M & H PROPERTIES (SCOTLAND) LIMITED

C/O Begbies Traynor C/O Begbies Traynor, Glasgow, G2 6LU
StatusDISSOLVED
Company No.SC360364
CategoryPrivate Limited Company
Incorporated28 May 2009
Age14 years, 11 months, 9 days
JurisdictionScotland
Dissolution08 Apr 2024
Years28 days

SUMMARY

M & H PROPERTIES (SCOTLAND) LIMITED is an dissolved private limited company with number SC360364. It was incorporated 14 years, 11 months, 9 days ago, on 28 May 2009 and it was dissolved 28 days ago, on 08 April 2024. The company address is C/O Begbies Traynor C/O Begbies Traynor, Glasgow, G2 6LU.



Company Fillings

Gazette dissolved liquidation

Date: 08 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 08 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-29

Old address: 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA

New address: C/O Begbies Traynor 2 Bothwell Street Glasgow G2 6LU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2022

Action Date: 17 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Feb 2022

Action Date: 17 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-17

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-04

New address: 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA

Old address: 13-15 Morningside Drive Edinburgh EH10 5LZ Scotland

Documents

View document PDF

Resolution

Date: 03 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Address

Type: AD01

New address: 13-15 Morningside Drive Edinburgh EH10 5LZ

Old address: 6 Bruntsfield Terrace Edinburgh EH10 4EX

Change date: 2016-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3603640001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-02

Officer name: Mrs Moira Love

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-02

Officer name: Mr Hugh Martin Love

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Jul 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-01-01

Officer name: Js Accounting Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2013

Action Date: 04 Jul 2013

Category: Address

Type: AD01

Old address: 6C Bruntsfield Terrace Edinburgh EH10 4EX Scotland

Change date: 2013-07-04

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 3603640001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-06

Old address: 12-16 Hope Street Edinburgh Midlothian EH2 4DB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2011

Action Date: 25 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-25

Officer name: Mr Hugh Martin Love

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2011

Action Date: 26 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-26

Officer name: Mr Moira Love

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 28 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-28

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-28

Officer name: Hugh Martin Love

Documents

View document PDF

Termination secretary company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Davidson Chalmers (Secretarial Services) Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Js Accounting Services Limited

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Moira Love

Change date: 2010-05-25

Documents

View document PDF

Incorporation company

Date: 28 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASM ONE LIMITED

23 HIGH STREET,PEWSEY,SN9 5AF

Number:09695333
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL AIRLINES CO LTD

305 GRAMPIAN WAY,DERBY,DE24 3JH

Number:11192721
Status:ACTIVE
Category:Private Limited Company

LONDON YOUTH ATHLETIC CLUB

PENTAX HOUSE SOUTH HILL AVENUE,HARROW,HA2 0DU

Number:08505227
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OLD MILESTONE NURSERY LIMITED

OLD MILESTONE NURSERY, MELKSHAM,TROWBRIDGE,BA14 6QT

Number:05193999
Status:ACTIVE
Category:Private Limited Company

R K SOUND ENGINEERING LIMITED

UNIT 13U ST. ALBANS ENTERPRISE CENTRE, LONG SPRING,ST. ALBANS,AL3 6EN

Number:04865223
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SL PORTS LIMITED

C/O HA HA,PORTSMOUTH,PO2 7RF

Number:10203771
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source