ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MPGH1 Ltd

MPGH1 Ltd is an active company incorporated on 16 August 2012 with the registered office located in Dundee, City of Dundee. MPGH1 Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
SC430562
Private limited company
Scottish Company
Age
13 years
Incorporated 16 August 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (8 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
19 Forest Park Road
Dundee
DD1 5NZ
Scotland
Address changed on 31 Dec 2024 (8 months ago)
Previous address was Stewart & Co Chartered Accountant Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • Pakistani • Lives in Scotland • Born in May 1976 • Manager
Director • Property Developer • British • Lives in Scotland • Born in Feb 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eco Bio Packaging Ltd
Me Nazir Ahmed Kashmiri is a mutual person.
Active
Universal Hospitality Ltd
Me Nazir Ahmed Kashmiri is a mutual person.
Active
Tay Hospitality Ltd
Me Nazir Ahmed Kashmiri is a mutual person.
Active
Catertime Ltd
Me Nazir Ahmed Kashmiri is a mutual person.
Active
Worldwide Foods Ltd
Me Nazir Ahmed Kashmiri is a mutual person.
Active
Worldwide Foodservice Ltd
Me Nazir Ahmed Kashmiri is a mutual person.
Active
Ravee Properties Ltd
Me Nazir Ahmed Kashmiri is a mutual person.
Active
Ameen Foods Ltd
Me Nazir Ahmed Kashmiri is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£201.23K
Same as previous period
Total Liabilities
-£177.92K
Same as previous period
Net Assets
£23.31K
Same as previous period
Debt Ratio (%)
88%
Same as previous period
Latest Activity
Full Accounts Submitted
3 Months Ago on 30 May 2025
Registered Address Changed
8 Months Ago on 31 Dec 2024
Confirmation Submitted
8 Months Ago on 31 Dec 2024
Mr Muhammad Ishraq (PSC) Details Changed
8 Months Ago on 30 Dec 2024
Nazir Ahmed Kashmiri (PSC) Resigned
8 Months Ago on 30 Dec 2024
Nazir Ahmed Kashmiri Resigned
8 Months Ago on 30 Dec 2024
Nazir Ahmed Kashmiri (PSC) Resigned
8 Months Ago on 30 Dec 2024
Confirmation Submitted
9 Months Ago on 8 Dec 2024
Muhammad Ishraq (PSC) Appointed
9 Months Ago on 6 Dec 2024
Mr Muhammad Ishraq Appointed
9 Months Ago on 6 Dec 2024
Get Credit Report
Discover MPGH1 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 30 May 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 31 Dec 2024
Registered office address changed from Stewart & Co Chartered Accountant Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD to 19 Forest Park Road Dundee DD1 5NZ on 31 December 2024
Submitted on 31 Dec 2024
Cessation of Nazir Ahmed Kashmiri as a person with significant control on 30 December 2024
Submitted on 31 Dec 2024
Change of details for Mr Muhammad Ishraq as a person with significant control on 30 December 2024
Submitted on 31 Dec 2024
Termination of appointment of Nazir Ahmed Kashmiri as a director on 30 December 2024
Submitted on 31 Dec 2024
Cessation of Nazir Ahmed Kashmiri as a person with significant control on 30 December 2024
Submitted on 31 Dec 2024
Confirmation statement made on 6 December 2024 with updates
Submitted on 8 Dec 2024
Notification of Muhammad Ishraq as a person with significant control on 6 December 2024
Submitted on 6 Dec 2024
Appointment of Mr Muhammad Ishraq as a director on 6 December 2024
Submitted on 6 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year