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

M & P (P) LIMITED

12 HOPE STREET, EDINBURGH, EH2 4DB,
Company Registration Number
SC480719
Private Limited Company
Active - Proposal to Strike off

Company Overview

About M & P (p) Ltd
M & P (P) LIMITED was founded on 2014-06-24 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". M & P (p) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
M & P (P) LIMITED
 
Legal Registered Office
12 HOPE STREET
EDINBURGH
EH2 4DB
Other companies in EH2
 
Filing Information
Company Number SC480719
Company ID Number SC480719
Date formed 2014-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 25/09/2023
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB193133318  
Last Datalog update: 2023-10-08 08:38:07
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.

Company Officers of M & P (P) LIMITED

Current Directors
Officer Role Date Appointed
ARCHIE JOHN AITON
Director 2014-06-24
CHRISTOPHER JOHN STEWART
Director 2014-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARCHIE JOHN AITON CSG BLENHEIM HOUSE LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
ARCHIE JOHN AITON CSG BLENHEIM HOLDINGS LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
ARCHIE JOHN AITON CSG MARTHA STREET LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
ARCHIE JOHN AITON CSG GEORGE STREET LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
ARCHIE JOHN AITON CSG GLASGOW LIMITED Director 2015-06-23 CURRENT 2012-11-07 Active
ARCHIE JOHN AITON M & P (C) LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
ARCHIE JOHN AITON WEST REG. STREET (PROPERTY) LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
ARCHIE JOHN AITON ST ANDREW SQUARE (PROPERTY) LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active
ARCHIE JOHN AITON ST ANDREW SQUARE (CLAIM) LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active - Proposal to Strike off
ARCHIE JOHN AITON WEST REG. STREET (CLAIM) LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active - Proposal to Strike off
ARCHIE JOHN AITON TRENDY CELT (BAXTER PLACE 2) LIMITED Director 2014-03-12 CURRENT 2007-02-26 Active - Proposal to Strike off
ARCHIE JOHN AITON TRENDY CELT (BAXTER PLACE) LIMITED Director 2014-03-12 CURRENT 2007-01-29 Active - Proposal to Strike off
ARCHIE JOHN AITON BPH BAXTER'S PLACE LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
ARCHIE JOHN AITON CSG COMMERCIAL LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
ARCHIE JOHN AITON CSG HAMILTON PLACE LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
ARCHIE JOHN AITON URBANITE INVESTMENTS LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active
ARCHIE JOHN AITON CSG PROJECTS LIMITED Director 2013-06-21 CURRENT 2010-09-17 Active
ARCHIE JOHN AITON LATERAL CITY LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active
ARCHIE JOHN AITON CRISP INVESTMENT LIMITED Director 2013-06-21 CURRENT 2001-12-14 Active
ARCHIE JOHN AITON HOPE STREET (NO.148) LIMITED Director 2013-06-20 CURRENT 2013-06-20 Dissolved 2014-05-03
ARCHIE JOHN AITON CSG HOTELS AND APARTMENTS LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
ARCHIE JOHN AITON CSG INVESTMENTS LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
ARCHIE JOHN AITON HOMETECH INTEGRATION LIMITED Director 2009-04-02 CURRENT 2001-09-10 Dissolved 2014-08-29
CHRISTOPHER JOHN STEWART SEAMAB Director 2017-09-27 CURRENT 1962-03-30 Active
CHRISTOPHER JOHN STEWART CSG BLENHEIM HOUSE LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART CSG BLENHEIM HOLDINGS LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART CSG MARTHA STREET LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
CHRISTOPHER JOHN STEWART CSG GEORGE STREET LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
CHRISTOPHER JOHN STEWART M & P (C) LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART WEST REG. STREET (PROPERTY) LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART ST ANDREW SQUARE (PROPERTY) LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active
CHRISTOPHER JOHN STEWART ST ANDREW SQUARE (CLAIM) LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART WEST REG. STREET (CLAIM) LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART TRENDY CELT (BAXTER PLACE 2) LIMITED Director 2014-03-12 CURRENT 2007-02-26 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART TRENDY CELT (BAXTER PLACE) LIMITED Director 2014-03-12 CURRENT 2007-01-29 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART CSG BAXTER'S PLACE HOLDINGS LIMITED Director 2014-02-28 CURRENT 2014-02-12 Active
CHRISTOPHER JOHN STEWART BPH BAXTER'S PLACE LIMITED Director 2014-02-28 CURRENT 2014-02-13 Active
CHRISTOPHER JOHN STEWART CSG COMMERCIAL LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
CHRISTOPHER JOHN STEWART CSG HAMILTON PLACE LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
CHRISTOPHER JOHN STEWART URBANITE INVESTMENTS LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active
CHRISTOPHER JOHN STEWART LATERAL CITY LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active
CHRISTOPHER JOHN STEWART CSG HOTELS AND APARTMENTS LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
CHRISTOPHER JOHN STEWART CSG INVESTMENTS LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
CHRISTOPHER JOHN STEWART CSG GLASGOW LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active
CHRISTOPHER JOHN STEWART CSG PROJECTS LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active
CHRISTOPHER JOHN STEWART FMLY LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active
CHRISTOPHER JOHN STEWART CRISP INVESTMENT LIMITED Director 2001-12-14 CURRENT 2001-12-14 Active

