You are here: bizstats.co.uk > a-z index > M list > MV list

Mvpr Limited PITTENWEEM


Mvpr started in year 2002 as Private Limited Company with registration number SC240584. The Mvpr company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Pittenweem at Old Post House. Postal code: KY10 2LA.

Currently there are 2 directors in the the company, namely Ewan G. and Susan H.. In addition one secretary - Ewan G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mvpr Limited Address / Contact

Office Address Old Post House
Office Address2 24 High Street
Town Pittenweem
Post code KY10 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC240584
Date of Incorporation Wed, 4th Dec 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Ewan G.

Position: Secretary

Appointed: 16 December 2022

Ewan G.

Position: Director

Appointed: 04 December 2002

Susan H.

Position: Director

Appointed: 04 December 2002

Peter G.

Position: Secretary

Appointed: 04 December 2002

Resigned: 16 December 2022

Charles M.

Position: Director

Appointed: 04 December 2002

Resigned: 24 June 2004

Rohan L.

Position: Director

Appointed: 04 December 2002

Resigned: 24 June 2004

Firstscottish Secretaries Limited

Position: Secretary

Appointed: 04 December 2002

Resigned: 04 December 2002

First Scottish International Services Limited

Position: Nominee Director

Appointed: 04 December 2002

Resigned: 04 December 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Ewan G. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Susan H. This PSC owns 25-50% shares and has 25-50% voting rights.

Ewan G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Susan H.

Notified on 30 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1835 75814 97419 3977 04128 52518 92636 503
Current Assets1836 22815 19420 8037 26129 80820 53338 670
Debtors 4702201 4062201 2831 6072 167
Net Assets Liabilities-24 340-53 393-41 186208 614235 438381 321423 981465 247
Property Plant Equipment2 0151 6121 2901 032826661529 
Other
Amount Specific Advance Or Credit Directors191 813366 813      
Amount Specific Advance Or Credit Repaid In Period Directors6 574175 000      
Accrued Liabilities1 4961 4792 0622 1352 1333 4871 7261 896
Accumulated Depreciation Impairment Property Plant Equipment10 53610 93911 26111 51911 72511 89012 02212 128
Additions Other Than Through Business Combinations Investment Property Fair Value Model 350 000  14 250 400 
Corporation Tax Payable       9 197
Creditors55 17942 57129 69716 6023 297608 996552 134528 920
Fixed Assets286 277635 874635 552876 032890 0761 021 8991 027 5171 027 411
Increase From Depreciation Charge For Year Property Plant Equipment 403322258206165132106
Investment Property284 262634 262634 262875 000889 2501 021 2381 026 9881 026 988
Investment Property Fair Value Model284 262634 262634 262875 000889 2501 021 2381 026 988 
Loans From Directors253 411651 445660 173647 221629 298604 924  
Net Current Assets Liabilities-255 438-646 696-647 041-628 553-624 170-579 188-531 601-490 250
Number Shares Issued Fully Paid 9 0009 0009 0009 0009 0009 0001 000
Other Creditors    5855851 275 
Other Remaining Borrowings55 17942 57129 69716 6023 297   
Par Value Share 1111111
Profit Loss  12 207249 80026 824145 88342 66041 266
Property Plant Equipment Gross Cost12 55112 55112 55112 55112 55112 55112 551 
Provisions For Liabilities Balance Sheet Subtotal   22 26327 17161 39071 93571 914
Total Assets Less Current Liabilities30 839-10 822-11 489247 479265 906442 711495 916537 161
Trade Creditors Trade Payables714      750
Trade Debtors Trade Receivables 4702201 4062201 2831 6072 167

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On Saturday 2nd December 2023 secretary's details were changed
filed on: 2nd, December 2023
Free Download (1 page)

Company search