Company NameMNH Limited
Company StatusActive
Company NumberSC106708
CategoryPrivate Limited Company
Incorporation Date16 September 1987(36 years, 7 months ago)
Previous NameMNH Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Keith David Murdoch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1997(9 years, 10 months after company formation)
Appointment Duration26 years, 9 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWhitekirk Mains Farm Whitekirk
Dunbar
East Lothian
EH42 1XS
Scotland
Secretary NameMr Keith David Murdoch
NationalityBritish
StatusCurrent
Appointed28 July 1997(9 years, 10 months after company formation)
Appointment Duration26 years, 9 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressHazelbank 4 Marmion Road
North Berwick
East Lothian
EH39 4PG
Scotland
Director NameJane Isabel Graham Murdoch
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2010(22 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameCatriona Bell Wilke
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2010(22 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameKim Gillies
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2001)
RoleNurse
Correspondence Address10 The Falcons
Gullane
East Lothian
EH31 2EB
Scotland
Director NameJames Mills Wilkie
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 October 1994)
RoleInsurance Broker
Correspondence Address9 Vardon Road
Gullane
East Lothian
EH31 2ED
Scotland
Director NameMr James Mills Wilkie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 3 months after company formation)
Appointment Duration35 years (resigned 08 January 2024)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhitekirk Mains Farm Whitekirk
Dunbar
East Lothian
EH42 1XS
Scotland
Secretary NameJames Mills Wilkie
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Marine Parade
North Berwick
East Lothian
EH39 4LD
Scotland
Director NameCatriona Bell Wilkie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(7 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 October 2002)
RoleSecretary
Correspondence Address17 Marine Parade
North Berwick
East Lothian
EH39 4LD
Scotland
Director NameBrian Robert Ferguson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(9 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 November 2008)
RolePharmacist
Correspondence Address12 Glasclune Gardens
North Berwick
East Lothian
EH39 4RB
Scotland
Director NameMichael James Kelly
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(13 years, 9 months after company formation)
Appointment Duration7 years (resigned 30 June 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address9 Brixwold View
Bonnyrigg
Midlothian
EH19 3FA
Scotland
Director NameRosemary Jane Wales
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(13 years, 9 months after company formation)
Appointment Duration7 years (resigned 30 June 2008)
RoleAdministrator
Correspondence Address5a Tantallon Terrace
North Berwick
East Lothian
EH39 4LE
Scotland
Director NameMr Douglas Richard Kearney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(18 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 January 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Eastwoodmains Road
Glasgow
G46 6QB
Scotland

Location

Registered AddressWhitekirk Mains Farm
Whitekirk
Dunbar
East Lothian
EH42 1XS
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address Matches6 other UK companies use this postal address

Shareholders

223 at £1Catriona Bell Wilkie
26.80%
Ordinary A
223 at £1James Mills Wilkie
26.80%
Ordinary A
23 at £1Jane Isabel Graham Murdoch
2.76%
Ordinary A
23 at £1Keith David Murdoch
2.76%
Ordinary A
85 at £1Catriona Bell Wilkie
10.22%
Ordinary B
85 at £1James Mills Wilkie
10.22%
Ordinary B
85 at £1Jane Isabel Graham Murdoch
10.22%
Ordinary B
85 at £1Keith David Murdoch
10.22%
Ordinary B

Financials

Year2014
Net Worth£4,070,212
Cash£25,280
Current Liabilities£128,880

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 December 2023 (4 months, 3 weeks ago)
Next Return Due24 December 2024 (7 months, 3 weeks from now)

Charges

11 June 2007Delivered on: 13 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of that area of ground extending to three thousand nine hundred and seventy eight square metres or thereby lying at cheylesmore lodge to the south of dirleton avenue, north berwick in the county of east lothian.
Outstanding
11 October 1994Delivered on: 25 October 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground with the whole buildings thereon known as muirfield nursing home, main street, gullane, east lothian.
Outstanding
14 February 1992Delivered on: 24 February 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 mainne parade,north berwick,east lothian.
Outstanding
15 January 1998Delivered on: 22 January 1998
Satisfied on: 19 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fidra nursing home, fidra road, north berwick.
Fully Satisfied
12 May 1988Delivered on: 1 June 1988
Satisfied on: 12 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

