Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MPE G.P. (SCOTLAND) LIMITED
Company Information for

MPE G.P. (SCOTLAND) LIMITED

50 LOTHIAN ROAD, EDINBURGH, EH3 9WJ,
Company Registration Number
SC208145
Private Limited Company
Active

Company Overview

About Mpe G.p. (scotland) Ltd
MPE G.P. (SCOTLAND) LIMITED was founded on 2000-06-15 and has its registered office in . The organisation's status is listed as "Active". Mpe G.p. (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MPE G.P. (SCOTLAND) LIMITED
 
Legal Registered Office
50 LOTHIAN ROAD
EDINBURGH
EH3 9WJ
Other companies in EH3
 
Filing Information
Company Number SC208145
Company ID Number SC208145
Date formed 2000-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 00:47:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MPE G.P. (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MPE G.P. (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
VICKI BROOKS
Company Secretary 2008-04-14
CHRISTOPHER JASON GATENBY
Director 2010-01-04
GRAHAM HISLOP
Director 2004-06-23
CHRISTOPHER MARY MASTERSON
Director 2000-07-25
WIET AUSTIN STOKHUYZEN
Director 2015-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT GERALD O'BRIEN
Director 2000-07-25 2015-12-21
LISA BRINE
Company Secretary 2007-08-01 2008-04-14
STEPHEN HARRIS
Company Secretary 2007-06-30 2007-08-01
SUSAN MARY HAWORTH
Company Secretary 2000-07-25 2007-06-30
PHILIP GOODWIN
Director 2001-06-28 2005-11-26
DAVID ALLAN FARLEY
Director 2001-07-09 2005-09-30
CAROLINE FRANCES CORBY
Director 2000-07-25 2000-09-20
BURNESS
Nominated Secretary 2000-06-15 2000-07-25
BURNESS (DIRECTORS) LIMITED
Nominated Director 2000-06-15 2000-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICKI BROOKS MPE ASSOCIATECO LIMITED Company Secretary 2008-08-29 CURRENT 2008-08-29 Active
VICKI BROOKS MONTAGU HOLDINGS LIMITED Company Secretary 2008-04-14 CURRENT 2002-06-19 Active
VICKI BROOKS MPE K.G.P. LIMITED Company Secretary 2008-04-14 CURRENT 2005-06-13 Liquidation
VICKI BROOKS MONTAGU EQUITY 2 LIMITED Company Secretary 2008-04-14 CURRENT 2002-12-17 Dissolved 2017-12-15
VICKI BROOKS MONTAGU FUNDING LIMITED Company Secretary 2008-04-14 CURRENT 2003-07-30 Dissolved 2017-12-15
VICKI BROOKS MLLP HOLDINGS LIMITED Company Secretary 2008-04-14 CURRENT 2003-01-17 Active
VICKI BROOKS MONTAGU MANAGEMENT LIMITED Company Secretary 2008-04-14 CURRENT 2002-11-25 Active
VICKI BROOKS MML II LIMITED Company Secretary 2008-04-14 CURRENT 2006-09-25 Active
VICKI BROOKS MPE G.P. LIMITED Company Secretary 2008-04-14 CURRENT 1986-10-29 Active
VICKI BROOKS MONTAGU EQUITY LIMITED Company Secretary 2008-04-14 CURRENT 1993-01-19 Active
CHRISTOPHER JASON GATENBY MONTAGU (FUNDING V) LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
CHRISTOPHER JASON GATENBY MONTAGU (FUNDING IV) LIMITED Director 2010-11-08 CURRENT 2010-11-08 Liquidation
CHRISTOPHER JASON GATENBY CRC COMPLIANCE II LIMITED Director 2010-07-29 CURRENT 2010-07-19 Dissolved 2017-12-15
CHRISTOPHER JASON GATENBY MONTAGU HOLDINGS LIMITED Director 2010-01-04 CURRENT 2002-06-19 Active
CHRISTOPHER JASON GATENBY MPE K.G.P. LIMITED Director 2010-01-04 CURRENT 2005-06-13 Liquidation
CHRISTOPHER JASON GATENBY MONTAGU EQUITY 2 LIMITED Director 2010-01-04 CURRENT 2002-12-17 Dissolved 2017-12-15
CHRISTOPHER JASON GATENBY MONTAGU FUNDING LIMITED Director 2010-01-04 CURRENT 2003-07-30 Dissolved 2017-12-15
CHRISTOPHER JASON GATENBY MLLP HOLDINGS LIMITED Director 2010-01-04 CURRENT 2003-01-17 Active
CHRISTOPHER JASON GATENBY MONTAGU MANAGEMENT LIMITED Director 2010-01-04 CURRENT 2002-11-25 Active
CHRISTOPHER JASON GATENBY MPE G.P. LIMITED Director 2010-01-04 CURRENT 1986-10-29 Active
CHRISTOPHER JASON GATENBY MPE ASSOCIATECO LIMITED Director 2010-01-04 CURRENT 2008-08-29 Active
CHRISTOPHER JASON GATENBY MML II LIMITED Director 2007-04-02 CURRENT 2006-09-25 Active
GRAHAM HISLOP MONTAGU IV NOMINEES LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
GRAHAM HISLOP MONTAGU V NOMINEES LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