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
2023-09-26SECOND GAZETTE not voluntary dissolution
2023-07-11FIRST GAZETTE notice for voluntary strike-off
2023-07-05CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-07-03Application to strike the company off the register
2023-06-26Current accounting period shortened from 26/06/22 TO 25/06/22
2023-06-25Previous accounting period shortened from 27/06/22 TO 26/06/22
2022-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-06-25AA01Previous accounting period shortened from 28/06/21 TO 27/06/21
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-06-25AA01Previous accounting period shortened from 29/06/20 TO 28/06/20
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-08-10AP04Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as company secretary on 2019-07-01
2020-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-09-11DISS40Compulsory strike-off action has been discontinued
2019-09-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4807190001
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-09-01CH01Director's details changed for Mr Christopher John Stewart on 2017-09-01
2017-07-11PSC02Notification of Csg Projects Limited as a person with significant control on 2016-04-06
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4807190006
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4807190005
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-22AR0124/06/16 ANNUAL RETURN FULL LIST
2016-05-26AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-23AA01Previous accounting period shortened from 30/06/15 TO 29/06/15
2015-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4807190004
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4807190007
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4807190008
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-18AR0124/06/15 ANNUAL RETURN FULL LIST
2015-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4807190003
2015-02-04466(Scot)Alter floating charge/mortgage (Scotland)
2015-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4807190002
2015-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4807190008
2015-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4807190007
2014-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4807190006
2014-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4807190005
2014-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4807190004
2014-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4807190003
2014-07-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4807190002
2014-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4807190002
2014-07-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4807190001
2014-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4807190001
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-06-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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 M & P (P) 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 M & P (P) 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
2015-01-22 Satisfied CLOSE BROTHERS LIMITED
2015-01-16 Satisfied CLOSE BROTHERS LIMITED
2014-12-13 Satisfied PSSF STERLING B.V.
2014-12-11 Satisfied M & P (C) LIMITED
2014-07-22 Satisfied PSSF STERLING B.V.
2014-07-18 Satisfied M & P (C) LIMITED
2014-07-17 Outstanding PSSF STERLING B.V.
2014-07-17 Satisfied M & P (C) LIMITED
Intangible Assets
Patents
We have not found any records of M & P (P) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M & P (P) LIMITED
Trademarks
We have not found any records of M & P (P) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M & P (P) 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 M & P (P) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M & P (P) 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 M & P (P) 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 & P (P) 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.