Company Information for MP LOCUMS HEALTHCARE LTD
66 ALBION ROAD, EDINBURGH, EH7 5QZ,
|
Company Registration Number
SC344352
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MP LOCUMS HEALTHCARE LTD | ||
Legal Registered Office | ||
66 ALBION ROAD EDINBURGH EH7 5QZ Other companies in FK2 | ||
Previous Names | ||
|
Company Number | SC344352 | |
---|---|---|
Company ID Number | SC344352 | |
Date formed | 2008-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 12/08/2015 | |
Return next due | 09/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-10-14 09:41:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROL CRAIGIE LANGRISH |
||
SUSAN PARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONNA EASTON |
Company Secretary | ||
KAI DONNA MCCABE |
Director | ||
LYNN TALBOT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FFT HEALTHCARE LTD | Director | 2014-07-01 | CURRENT | 2014-05-23 | Dissolved 2016-07-12 | |
CLASP MANAGEMENT SERVICES LTD | Director | 2014-05-21 | CURRENT | 2014-05-21 | Dissolved 2017-07-18 | |
UFOR LTD | Director | 2014-05-20 | CURRENT | 2014-05-20 | Dissolved 2016-07-12 | |
FFT HEALTHCARE LTD | Director | 2014-07-01 | CURRENT | 2014-05-23 | Dissolved 2016-07-12 | |
MP LOCUMS LIMITED | Director | 2013-09-11 | CURRENT | 2013-09-11 | Active - Proposal to Strike off | |
SCLIAPA LTD | Director | 2007-09-05 | CURRENT | 2007-09-05 | Dissolved 2013-08-16 |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
REGISTERED OFFICE CHANGED ON 07/09/22 FROM Haypark Business Park Marchmont Avenue Polmont Stirlingshire FK2 0NZ | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES | |
AA | 30/09/16 TOTAL EXEMPTION FULL | |
1.4(Scot) | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3443520004 | |
1.3(Scot) | NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2016 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION FULL | |
1.3(Scot) | NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2015 | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/08/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION FULL | |
AR01 | 10/10/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DONNA EASTON | |
1.3(Scot) | NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2014 | |
AA | 30/09/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/10/13 FULL LIST | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3443520003 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 | |
1.3(Scot) | NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2013 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN PARK / 10/10/2012 | |
AP01 | DIRECTOR APPOINTED MRS CAROL LANGRISH | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
AR01 | 16/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAI MCCABE | |
AR01 | 13/06/12 FULL LIST | |
1.1(Scot) | NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAI DONNA MCCABE / 22/06/2011 | |
AP01 | DIRECTOR APPOINTED KAI DONNA MCCABE | |
SH01 | 01/04/11 STATEMENT OF CAPITAL GBP 1000 | |
RES15 | CHANGE OF NAME 20/12/2010 | |
CERTNM | COMPANY NAME CHANGED MCLAREN PERRY LOCUMS LTD CERTIFICATE ISSUED ON 20/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNN TALBOT | |
AR01 | 13/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LYNN TALBOT / 13/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN PARK / 13/06/2010 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 5 ACORN CRESCENT, LARBERT FALKIRK STIRLINGSHIRE FK5 3LT | |
AA01 | PREVEXT FROM 30/06/2009 TO 30/09/2009 | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2022-09-09 |
Resolution | 2022-09-09 |
Appointmen | 2022-09-09 |
Meetings o | 2022-08-16 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
Outstanding | CLOSE INVOICE FINANCE LIMITED | ||
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MP LOCUMS HEALTHCARE LTD
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as MP LOCUMS HEALTHCARE LTD are:
Customer | Description | Contract award date | Value |
---|---|---|---|
The Common Services Agency (more commonly known as National Services Scotland) | Supply services of personnel including temporary staff | 2013/05/01 | GBP 120,000,000 |
The provision temporary agency locum doctors to NHS Scotland Entities constituted pursuant to the National Health Service (Scotland) Act 1978 (i.e. all Health Boards, Special Health Boards, Health Improvement Scotland and the Common Services Agency). | |||
Government Procurement Services | Supply services of personnel including temporary staff | GBP | |
Government Procurement Service as the Contracting Authority is putting in place a National Pan Government Collaborative Framework Agreement for use by UK public sector bodies identified at VI.3 (and any future successors to these organisations), which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departmental Public Bodies, NHS bodies, Local authorities, Ministry of Defence and HM Prison Service |
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | MP LOCUMS HEALTHCARE LTD | Event Date | 2022-09-09 |
Initiating party | Event Type | Resolution | |
Defending party | MP LOCUMS HEALTHCARE LTD | Event Date | 2022-09-09 |
MP LOCUMS HEALTHCARE LTD Company Number: SC344352 Registered office: Haypark Business Park, Marchmont Avenue, Polmont, Stirlingshire, FK2 0NZ Principal trading address: Haypark Business Park, Marchmon… | |||
Initiating party | Event Type | Appointmen | |
Defending party | MP LOCUMS HEALTHCARE LTD | Event Date | 2022-09-09 |
Company Number: SC344352 Name of Company: MP LOCUMS HEALTHCARE LTD Nature of Business: Temporary Employment Agency Type of Liquidation: Creditors Registered office: Haypark Business Park, Marchmont Av… | |||
Initiating party | Event Type | Meetings o | |
Defending party | MP LOCUMS HEALTHCARE LTD | Event Date | 2022-08-16 |
MP LOCUMS HEALTHCARE LTD Company Number: SC344352 Registered office: Haypark Business Park, Marchmont Avenue, Polmont, Stirlingshire, FK2 0NZ Principal trading address: Haypark Business Park, Marchmon… | |||
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. |