Company NameMHOR Properties Limited
Company StatusActive
Company NumberSC158128
CategoryPrivate Limited Company
Incorporation Date18 May 1995(28 years, 11 months ago)
Previous NameA.C. Plant Sales Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Jill Sutherland Lloyd
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1995(1 week, 5 days after company formation)
Appointment Duration28 years, 11 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address17b Henderson Drive
Inverness
IV1 1TR
Scotland
Director NameMr Alan Campbell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1995(1 week, 5 days after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17b Henderson Drive
Inverness
IV1 1TR
Scotland
Secretary NameMrs Shona Campbell
NationalityBritish
StatusCurrent
Appointed30 May 1995(1 week, 5 days after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17b Henderson Drive
Inverness
IV1 1TR
Scotland
Director NameMrs Shona Campbell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2010(14 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17b Henderson Drive
Inverness
IV1 1TR
Scotland
Director NameMr Andrew Campbell
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed13 August 2021(26 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17b Henderson Drive
Inverness
IV1 1TR
Scotland
Director NameMrs Shona Campbell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(9 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Drummond Road
Inverness
Inverness Shire
IV2 4NJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Contact

Websiteacplantsales.co.uk
Email address[email protected]
Telephone01463 237478
Telephone regionInverness

Location

Registered Address17b Henderson Drive
Inverness
IV1 1TR
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches8 other UK companies use this postal address

Shareholders

250 at £1Mr Alan Campbell
50.00%
Ordinary
200 at £1Mrs Shona Campbell
40.00%
Ordinary
50 at £1Mrs Jill Sutherland Lloyd
10.00%
Ordinary

Financials

Year2014
Net Worth£2,173,136
Cash£208,450
Current Liabilities£731,161

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

13 March 2015Delivered on: 20 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 109 miller street, inverness.
Outstanding
13 March 2015Delivered on: 20 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 44 hilton crescent, inverness.
Outstanding
13 March 2015Delivered on: 20 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 grove terrace, inverness.
Outstanding
13 March 2015Delivered on: 20 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 66 argyle street, inverness.
Outstanding
27 March 2013Delivered on: 5 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6A dunnet way east mains industrial estate broxburn WLN41737.
Outstanding
14 March 1997Delivered on: 1 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 4,54 telford street,inverness.
Outstanding
13 March 2015Delivered on: 20 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 20 harris raod, inverness.
Outstanding
14 September 1995Delivered on: 2 October 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
19 September 2007Delivered on: 27 September 2007
Satisfied on: 30 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 bankhead terrace, edinburgh MID107899.
Fully Satisfied
14 March 1997Delivered on: 2 April 1997
Satisfied on: 8 July 2015
Persons entitled: Culloden Builders Limited

Classification: Standard security
Secured details: £5,000 and further sums.
Particulars: Flat 4,54 telford street,inverness.
Fully Satisfied

