Advanced company searchLink opens in new window

MPI (DORNOCH) LIMITED

Company number SC550989

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)
28 May 2024 AP01 Appointment of Mrs Sheena Stewart as a director on 28 May 2024
28 May 2024 AP01 Appointment of Mr Michael Alan Baxter as a director on 28 May 2024
01 Feb 2024 TM01 Termination of appointment of Niall Geddes Mcarthur as a director on 31 January 2024
12 Jan 2024 AA Accounts for a small company made up to 31 July 2023
10 Jan 2024 CS01 Confirmation statement made on 22 November 2023 with no updates
20 Oct 2023 AD01 Registered office address changed from 12B Ness Walk Inverness IV3 5SQ Scotland to Uhi House Old Perth Road Raigmore Inverness IV2 3JH on 20 October 2023
19 Jan 2023 AA Accounts for a small company made up to 31 July 2022
20 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with updates
11 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
01 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
20 Jul 2021 AA01 Current accounting period shortened from 31 August 2021 to 31 July 2021
15 Jun 2021 AP01 Appointment of Mr Niall Geddes Mcarthur as a director on 11 June 2021
15 Jun 2021 PSC02 Notification of University of the Highlands and Islands as a person with significant control on 11 June 2021
15 Jun 2021 TM01 Termination of appointment of William Mark Mcnamee as a director on 11 June 2021
15 Jun 2021 TM01 Termination of appointment of Philippa Rosalind Mcnamee as a director on 11 June 2021
15 Jun 2021 AP01 Appointment of Mr Roger James Sendall as a director on 11 June 2021
15 Jun 2021 PSC07 Cessation of William Mark Mcnamee as a person with significant control on 11 June 2021
15 Jun 2021 PSC07 Cessation of Philippa Rosalind Mcnamee as a person with significant control on 11 June 2021
15 Jun 2021 AD01 Registered office address changed from 110 Queen Street Glasgow G1 3BX United Kingdom to 12B Ness Walk Inverness IV3 5SQ on 15 June 2021
18 May 2021 AA Total exemption full accounts made up to 31 August 2020
23 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
27 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
16 Jan 2019 MR01 Registration of charge SC5509890008, created on 8 January 2019