M & H LOGISTICS (GLASGOW) LIMITED
Status | ACTIVE |
Company No. | SC300196 |
Category | Private Limited Company |
Incorporated | 04 Apr 2006 |
Age | 18 years, 1 month, 28 days |
Jurisdiction | Scotland |
SUMMARY
M & H LOGISTICS (GLASGOW) LIMITED is an active private limited company with number SC300196. It was incorporated 18 years, 1 month, 28 days ago, on 04 April 2006. The company address is 130 Cambuslang Road, Glasgow, G32 8NB, Lanarkshire, Scotland.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 16 May 2024
Action Date: 08 May 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-05-08
Charge number: SC3001960009
Documents
Confirmation statement with updates
Date: 28 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Notification of a person with significant control
Date: 15 May 2023
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tracey Marie Marley
Notification date: 2016-07-01
Documents
Confirmation statement with updates
Date: 15 May 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Mortgage satisfy charge full
Date: 10 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3001960007
Documents
Accounts with accounts type full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Address
Type: AD01
Old address: 227 West George Street Glasgow G2 2nd Scotland
New address: 130 Cambuslang Road Glasgow Lanarkshire G32 8NB
Change date: 2022-08-25
Documents
Accounts with accounts type full
Date: 29 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change to a person with significant control
Date: 05 Apr 2022
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Brown Wotherspoon
Change date: 2016-07-01
Documents
Confirmation statement with updates
Date: 05 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Change person director company with change date
Date: 05 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Tracey Marie Marley
Change date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Address
Type: AD01
New address: 227 West George Street Glasgow G2 2nd
Change date: 2022-04-05
Old address: 4D Auchingramont Road Hamilton ML3 6JT
Documents
Change to a person with significant control
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Brown Wotherspoon
Change date: 2021-06-09
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts amended with accounts type total exemption full
Date: 20 Apr 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AAMD
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Oct 2018
Action Date: 16 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-16
Charge number: SC3001960008
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jun 2018
Action Date: 22 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3001960007
Charge creation date: 2018-06-22
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2017
Action Date: 15 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3001960005
Charge creation date: 2017-12-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2017
Action Date: 18 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3001960006
Charge creation date: 2017-12-18
Documents
Mortgage satisfy charge full
Date: 20 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 20 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 20 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Dec 2017
Action Date: 07 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-07
Charge number: SC3001960004
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type full
Date: 08 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type medium
Date: 05 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type medium
Date: 15 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination director company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Magnus Slater
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Change registered office address company with date old address
Date: 13 Apr 2012
Action Date: 13 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-13
Old address: Silverwells House 114 Cadzow Street Hamilton ML3 6HP
Documents
Capital allotment shares
Date: 22 Feb 2012
Action Date: 10 Feb 2012
Category: Capital
Type: SH01
Date: 2012-02-10
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Legacy
Date: 25 Jun 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Tracey Marie Marley
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Magnus William Slater
Documents
Change person secretary company with change date
Date: 09 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Tracey Marie Marley
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Brown Wotherspoon
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Legacy
Date: 03 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 03/06/2009 from silverwells house 114 cadzow street hamilton ML3 6HP
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / magnus slater / 01/04/2009
Documents
Legacy
Date: 21 May 2009
Category: Address
Type: 287
Description: Registered office changed on 21/05/2009 from 13 canyon road netherton industrial estate wishaw north lanarkshire ML2 0ED
Documents
Accounts with accounts type dormant
Date: 21 May 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 23 Jan 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 03 Dec 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / tracey hickey / 28/11/2008
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed thomas brown wotherspoon
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james maule
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/08; full list of members
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/07; full list of members
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 28 Jun 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 09/08/06 from: 34 west george street glasgow G2 1DE
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
NEW ROAD,HIXON,ST18 0PE
Number: | 09558332 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 HIGH STREET,ENFIELD,EN3 4ES
Number: | 10891215 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKLANDS DRIVING EXPERIENCES LIMITED
HOLLY GRANGE,BALSALL COMMON,CV7 7EB
Number: | 05216166 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 HIGH STREET,MERTHYR TYDFIL,CF47 8DE
Number: | 11056942 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDEN FLAT 32B GARDEN FLAT,EAST GRINSTEAD,RH19 1BP
Number: | 10937745 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORE STEPHENS 1 LAKESIDE FESTIVAL WAY,STOKE ON TRENT,ST1 5RY
Number: | 07758159 |
Status: | LIQUIDATION |
Category: | Private Limited Company |