GRAHAM HISLOP MONTAGU (FUNDING V) LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
GRAHAM HISLOP START HOLDCO GP LTD Director 2012-05-30 CURRENT 2012-05-30 Dissolved 2017-12-15
GRAHAM HISLOP MONTAGU (FUNDING IV) LIMITED Director 2010-11-08 CURRENT 2010-11-08 Liquidation
GRAHAM HISLOP CRC COMPLIANCE II LIMITED Director 2010-07-28 CURRENT 2010-07-19 Dissolved 2017-12-15
GRAHAM HISLOP CRC COMPLIANCE III LIMITED Director 2010-07-28 CURRENT 2010-07-19 Dissolved 2017-12-15
GRAHAM HISLOP MPE ASSOCIATECO LIMITED Director 2008-08-29 CURRENT 2008-08-29 Active
GRAHAM HISLOP MML II LIMITED Director 2006-09-25 CURRENT 2006-09-25 Active
GRAHAM HISLOP MPE K.G.P. LIMITED Director 2005-06-13 CURRENT 2005-06-13 Liquidation
GRAHAM HISLOP MLLP HOLDINGS LIMITED Director 2005-03-24 CURRENT 2003-01-17 Active
GRAHAM HISLOP MONTAGU MANAGEMENT LIMITED Director 2005-03-24 CURRENT 2002-11-25 Active
GRAHAM HISLOP MONTAGU EQUITY 2 LIMITED Director 2004-10-04 CURRENT 2002-12-17 Dissolved 2017-12-15
GRAHAM HISLOP MONTAGU FUNDING LIMITED Director 2004-08-09 CURRENT 2003-07-30 Dissolved 2017-12-15
GRAHAM HISLOP MONTAGU HOLDINGS LIMITED Director 2004-06-23 CURRENT 2002-06-19 Active
GRAHAM HISLOP MPE G.P. LIMITED Director 2004-06-23 CURRENT 1986-10-29 Active
GRAHAM HISLOP MONTAGU EQUITY LIMITED Director 2004-06-23 CURRENT 1993-01-19 Active
CHRISTOPHER MARY MASTERSON MONTAGU IV NOMINEES LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
CHRISTOPHER MARY MASTERSON MONTAGU V NOMINEES LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
CHRISTOPHER MARY MASTERSON MONTAGU (FUNDING V) LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
CHRISTOPHER MARY MASTERSON MONTAGU (FUNDING IV) LIMITED Director 2010-11-08 CURRENT 2010-11-08 Liquidation
CHRISTOPHER MARY MASTERSON MPE ASSOCIATECO LIMITED Director 2008-08-29 CURRENT 2008-08-29 Active
CHRISTOPHER MARY MASTERSON MML II LIMITED Director 2007-04-02 CURRENT 2006-09-25 Active
CHRISTOPHER MARY MASTERSON MONTAGU MANAGEMENT LIMITED Director 2002-11-25 CURRENT 2002-11-25 Active
CHRISTOPHER MARY MASTERSON MPE G.P. LIMITED Director 1997-11-11 CURRENT 1986-10-29 Active
CHRISTOPHER MARY MASTERSON MONTAGU EQUITY LIMITED Director 1994-05-16 CURRENT 1993-01-19 Active
WIET AUSTIN STOKHUYZEN MONTAGU IV NOMINEES LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
WIET AUSTIN STOKHUYZEN MONTAGU V NOMINEES LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
WIET AUSTIN STOKHUYZEN MPE K.G.P. LIMITED Director 2015-12-21 CURRENT 2005-06-13 Liquidation
WIET AUSTIN STOKHUYZEN MONTAGU (FUNDING IV) LIMITED Director 2015-12-21 CURRENT 2010-11-08 Liquidation
WIET AUSTIN STOKHUYZEN MONTAGU (FUNDING V) LIMITED Director 2015-12-21 CURRENT 2015-03-13 Active
WIET AUSTIN STOKHUYZEN MPE G.P. LIMITED Director 2015-12-21 CURRENT 1986-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-03Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-03-03DIRECTOR APPOINTED MR EDWARD JONATHAN TYMMS SHUCKBURGH
2022-11-08REGISTRATION OF A CHARGE / CHARGE CODE SC2081450006
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-25Change of details for Mllp Holdings Limited as a person with significant control on 2022-07-25
2022-02-10APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARY MASTERSON
2021-12-15REGISTRATION OF A CHARGE / CHARGE CODE SC2081450005
2021-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2081450005
2021-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2081450004
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2081450003
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-09-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-04-11CH01Director's details changed for Mr Christopher Mary Masterson on 2018-04-05
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-05-25CH01Director's details changed for Mr Wiet Austin Stokhuyzen on 2017-05-19
2016-10-26CH01Director's details changed for Christopher Jason Gatenby on 2016-07-21
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-14AR0122/05/16 ANNUAL RETURN FULL LIST
