Company NameMission Hall Limited
DirectorsBelinda Jean O'Donnell Sinclair and Henderson Black & Co Trustees Limited
Company StatusActive
Company NumberSC113523
CategoryPrivate Limited Company
Incorporation Date23 September 1988(35 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBelinda Jean O'Donnell Sinclair
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2010(22 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressChestney House 149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
Secretary NameHenderson Black & Co Trustees Limited (Corporation)
StatusCurrent
Appointed03 August 2016(27 years, 10 months after company formation)
Appointment Duration7 years, 9 months
Correspondence AddressEdenbank House 22 Crossgate
Cupar
Fife
KY15 5HW
Scotland
Director NameHenderson Black & Co Trustees Limited (Corporation)
StatusCurrent
Appointed30 September 2018(30 years after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressEdenbank House 22 Crossgate
Cupar
Fife
KY15 5HW
Scotland
Director NameTara Marshall Forster
Date of BirthOctober 1943 (Born 80 years ago)
NationalitySouth African
StatusResigned
Appointed30 March 1990(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 1996)
RoleBusiness Consultant
Correspondence Address11 Chamberlain Road
Claremont
Capetown
Foreign
Director NameJean Stewart Glogowska
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityTrinidadian
StatusResigned
Appointed30 March 1990(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 1996)
RoleRetired
Correspondence AddressQuintinha De Don Joao
22 Camino De Don Joao
9000 Funchal
Madeira
Director NameMaj John Aytoun Underwood
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(8 years after company formation)
Appointment Duration9 years, 2 months (resigned 01 December 2005)
RoleLand Surveyor
Correspondence AddressCraigower 9 Windmill Road
St Andrews
Fife
KY16 9JJ
Scotland
Director NameMr Robin Alexander George Bennett
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(8 years after company formation)
Appointment Duration22 years (resigned 30 September 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSandakan Curling Pond Road
Ceres
Cupar
Fife
KY15 5NB
Scotland
Director NameMr John Rowland Randall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(18 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 February 2013)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressCala Sona
Blebo Craigs
Cupar
Fife
KY15 5UF
Scotland
Secretary NameDrummond Cook & Mackintosh (Corporation)
StatusResigned
Appointed30 March 1990(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 29 September 1990)
Correspondence Address18 Crossgate
Cupar
Fife
KY15 5HJ
Scotland
Secretary NameWallace+Bennett (Corporation)
StatusResigned
Appointed29 September 1990(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1992)
Correspondence Address52 Crossgate
Cupar
Fife
KY15 5JX
Scotland
Secretary NameMessrs Bennetts (Corporation)
StatusResigned
Appointed01 July 1992(3 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 02 December 2010)
Correspondence Address52 Crossgate
Cupar
Fife
KY15 5JX
Scotland
Secretary NameMurray Donald Llp (Corporation)
StatusResigned
Appointed02 December 2010(22 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2014)
Correspondence AddressKinburn Castle Double Dykes Road
St. Andrews
Fife
KY16 9DR
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 November 2014(26 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 2016)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered AddressChestney House
149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
ConstituencyNorth East Fife
WardSt Andrews
Address MatchesOver 40 other UK companies use this postal address

Shareholders

200 at £1Delancey Corp LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£139,078
Cash£11,553
Current Liabilities£220,495

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year, 1 month ago)
Next Return Due13 April 2024 (overdue)

Charges

15 July 2010Delivered on: 21 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mission hall the grange st andrews fife.
Outstanding

