 2012-03-13 CURRENT 1941-03-10 Active
SIMON HUMPHREY WESTLAND PILCHER Y DEVELOPMENTS LIMITED Director 2012-01-24 CURRENT 2011-02-28 Active
SIMON HUMPHREY WESTLAND PILCHER INFRACAPITAL GP II LIMITED Director 2010-10-28 CURRENT 2010-09-10 Liquidation
SIMON HUMPHREY WESTLAND PILCHER INFRACAPITAL CI II LIMITED Director 2010-10-26 CURRENT 2010-10-26 Liquidation
SIMON HUMPHREY WESTLAND PILCHER M & G RED EMPLOYEE FEEDER GP LIMITED Director 2009-12-14 CURRENT 2009-12-08 Liquidation
SIMON HUMPHREY WESTLAND PILCHER THE KENNERLEY RUMFORD TRUST Director 2008-06-12 CURRENT 2003-03-11 Active
SIMON HUMPHREY WESTLAND PILCHER PRUDENTIAL / M&G UKCF GP LIMITED Director 2008-04-18 CURRENT 2008-04-18 Liquidation
SIMON HUMPHREY WESTLAND PILCHER INFRACAPITAL NOMINEES LIMITED Director 2005-05-19 CURRENT 2005-05-19 Dissolved 2016-09-06
SIMON HUMPHREY WESTLAND PILCHER INFRACAPITAL GP LIMITED Director 2005-05-18 CURRENT 2005-05-18 Active
SIMON HUMPHREY WESTLAND PILCHER INFRACAPITAL SLP LIMITED Director 2005-05-18 CURRENT 2005-05-18 Active
SIMON HUMPHREY WESTLAND PILCHER M&G TRUSTEE COMPANY LIMITED Director 2003-02-25 CURRENT 1984-11-13 Active
SIMON HUMPHREY WESTLAND PILCHER M&G FOUNDERS 1 LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
SIMON HUMPHREY WESTLAND PILCHER M&G IMPPP 1 LIMITED Director 2002-02-26 CURRENT 2002-02-26 Active
SIMON HUMPHREY WESTLAND PILCHER M&G INVESTMENT MANAGEMENT LIMITED Director 1999-11-22 CURRENT 1968-08-05 Active
GRANT ROBERT SPEIRS M&G PFI 2018 GP2 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
GRANT ROBERT SPEIRS M&G PFI 2018 GP1 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
GRANT ROBERT SPEIRS M & G RED EMPLOYEE FEEDER GP LIMITED Director 2016-06-20 CURRENT 2009-12-08 Liquidation
GRANT ROBERT SPEIRS M&G RED II SLP GP LIMITED Director 2016-03-23 CURRENT 2012-08-16 Active
GRANT ROBERT SPEIRS M&G RED III SLP GP LIMITED Director 2016-03-23 CURRENT 2012-10-05 Active
GRANT ROBERT SPEIRS M & G INTERNATIONAL INVESTMENTS LIMITED Director 2015-09-25 CURRENT 2001-01-03 Active
GRANT ROBERT SPEIRS M&G ALTERNATIVES INVESTMENT MANAGEMENT LIMITED Director 2013-08-22 CURRENT 1986-09-30 Active
GRANT ROBERT SPEIRS PPM MANAGERS GP LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
GRANT ROBERT SPEIRS M&G MANAGEMENT SERVICES LIMITED Director 2012-09-19 CURRENT 2004-11-15 Active
GRANT ROBERT SPEIRS PPMC FIRST NOMINEES LIMITED Director 2012-05-17 CURRENT 2002-02-08 Active
GRANT ROBERT SPEIRS INFRACAPITAL DF II LIMITED Director 2010-11-19 CURRENT 2010-11-19 Active
GRANT ROBERT SPEIRS INFRACAPITAL CI II LIMITED Director 2010-10-26 CURRENT 2010-10-26 Liquidation

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
2018-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/18 FROM C/O Burness Paull Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ
2018-12-10LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-07
2018-09-06CH01Director's details changed for Mr Grant Robert Speirs on 2018-08-02
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19AP01DIRECTOR APPOINTED MR GRANT ROBERT SPEIRS
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN ASHPLANT
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-29AR0108/12/15 ANNUAL RETURN FULL LIST
2015-12-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JTC FUND SOLUTIONS (GUERNSEY) LIMITED / 16/10/2015
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/15 FROM C/O Burness Paull Llp 50 Lothian Road Lothian Road Festival Square Edinburgh EH3 9WJ Scotland
2015-12-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KLEINWORT BENSON (CHANNEL ISLANDS) FUND SERVICES LIMITED / 16/10/2015
2015-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/15 FROM 3 Ponton Street Edinburgh EH3 9QQ
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-08AR0108/12/14 ANNUAL RETURN FULL LIST
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-17AR0108/12/13 ANNUAL RETURN FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/13 FROM Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom
2013-01-08AP04Appointment of corporate company secretary Kleinwort Benson (Channel Islands) Fund Services Limited
2013-01-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY M&G MANAGEMENT SERVICES LIMITED
2012-12-18AR0108/12/12 ANNUAL RETURN FULL LIST
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0108/12/11 ANNUAL RETURN FULL LIST
2011-09-26RES01ADOPT ARTICLES 05/09/2011
2011-05-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-16AR0108/12/10 FULL LIST
2009-12-18AP01DIRECTOR APPOINTED MR ANTHONY JOHN ASHPLANT
2009-12-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to M&G RED SLP GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2019-03-01
Notices to Creditors2018-12-18
Resolutions for Winding-up2018-12-18
Appointment of Liquidators2018-12-18
Fines / Sanctions
No fines or sanctions have been issued against M&G RED SLP GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M&G RED SLP GP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of M&G RED SLP GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M&G RED SLP GP LIMITED
Trademarks
We have not found any records of M&G RED SLP GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M&G RED SLP GP 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 (74990 - Non-trading company) as M&G RED SLP GP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where M&G RED SLP GP 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.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyM&G RED SLP GP LIMITED Event Date2019-03-01
M&G RED SLP GP LIMITED Company Number: SC369803 Registered office: 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN Principal trading address: M&G Group, Governors House, Laurence Pountney H…
 
Initiating party Event TypeNotices to Creditors
Defending partyM&G RED SLP GP LIMITEDEvent Date2018-12-07
Final Date For Submission: 18 January 2019. Notice is hereby given, that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyM&G RED SLP GP LIMITEDEvent Date2018-12-07
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 7 December 2018 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. SHW Pilcher, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyM&G RED SLP GP LIMITEDEvent Date2018-12-07
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M&G RED SLP GP 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 M&G RED SLP GP 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.