Company NameNMH Holdings Limited
DirectorNicholas Millar Henderson
Company StatusActive
Company NumberSC096051
CategoryPrivate Limited Company
Incorporation Date20 November 1985(38 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas Millar Henderson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(3 years, 1 month after company formation)
Appointment Duration35 years, 3 months
RoleResauranteur
Country of ResidenceScotland
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Lothian
EH6 6RR
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed31 December 1988(3 years, 1 month after company formation)
Appointment Duration31 years, 9 months (resigned 13 October 2020)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered AddressCowan & Partners Limited 60 Constitution Street
Leith
Edinburgfh
Lothian
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£100,219
Cash£2,357
Current Liabilities£27,021

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

10 August 2011Delivered on: 18 August 2011
Persons entitled: Close Brothers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 4 albany lane, edinburgh, title number MID116001.
Outstanding
9 May 1991Delivered on: 28 May 1991
Satisfied on: 17 June 1993
Persons entitled: Edinburgh Bond & Mortgage Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Peirs point 1 shore leith edinburgh.
Fully Satisfied

Filing History

19 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 30 April 2022 (6 pages)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 November 2022Change of details for Mr Nicholas Millar Henderson as a person with significant control on 28 November 2022 (2 pages)
28 November 2022Director's details changed for Mr Nicholas Millar Henderson on 28 November 2022 (2 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 August 2021Micro company accounts made up to 30 April 2021 (6 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 October 2020Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Cowan & Partners Limited 60 Constitution Street Leith Edinburgfh Lothian EH6 6RR on 20 October 2020 (1 page)
13 October 2020Termination of appointment of Dm Company Services Limited as a secretary on 13 October 2020 (1 page)
24 August 2020Micro company accounts made up to 30 April 2020 (6 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 August 2019Micro company accounts made up to 30 April 2019 (5 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
14 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,102
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,102
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,102
(4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,102
(4 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10,102
(4 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10,102
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 February 2011Secretary's details changed for Dm Company Services Limited on 30 December 2010 (1 page)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 February 2011Secretary's details changed for Dm Company Services Limited on 30 December 2010 (1 page)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 February 2009Return made up to 31/12/08; full list of members (3 pages)
27 February 2009Return made up to 31/12/08; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 February 2006Return made up to 31/12/05; full list of members (2 pages)
8 February 2006Return made up to 31/12/05; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2004Secretary's particulars changed (1 page)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2004Secretary's particulars changed (1 page)
26 October 2003Registered office changed on 26/10/03 from: 11 walker street edinburgh EH3 7NE (1 page)
26 October 2003Registered office changed on 26/10/03 from: 11 walker street edinburgh EH3 7NE (1 page)
10 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
10 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
26 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
26 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
30 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 March 1999Return made up to 31/12/98; full list of members (6 pages)
12 March 1999Return made up to 31/12/98; full list of members (6 pages)
6 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
6 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
8 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
28 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
13 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
13 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
17 June 1993Dec mort/charge * (3 pages)
17 June 1993Dec mort/charge * (3 pages)
28 May 1991Partic of mort/charge 5956 (3 pages)
28 May 1991Partic of mort/charge 5956 (3 pages)