Filing History

18 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
5 December 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
20 May 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
19 February 2019Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
19 February 2019Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
19 December 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
22 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
7 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-05
(1 page)
19 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-05
(1 page)
19 December 2016Company name changed A.C. plant sales LIMITED\certificate issued on 19/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
19 December 2016Company name changed A.C. plant sales LIMITED\certificate issued on 19/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
10 June 2016Director's details changed for Mrs Shona Campbell on 25 May 2016 (2 pages)
10 June 2016Director's details changed for Mrs Jill Sutherland Lloyd on 25 May 2016 (2 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 500
(4 pages)
10 June 2016Director's details changed for Mrs Jill Sutherland Lloyd on 25 May 2016 (2 pages)
10 June 2016Director's details changed for Mr Alan Campbell on 25 May 2016 (2 pages)
10 June 2016Secretary's details changed for Mrs Shona Campbell on 25 May 2016 (1 page)
10 June 2016Director's details changed for Mrs Shona Campbell on 25 May 2016 (2 pages)
10 June 2016Director's details changed for Mr Alan Campbell on 25 May 2016 (2 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 500
(4 pages)
10 June 2016Secretary's details changed for Mrs Shona Campbell on 25 May 2016 (1 page)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 July 2015Satisfaction of charge 3 in full (4 pages)
8 July 2015Satisfaction of charge 3 in full (4 pages)
30 June 2015Satisfaction of charge 4 in full (4 pages)
30 June 2015Satisfaction of charge 4 in full (4 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 500
(6 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 500
(6 pages)
20 March 2015Registration of charge SC1581280010, created on 13 March 2015 (8 pages)
20 March 2015Registration of charge SC1581280006, created on 13 March 2015 (8 pages)
20 March 2015Registration of charge SC1581280009, created on 13 March 2015 (8 pages)
20 March 2015Registration of charge SC1581280007, created on 13 March 2015 (8 pages)
20 March 2015Registration of charge SC1581280007, created on 13 March 2015 (8 pages)
20 March 2015Registration of charge SC1581280008, created on 13 March 2015 (8 pages)
20 March 2015Registration of charge SC1581280006, created on 13 March 2015 (8 pages)
20 March 2015Registration of charge SC1581280010, created on 13 March 2015 (8 pages)
20 March 2015Registration of charge SC1581280008, created on 13 March 2015 (8 pages)
20 March 2015Registration of charge SC1581280009, created on 13 March 2015 (8 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 September 2014Registered office address changed from 27 Huntly Street Inverness IV3 5PR to 17B Henderson Drive Inverness IV1 1TR on 16 September 2014 (2 pages)
16 September 2014Registered office address changed from 27 Huntly Street Inverness IV3 5PR to 17B Henderson Drive Inverness IV1 1TR on 16 September 2014 (2 pages)
26 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 500
(6 pages)
26 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 500
(6 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
13 February 2012Registered office address changed from 17 Queensgate Inverness IV1 1DF on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 17 Queensgate Inverness IV1 1DF on 13 February 2012 (1 page)
12 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
27 May 2010Appointment of Mrs Shona Campbell as a director (2 pages)
27 May 2010Appointment of Mrs Shona Campbell as a director (2 pages)
24 February 2010Termination of appointment of Shona Campbell as a director (2 pages)
24 February 2010Termination of appointment of Shona Campbell as a director (2 pages)
16 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 June 2009Return made up to 18/05/09; full list of members (6 pages)
1 June 2009Return made up to 18/05/09; full list of members (6 pages)
10 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 June 2008Return made up to 18/05/08; no change of members (7 pages)
23 June 2008Return made up to 18/05/08; no change of members (7 pages)
5 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 September 2007Partic of mort/charge * (3 pages)
27 September 2007Partic of mort/charge * (3 pages)
1 June 2007Return made up to 18/05/07; full list of members (7 pages)
1 June 2007Return made up to 18/05/07; full list of members (7 pages)
30 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
7 June 2006Return made up to 18/05/06; full list of members (7 pages)
7 June 2006Return made up to 18/05/06; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
26 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 May 2005Return made up to 18/05/05; full list of members (7 pages)
24 May 2005Return made up to 18/05/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
20 May 2004Return made up to 18/05/04; full list of members (7 pages)
20 May 2004Return made up to 18/05/04; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
7 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
21 May 2003Return made up to 18/05/03; full list of members (7 pages)
21 May 2003Return made up to 18/05/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
13 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
25 May 2002Return made up to 18/05/02; full list of members (7 pages)
25 May 2002Return made up to 18/05/02; full list of members (7 pages)
12 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
12 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
15 June 2001Return made up to 18/05/01; full list of members (6 pages)
15 June 2001Return made up to 18/05/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
25 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
25 May 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
11 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
22 May 1999Return made up to 18/05/99; no change of members (4 pages)
22 May 1999Return made up to 18/05/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
24 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
28 May 1998Return made up to 18/05/98; full list of members (6 pages)
28 May 1998Return made up to 18/05/98; full list of members (6 pages)
7 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
7 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
4 June 1997Return made up to 18/05/97; no change of members (4 pages)
4 June 1997Return made up to 18/05/97; no change of members (4 pages)
2 April 1997Partic of mort/charge * (9 pages)
2 April 1997Partic of mort/charge * (9 pages)
1 April 1997Partic of mort/charge * (5 pages)
1 April 1997Partic of mort/charge * (5 pages)
18 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
18 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
23 May 1996Return made up to 18/05/96; full list of members (6 pages)
23 May 1996Return made up to 18/05/96; full list of members (6 pages)
2 October 1995Partic of mort/charge * (3 pages)
2 October 1995Partic of mort/charge * (3 pages)
20 June 1995Ad 30/05/95--------- £ si 498@1=498 £ ic 2/500 (4 pages)
20 June 1995Ad 30/05/95--------- £ si 498@1=498 £ ic 2/500 (4 pages)
20 June 1995Accounting reference date notified as 31/05 (1 page)
20 June 1995Accounting reference date notified as 31/05 (1 page)
14 June 1995Memorandum and Articles of Association (12 pages)
14 June 1995Memorandum and Articles of Association (12 pages)
9 June 1995Company name changed deltacoast LIMITED\certificate issued on 12/06/95 (4 pages)
9 June 1995Company name changed deltacoast LIMITED\certificate issued on 12/06/95 (4 pages)
7 June 1995Secretary resigned;new director appointed (2 pages)
7 June 1995New secretary appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 24 great king street edinburgh EH3 6QN (1 page)
7 June 1995Secretary resigned;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 24 great king street edinburgh EH3 6QN (1 page)
7 June 1995New secretary appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
18 May 1995Incorporation (12 pages)
18 May 1995Incorporation (12 pages)