Background WavePink WaveYellow Wave

MPE G.P. (SCOTLAND) LIMITED (SC208145)

MPE G.P. (SCOTLAND) LIMITED (SC208145) is an active UK company. incorporated on 15 June 2000. with registered office in 50 Lothian Road. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MPE G.P. (SCOTLAND) LIMITED has been registered for 25 years. Current directors include DENNING, Louise Noele, GATENBY, Christopher Jason, SHUCKBURGH, Edward Jonathan Tymms and 1 others.

Company Number
SC208145
Status
active
Type
ltd
Incorporated
15 June 2000
Age
25 years
Address
50 Lothian Road, EH3 9WJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DENNING, Louise Noele, GATENBY, Christopher Jason, SHUCKBURGH, Edward Jonathan Tymms, STOKHUYZEN, Wiet Austin
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPE G.P. (SCOTLAND) LIMITED

MPE G.P. (SCOTLAND) LIMITED is an active company incorporated on 15 June 2000 with the registered office located in 50 Lothian Road. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MPE G.P. (SCOTLAND) LIMITED was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

SC208145

LTD Company

Age

25 Years

Incorporated 15 June 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

HPE G.P. (SCOTLAND) LIMITED
From: 26 July 2000To: 2 April 2003
LOTHIAN FIFTY (661) LIMITED
From: 15 June 2000To: 26 July 2000
Contact
Address

50 Lothian Road Edinburgh , EH3 9WJ,

Timeline

13 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Mar 10
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Nov 21
Loan Secured
Dec 21
Director Left
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
Loan Secured
Nov 22
Director Joined
Mar 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BROOKS, Vicki

Active
More London Riverside, LondonSE1 2AP
Secretary
Appointed 14 Apr 2008

DENNING, Louise Noele

Active
More London Riverside, LondonSE1 2AP
Born May 1980
Director
Appointed 01 Aug 2022

GATENBY, Christopher Jason

Active
More London Riverside, LondonSE1 2AP
Born June 1969
Director
Appointed 04 Jan 2010

SHUCKBURGH, Edward Jonathan Tymms

Active
More London Riverside, LondonSE1 2AP
Born October 1975
Director
Appointed 02 Mar 2023

STOKHUYZEN, Wiet Austin

Active
More London Riverside, LondonSE1 2AP
Born March 1972
Director
Appointed 21 Dec 2015

BRINE, Lisa

Resigned
21 Oaklands, HaslemereGU27 3RD
Secretary
Appointed 01 Aug 2007
Resigned 14 Apr 2008

HARRIS, Stephen

Resigned
60 Gloucester Road, New BarnetEN5 1NB
Secretary
Appointed 30 Jun 2007
Resigned 01 Aug 2007

HAWORTH, Susan Mary

Resigned
33 The Stewarts, Bishops StortfordCM23 2NU
Secretary
Appointed 25 Jul 2000
Resigned 30 Jun 2007

BURNESS

Resigned
242 West George Street, GlasgowG2 4QY
Corporate nominee secretary
Appointed 15 Jun 2000
Resigned 25 Jul 2000

CORBY, Caroline Frances

Resigned
85 Leverton Street, LondonNW5
Born January 1965
Director
Appointed 25 Jul 2000
Resigned 20 Sept 2000

FARLEY, David Allan

Resigned
22 Douglas Road, HarpendenAL5 2EW
Born February 1962
Director
Appointed 09 Jul 2001
Resigned 30 Sept 2005

GOODWIN, Philip

Resigned
Pownall Hall Farm, WilmslowSK9 5PZ
Born February 1961
Director
Appointed 28 Jun 2001
Resigned 26 Nov 2005

HISLOP, Graham

Resigned
More London Riverside, LondonSE1 2AP
Born September 1962
Director
Appointed 23 Jun 2004
Resigned 31 Jul 2022

MASTERSON, Christopher Mary

Resigned
More London Riverside, LondonSE1 2AP
Born October 1956
Director
Appointed 25 Jul 2000
Resigned 31 Jan 2022

O'BRIEN, Vincent Gerald

Resigned
More London Riverside, LondonSE1 2AP
Born January 1958
Director
Appointed 25 Jul 2000
Resigned 21 Dec 2015

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 15 Jun 2000
Resigned 25 Jul 2000

Persons with significant control

1

2 More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
10 September 2024
AGREEMENT2AGREEMENT2
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2023
AAAnnual Accounts
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Legacy
3 October 2023
AGREEMENT2AGREEMENT2
Legacy
3 October 2023
GUARANTEE2GUARANTEE2
Legacy
18 September 2023
AGREEMENT2AGREEMENT2
Legacy
18 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Miscellaneous
19 December 2013
MISCMISC
Miscellaneous
5 November 2013
MISCMISC
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Legacy
14 January 2010
MG03sMG03s
Resolution
14 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
8 December 2009
CC04CC04
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
363aAnnual Return
Legacy
11 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
28 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288cChange of Particulars
Legacy
14 July 2005
410(Scot)410(Scot)
Legacy
29 June 2005
288cChange of Particulars
Legacy
29 June 2005
288cChange of Particulars
Legacy
29 June 2005
288cChange of Particulars
Legacy
29 June 2005
288cChange of Particulars
Legacy
29 June 2005
288cChange of Particulars
Legacy
3 June 2005
363aAnnual Return
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
363aAnnual Return
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
16 July 2003
287Change of Registered Office
Legacy
10 July 2003
363aAnnual Return
Certificate Change Of Name Company
2 April 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
26 July 2002
363aAnnual Return
Legacy
21 June 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 October 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Resolution
26 July 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 2000
225Change of Accounting Reference Date
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Incorporation Company
15 June 2000
NEWINCIncorporation