Mp Locums Healthcare Ltd

DataGardener
mp locums healthcare ltd
dissolved
Unknown

Mp Locums Healthcare Ltd

sc344352Private Limited With Share Capital

66 Albion Road, Edinburgh, EH75QZ
Incorporated

13/06/2008

Company Age

17 years

Directors

2

Employees

SIC Code

78200

Risk

not scored

Company Overview

Registration, classification & business activity

Mp Locums Healthcare Ltd (sc344352) is a private limited with share capital incorporated on 13/06/2008 (17 years old) and registered in edinburgh, EH75QZ. The company operates under SIC code 78200 - temporary employment agency activities.

Established in 2008, mp locums is proud to be a well-known and trusted recruitment agency specialising in the supply of temporary medical locum staff and gp’s throughout the uk. mp locums is a main provider of on-framework locum doctors and are represented on the following national frameworks: nhs...

Private Limited With Share Capital
SIC: 78200
Unknown
Incorporated 13/06/2008
EH75QZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

68
Gazette Dissolved Liquidation
Category:Gazette
Date:07-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting Scotland
Category:Insolvency
Date:07-10-2025
Resolution
Category:Resolution
Date:08-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-08-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:25-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2017
Liquidation Voluntary Arrangement Notice Completion Scotland
Category:Insolvency
Date:11-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2016
Liquidation Voluntary Supervisors Abstracts Of Receipts Payments Scotland With Brought Down Date
Category:Insolvency
Date:02-09-2016
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:31-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2016
Liquidation Voluntary Supervisors Abstracts Of Receipts Payments Scotland With Brought Down Date
Category:Insolvency
Date:09-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-06-2015
Liquidation Voluntary Supervisors Abstracts Of Receipts Payments Scotland With Brought Down Date
Category:Insolvency
Date:08-09-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:30-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-09-2013
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:28-08-2013
Liquidation Voluntary Supervisors Abstracts Of Receipts Payments Scotland With Brought Down Date
Category:Insolvency
Date:12-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-10-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:15-09-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2012
Termination Director Company With Name
Category:Officers
Date:16-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2012
Liquidation Voluntary Arrangement Meeting Approving Creditors Voluntary Arrangement Scotland
Category:Insolvency
Date:16-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-04-2011
Capital Allotment Shares
Category:Capital
Date:01-04-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:20-12-2010
Termination Director Company With Name
Category:Officers
Date:21-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2010
Legacy
Category:Mortgage
Date:22-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-02-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-12-2009
Legacy
Category:Annual Return
Date:07-07-2009
Legacy
Category:Mortgage
Date:29-11-2008
Incorporation Company
Category:Incorporation
Date:13-06-2008

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2021
Filing Date06/08/2021
Latest Accounts31/03/2020

Trading Addresses

66 Albion Road, Edinburgh, EH75QZRegistered
Haypark Business Centre, Marchmont Avenue, Polmont, Falkirk, Stirlingshire, FK20NZ

Contact

08456434404
mplocums.com
66 Albion Road, Edinburgh, EH75QZ