Background WavePink WaveYellow Wave

MPI (DORNOCH) LIMITED (SC550989)

MPI (DORNOCH) LIMITED (SC550989) is an active UK company. incorporated on 23 November 2016. with registered office in Inverness. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MPI (DORNOCH) LIMITED has been registered for 9 years. Current directors include BAXTER, Michael Alan, SENDALL, Roger James.

Company Number
SC550989
Status
active
Type
ltd
Incorporated
23 November 2016
Age
9 years
Address
Uhi House Old Perth Road, Inverness, IV2 3JH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BAXTER, Michael Alan, SENDALL, Roger James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPI (DORNOCH) LIMITED

MPI (DORNOCH) LIMITED is an active company incorporated on 23 November 2016 with the registered office located in Inverness. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MPI (DORNOCH) LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

SC550989

LTD Company

Age

9 Years

Incorporated 23 November 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Uhi House Old Perth Road Raigmore Inverness, IV2 3JH,

Previous Addresses

12B Ness Walk Inverness IV3 5SQ Scotland
From: 15 June 2021To: 20 October 2023
110 Queen Street Glasgow G1 3BX United Kingdom
From: 23 November 2016To: 15 June 2021
Timeline

27 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Apr 17
Loan Secured
May 17
Loan Secured
Sept 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jan 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jan 24
Director Joined
May 24
Director Joined
May 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Jan 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BAXTER, Michael Alan

Active
Old Perth Road, InvernessIV2 3JH
Born May 1966
Director
Appointed 28 May 2024

SENDALL, Roger James

Active
Ness Walk, InvernessIV3 5SQ
Born March 1972
Director
Appointed 11 Jun 2021

MCARTHUR, Niall Geddes

Resigned
Old Perth Road, InvernessIV2 3JH
Born March 1967
Director
Appointed 11 Jun 2021
Resigned 31 Jan 2024

MCNAMEE, Philippa Rosalind

Resigned
Parkers Court, ChesterCH1 1RT
Born September 1965
Director
Appointed 23 Nov 2016
Resigned 11 Jun 2021

MCNAMEE, William Mark

Resigned
Parkers Court, ChesterCH1 1RT
Born February 1960
Director
Appointed 23 Nov 2016
Resigned 11 Jun 2021

STEWART, Sheena

Resigned
Old Perth Road, InvernessIV2 3JH
Born August 1966
Director
Appointed 28 May 2024
Resigned 31 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Ness Walk, InvernessIV3 5SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2021

Mrs Philippa Rosalind Mcnamee

Ceased
Parkers Court, ChesterCH1 1RT
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2016
Ceased 11 Jun 2021

Mr William Mark Mcnamee

Ceased
Parkers Court, ChesterCH1 1RT
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2016
Ceased 11 Jun 2021
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
15 June 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
23 November 2016
NEWINCIncorporation