7 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 September 2016Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on 13 September 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 832
(8 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 832
(8 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 832
(8 pages)
27 June 2013Accounts for a small company made up to 30 September 2012 (8 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
4 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
8 April 2011Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
19 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
6 August 2010Appointment of Jane Isabel Graham Murdoch as a director (3 pages)
6 August 2010Appointment of Catriona Bell Wilke as a director (3 pages)
6 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 March 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
25 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (8 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Keith David Murdoch on 31 December 2009 (2 pages)
27 January 2010Director's details changed for James Mills Wilkie on 31 December 2009 (2 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2009Full accounts made up to 30 April 2008 (13 pages)
21 January 2009Return made up to 31/12/08; full list of members (7 pages)
9 December 2008Gbp ic 1000/832\07/11/08\gbp sr 168@1=168\ (2 pages)
8 December 2008Appointment terminated director michael kelly (1 page)
8 December 2008Appointment terminated director rosemary wales (1 page)
3 December 2008Resolutions
  • RES13 ‐ Proposed contract 07/11/2008
(1 page)
3 December 2008Appointment terminated director brian ferguson (1 page)
28 March 2008Registered office changed on 28/03/2008 from dundas house westfield park eskbank midlothian EH22 3EY (1 page)
25 February 2008Accounts for a small company made up to 30 April 2007 (8 pages)
3 January 2008Return made up to 31/12/07; full list of members (5 pages)
13 June 2007Partic of mort/charge * (3 pages)
1 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
16 January 2007Return made up to 31/12/06; full list of members (5 pages)
9 January 2007Director resigned (1 page)
10 April 2006New director appointed (2 pages)
14 March 2006Director's particulars changed (1 page)
27 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
17 February 2006Return made up to 31/12/05; full list of members (5 pages)
23 December 2005Company name changed mnh investments LIMITED\certificate issued on 23/12/05 (2 pages)
16 May 2005Accounts for a small company made up to 30 April 2004 (8 pages)
17 February 2005Return made up to 31/12/04; full list of members (5 pages)
26 May 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 February 2004Return made up to 31/12/03; full list of members (9 pages)
14 February 2003Return made up to 31/12/02; full list of members (9 pages)
4 December 2002Company name changed muirfield nursing home LIMITED\certificate issued on 04/12/02 (2 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2002Ad 31/10/02--------- £ si 400@1=400 £ ic 600/1000 (3 pages)
19 November 2002Memorandum and Articles of Association (12 pages)
19 November 2002Director resigned (1 page)
14 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (9 pages)
14 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
30 July 2001Director resigned (1 page)
11 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
15 March 2001Return made up to 31/12/00; full list of members (8 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 May 2000Full accounts made up to 30 April 1999 (14 pages)
19 January 2000Return made up to 31/12/99; full list of members (8 pages)
1 June 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 February 1999Return made up to 31/12/98; no change of members (6 pages)
4 August 1998Return made up to 31/12/97; full list of members (6 pages)
19 June 1998Statement of affairs (9 pages)
19 June 1998Ad 28/07/97--------- £ si 200@1=200 £ ic 400/600 (2 pages)
11 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 June 1998New secretary appointed;new director appointed (2 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998New director appointed (2 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
22 January 1998Partic of mort/charge * (5 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
23 January 1997Return made up to 31/12/96; no change of members (5 pages)
26 March 1996Full accounts made up to 30 April 1995 (13 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 January 1995Full accounts made up to 30 April 1994 (10 pages)
11 October 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 November 1987Company name changed kedpine LIMITED\certificate issued on 23/11/87 (2 pages)
17 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1987Incorporation (17 pages)