Filing History

19 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
6 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
5 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
19 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
8 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
25 October 2018Appointment of Henderson Black & Co Trustees Limited as a director on 30 September 2018 (2 pages)
25 October 2018Termination of appointment of Robin Alexander George Bennett as a director on 30 September 2018 (1 page)
3 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 April 2018Withdrawal of a person with significant control statement on 9 April 2018 (2 pages)
9 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
9 April 2018Notification of Tara Marshall Forster as a person with significant control on 26 March 2018 (2 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
1 February 2017Termination of appointment of Thorntons Law Llp as a secretary on 3 August 2016 (1 page)
1 February 2017Termination of appointment of Thorntons Law Llp as a secretary on 3 August 2016 (1 page)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 August 2016Appointment of Henderson Black & Co Trustees Limited as a secretary on 3 August 2016 (2 pages)
10 August 2016Registered office address changed from Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR to Chestney House 149 Market Street St. Andrews Fife KY16 9PF on 10 August 2016 (1 page)
10 August 2016Appointment of Henderson Black & Co Trustees Limited as a secretary on 3 August 2016 (2 pages)
10 August 2016Registered office address changed from Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR to Chestney House 149 Market Street St. Andrews Fife KY16 9PF on 10 August 2016 (1 page)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(5 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 April 2015Director's details changed for Belinda Jean O'donnell Sinclair on 23 April 2015 (2 pages)
24 April 2015Director's details changed for Belinda Jean O'donnell Sinclair on 23 April 2015 (2 pages)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200
(5 pages)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200
(5 pages)
23 April 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
23 April 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
23 April 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
23 April 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
23 April 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
23 April 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200
(5 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
25 April 2013Termination of appointment of John Randall as a director (1 page)
25 April 2013Termination of appointment of John Randall as a director (1 page)
25 April 2013Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (2 pages)
25 April 2013Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
16 February 2011Appointment of Belinda Jean O'donnell Sinclair as a director (2 pages)
16 February 2011Appointment of Belinda Jean O'donnell Sinclair as a director (2 pages)
12 January 2011Registered office address changed from Messrs Bennetts 52 Crossgate Cupar KY15 5JX on 12 January 2011 (1 page)
12 January 2011Appointment of Murray Donald Drummond Cook Llp as a secretary (2 pages)
12 January 2011Appointment of Murray Donald Drummond Cook Llp as a secretary (2 pages)
12 January 2011Termination of appointment of Messrs Bennetts as a secretary (1 page)
12 January 2011Termination of appointment of Messrs Bennetts as a secretary (1 page)
12 January 2011Registered office address changed from Messrs Bennetts 52 Crossgate Cupar KY15 5JX on 12 January 2011 (1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2010Secretary's details changed for Messrs Bennetts on 30 March 2010 (1 page)
13 April 2010Secretary's details changed for Messrs Bennetts on 30 March 2010 (1 page)
13 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 April 2009Return made up to 30/03/09; full list of members (3 pages)
27 April 2009Return made up to 30/03/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 April 2008Return made up to 30/03/08; full list of members (3 pages)
16 April 2008Return made up to 30/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
4 July 2007Return made up to 30/03/07; full list of members (2 pages)
4 July 2007Return made up to 30/03/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 May 2006Return made up to 30/03/06; full list of members (2 pages)
2 May 2006Return made up to 30/03/06; full list of members (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 April 2005Return made up to 30/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 April 2005Return made up to 30/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 April 2004Return made up to 30/03/04; full list of members (7 pages)
19 April 2004Return made up to 30/03/04; full list of members (7 pages)
27 November 2003Statement of affairs (2 pages)
27 November 2003Statement of affairs (2 pages)
27 November 2003Ad 22/04/02--------- £ si 100@1 (2 pages)
27 November 2003Ad 22/04/02--------- £ si 100@1 (2 pages)
26 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 May 2003Nc inc already adjusted 24/02/02 (1 page)
9 May 2003Nc inc already adjusted 24/02/02 (1 page)
9 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 May 2003Return made up to 30/03/03; full list of members (7 pages)
9 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 May 2003Return made up to 30/03/03; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 April 2002Return made up to 30/03/02; full list of members (6 pages)
29 April 2002Return made up to 30/03/02; full list of members (6 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 April 2001Return made up to 30/03/01; full list of members (6 pages)
12 April 2001Return made up to 30/03/01; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 April 2000Return made up to 30/03/00; full list of members (6 pages)
27 April 2000Return made up to 30/03/00; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 May 1999Return made up to 30/03/99; no change of members (4 pages)
7 May 1999Return made up to 30/03/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 April 1997Return made up to 30/03/97; no change of members (4 pages)
29 April 1997Return made up to 30/03/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
17 April 1996Return made up to 30/03/96; no change of members (4 pages)
17 April 1996Return made up to 30/03/96; no change of members (4 pages)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 September 1988Incorporation (16 pages)