ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mpe1 Ltd

Mpe1 Ltd is a dissolved company incorporated on 30 July 2012 with the registered office located in Edinburgh, City of Edinburgh. Mpe1 Ltd was registered 13 years ago.
Status
Dissolved
Dissolved on 13 December 2018 (6 years ago)
Was 6 years old at the time of dissolution
Following liquidation
Company No
SC429359
Private limited company
Scottish Company
Age
13 years
Incorporated 30 July 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Forsyth House
93 George Street
Edinburgh
EH2 3ES
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in Scotland • Born in May 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fair Dev Contracts Ltd
Mrs Candice Hickey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2016)
Period Ended
31 Dec 2016
For period 31 Dec31 Dec 2016
Traded for 12 months
Cash in Bank
£24.73K
Decreased by £16.91K (-41%)
Turnover
Unreported
Same as previous period
Employees
29
Increased by 2 (+7%)
Total Assets
£184.23K
Decreased by £32.14K (-15%)
Total Liabilities
-£250.22K
Increased by £72.82K (+41%)
Net Assets
-£65.99K
Decreased by £104.96K (-269%)
Debt Ratio (%)
136%
Increased by 53.83% (+66%)
Latest Activity
Dissolved After Liquidation
6 Years Ago on 13 Dec 2018
Registered Address Changed
7 Years Ago on 27 Feb 2018
Compulsory Strike-Off Discontinued
7 Years Ago on 13 Dec 2017
Compulsory Gazette Notice
7 Years Ago on 12 Dec 2017
Full Accounts Submitted
7 Years Ago on 8 Dec 2017
Confirmation Submitted
8 Years Ago on 24 Jan 2017
Registered Address Changed
8 Years Ago on 23 Jan 2017
Mrs Candice Hickey Appointed
8 Years Ago on 19 Jan 2017
Jonathan Henry Horne Resigned
8 Years Ago on 19 Jan 2017
Small Accounts Submitted
9 Years Ago on 9 Sep 2016
Get Credit Report
Discover Mpe1 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 13 Dec 2018
Order of court for early dissolution
Submitted on 13 Sep 2018
Registered office address changed from 2-8 Perth Road Dundee DD1 4LN Scotland to Forsyth House 93 George Street Edinburgh EH2 3ES on 27 February 2018
Submitted on 27 Feb 2018
Resolutions
Submitted on 23 Feb 2018
Compulsory strike-off action has been discontinued
Submitted on 13 Dec 2017
First Gazette notice for compulsory strike-off
Submitted on 12 Dec 2017
Total exemption full accounts made up to 31 December 2016
Submitted on 8 Dec 2017
Confirmation statement made on 24 January 2017 with updates
Submitted on 24 Jan 2017
Registered office address changed from 22-26 Seagate Dundee DD1 2EQ to 2-8 Perth Road Dundee DD1 4LN on 23 January 2017
Submitted on 23 Jan 2017
Termination of appointment of Jonathan Henry Horne as a director on 19 January 2017
Submitted on 20 Jan 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year