2016-05-24CH01Director's details changed for Mr Graham Hislop on 2016-03-11
2016-04-27CH01Director's details changed for Mr Wiet Austin Stokhuyzen on 2016-04-14
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT GERALD O'BRIEN
2016-01-13AP01DIRECTOR APPOINTED WIET STOKHUYZEN
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-17AR0122/05/15 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-10AR0122/05/14 ANNUAL RETURN FULL LIST
2013-12-19MISCSection 519
2013-11-05MISCSection 519
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-07AR0122/05/13 ANNUAL RETURN FULL LIST
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-23AR0122/05/12 ANNUAL RETURN FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-14AR0122/05/11 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14AR0122/05/10 FULL LIST
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / VICKI BROOKS / 04/01/2010
2010-03-08AP01DIRECTOR APPOINTED CHRISTOPHER JASON GATENBY
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HISLOP / 04/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT GERALD O'BRIEN / 04/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARY MASTERSON / 04/01/2010
2010-01-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-01-14RES01ADOPT ARTICLES 12/11/2009
2010-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-08CC04STATEMENT OF COMPANY'S OBJECTS
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-05363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-04-14288aSECRETARY APPOINTED VICKI BROOKS
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY LISA BRINE
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-28288aNEW SECRETARY APPOINTED
2007-08-28288bSECRETARY RESIGNED
2007-07-24288aNEW SECRETARY APPOINTED
2007-07-24288bSECRETARY RESIGNED
2007-06-12363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-06-11288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-13363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-12-28288bDIRECTOR RESIGNED
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-20288bDIRECTOR RESIGNED
2005-10-04288cDIRECTOR'S PARTICULARS CHANGED
2005-07-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-29288cDIRECTOR'S PARTICULARS CHANGED
2005-06-29288cDIRECTOR'S PARTICULARS CHANGED
2005-06-29288cDIRECTOR'S PARTICULARS CHANGED
2005-06-29288cDIRECTOR'S PARTICULARS CHANGED
2005-06-29288cDIRECTOR'S PARTICULARS CHANGED
2005-06-03363aRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-09-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-14288aNEW DIRECTOR APPOINTED
2004-05-28363aRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-16287REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 50 LOTHIAN ROAD EDINBURGH MIDLOTHIAN EH3 9BY
2003-07-10363aRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-04-02CERTNMCOMPANY NAME CHANGED HPE G.P. (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 02/04/03
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-26363aRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-06-21288cDIRECTOR'S PARTICULARS CHANGED
2001-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-01363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-07-13288aNEW DIRECTOR APPOINTED
2001-07-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MPE G.P. (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MPE G.P. (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-07-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of MPE G.P. (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MPE G.P. (SCOTLAND) LIMITED
Trademarks
We have not found any records of MPE G.P. (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MPE G.P. (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MPE G.P. (SCOTLAND) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MPE G.P. (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MPE G.P. (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MPE G.P. (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.