Company NameMHM Limited
Company StatusDissolved
Company NumberSC162345
CategoryPrivate Limited Company
Incorporation Date21 December 1995(28 years, 4 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Kenneth Wilfred McCulloch
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1996(11 months after company formation)
Appointment Duration20 years, 5 months (closed 09 May 2017)
RoleHotelier
Country of ResidenceScotland
Correspondence Address69 Kelvin Court
Glasgow
G12 0AG
Scotland
Director NameBeverly Dorothy Barbara Payne
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1996(11 months after company formation)
Appointment Duration3 years (resigned 14 December 1999)
RoleHotelier
Correspondence Address7 Upland Road
Glasgow
Strathclyde
G14 9BG
Scotland
Director NameRoy Stuart Brett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 1999)
RoleChef
Correspondence Address1 Gogarloch Muir
The Gyle
Edinburgh
EH12 9JJ
Scotland
Director NameJeremy Francis Hawkings
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2000)
RoleBusiness Consultant
Correspondence Address52 Manor Place
Edinburgh
EH3 7EH
Scotland
Secretary NameJeremy Francis Hawkings
NationalityBritish
StatusResigned
Appointed27 January 1997(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2000)
RoleBusiness Consultant
Correspondence Address52 Manor Place
Edinburgh
EH3 7EH
Scotland
Secretary NameStephen Cooney
NationalityBritish
StatusResigned
Appointed01 May 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 2002)
RoleCompany Director
Correspondence Address4 Coastguard Cottage
Lamer Street
Dunbar
East Lothian
EH42 1HD
Scotland
Secretary NameMr Denis Boyton
NationalityBritish
StatusResigned
Appointed18 April 2002(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Orchard Drive
Giffnock
Glasgow
G46 7NR
Scotland
Secretary NameMr Andrew William Melville
NationalityBritish
StatusResigned
Appointed01 August 2006(10 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 May 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address41 Bowfield Road
West Kilbride
Ayrshire
KA23 9LD
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitemhmlimited.com

Location

Registered Address6 Orchard Drive
Giffnock
Glasgow
G46 7NR
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Shareholders

100 at £1Kenneth Wilfred Mcculloch
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,526
Cash£3,593
Current Liabilities£80,869

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

17 June 2002Delivered on: 19 June 2002
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.
Outstanding

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
15 February 2017Application to strike the company off the register (3 pages)
5 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(3 pages)
18 May 2015Termination of appointment of Andrew William Melville as a secretary on 18 May 2015 (1 page)
17 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 100
(4 pages)
14 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
1 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 31 October 2010 (11 pages)
31 May 2011Registered office address changed from Dakota Hotel, 1 Shawfoot Road Eurocentral Business Park Motherwell North Lanarkshire ML1 4WJ on 31 May 2011 (1 page)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Kenneth Wilfred Mcculloch on 20 December 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
23 December 2008Return made up to 21/12/08; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
27 December 2007Return made up to 21/12/07; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
10 January 2007Return made up to 21/12/06; full list of members (2 pages)
10 January 2007Registered office changed on 10/01/07 from: dakota hotel eurocentral business park 1 shawfoot road, motherwell north lanarkshire ML1 4WJ (1 page)
2 October 2006Registered office changed on 02/10/06 from: 6 orchard drive giffnock glasgow G46 7NR (1 page)
4 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed (1 page)
28 December 2005Return made up to 21/12/05; full list of members
  • 363(287) ‐ Registered office changed on 28/12/05
(6 pages)
10 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
7 January 2005Return made up to 21/12/04; full list of members (6 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
5 January 2004Return made up to 21/12/03; full list of members (6 pages)
30 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
20 February 2003Return made up to 21/12/02; full list of members (6 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
19 June 2002Partic of mort/charge * (6 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002New secretary appointed (1 page)
19 December 2001Return made up to 21/12/01; full list of members (6 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
25 January 2001Return made up to 21/12/00; full list of members (6 pages)
12 January 2001Full accounts made up to 31 October 1999 (9 pages)
6 June 2000Accounts for a small company made up to 31 October 1998 (6 pages)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000New secretary appointed (2 pages)
29 December 1999Return made up to 21/12/99; full list of members (7 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
11 October 1999Registered office changed on 11/10/99 from: 280 st vincent street glasgow G2 5RL (1 page)
31 March 1999Return made up to 21/12/98; no change of members (4 pages)
2 September 1998Full accounts made up to 31 October 1997 (10 pages)
21 January 1998Return made up to 21/12/97; no change of members (5 pages)
10 October 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
1 October 1997Accounting reference date shortened from 31/01/97 to 31/10/96 (1 page)
29 January 1997New secretary appointed;new director appointed (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997Registered office changed on 29/01/97 from: 151 st. Vincent street glasgow G2 5NJ (1 page)
28 January 1997Return made up to 21/12/96; full list of members (6 pages)
26 November 1996Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996Director resigned (1 page)
21 November 1996Ad 17/11/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996Director resigned (1 page)
21 November 1996Ad 18/11/96--------- £ si 90@1=90 £ ic 10/100 (2 pages)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 November 1996Memorandum and Articles of Association (7 pages)
18 November 1996Company name changed m m & s (2293) LIMITED\certificate issued on 18/11/96 (2 pages)
21 December 1995Incorporation (32 pages)