Company number SC344352
Status Voluntary Arrangement
Incorporation Date 13 June 2008
Company Type Private Limited Company
Address HAYPARK BUSINESS PARK, MARCHMONT AVENUE, POLMONT, STIRLINGSHIRE, FK2 0NZ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Registration of charge SC3443520004, created on 7 October 2016; Notice of voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2016; Satisfaction of charge 1 in full. The most likely internet sites of MP LOCUMS HEALTHCARE LTD are www.mplocumshealthcare.co.uk, and www.mp-locums-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Mp Locums Healthcare Ltd is a Private Limited Company.
The company registration number is SC344352. Mp Locums Healthcare Ltd has been working since 13 June 2008.
The present status of the company is Voluntary Arrangement. The registered address of Mp Locums Healthcare Ltd is Haypark Business Park Marchmont Avenue Polmont Stirlingshire Fk2 0nz. . LANGRISH, Carol Craigie is a Director of the company. PARK, Susan is a Director of the company. Secretary EASTON, Donna has been resigned. Director MCCABE, Kai Donna has been resigned. Director TALBOT, Lynn has been resigned. The company operates in "Temporary employment agency activities".
Current Directors
Resigned Directors
Secretary
EASTON, Donna
Resigned: 02 June 2015
Appointed Date: 13 June 2008
Director
MCCABE, Kai Donna
Resigned: 16 August 2012
Appointed Date: 01 April 2011
63 years old
Director
TALBOT, Lynn
Resigned: 18 October 2010
Appointed Date: 13 June 2008
73 years old
Persons With Significant Control
Ms Susan Park
Notified on: 12 August 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
MP LOCUMS HEALTHCARE LTD Events
13 Oct 2016
Registration of charge SC3443520004, created on 7 October 2016
02 Sep 2016
Notice of voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2016
31 Aug 2016
Satisfaction of charge 1 in full
31 Aug 2016
All of the property or undertaking has been released and no longer forms part of charge 1
15 Aug 2016
Confirmation statement made on 12 August 2016 with updates
...
... and 37 more events
25 Feb 2010
Registered office address changed from 5 Acorn Crescent, Larbert Falkirk Stirlingshire FK5 3LT on 25 February 2010
30 Dec 2009
Previous accounting period extended from 30 June 2009 to 30 September 2009
07 Jul 2009
Return made up to 13/06/09; full list of members
29 Nov 2008
Particulars of a mortgage or charge / charge no: 1
13 Jun 2008
Incorporation
7 October 2016
Charge code SC34 4352 0004
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
19 August 2013
Charge code SC34 4352 0003
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
20 April 2010
Floating charge
Delivered: 22 April 2010
Status: Satisfied
on 10 September 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
27 November 2008
Floating charge
Delivered: 29 November 2008
Status: Satisfied
on 31 August 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…