Advanced company searchLink opens in new window

MP2 FINANCIAL LIMITED

Company number SC591314

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2024 AD01 Registered office address changed from 8 the Paddock North Berwick EH39 4QW Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 19 July 2024
18 Jul 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-07-17
12 Jun 2024 AA Total exemption full accounts made up to 31 May 2024
07 Jun 2024 AA01 Previous accounting period extended from 31 March 2024 to 31 May 2024
25 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
04 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Aug 2022 AD01 Registered office address changed from 5 Coates Crescent Edinburgh EH3 7AL Scotland to 8 the Paddock North Berwick EH39 4QW on 10 August 2022
27 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
25 Feb 2022 MA Memorandum and Articles of Association
25 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2022 SH10 Particulars of variation of rights attached to shares
25 Feb 2022 SH08 Change of share class name or designation
20 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
24 Jun 2021 PSC01 Notification of Fiona Jean Mortimer as a person with significant control on 24 May 2021
15 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
15 May 2020 AA Total exemption full accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
31 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
03 May 2018 AD01 Registered office address changed from 8 the Paddock North Berwick EH39 4QW United Kingdom to 5 Coates Crescent Edinburgh EH3 7AL on 3 May 2018
14 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-14
  • GBP 100