Company NameM & H Carriers (Inverness) Limited
DirectorFraser James Maclean
Company StatusActive
Company NumberSC182304
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Previous NamePlace D'Or 467 Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Fraser James Maclean
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(22 years, 2 months after company formation)
Appointment Duration4 years
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed06 April 2021(23 years, 2 months after company formation)
Appointment Duration3 years
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Neil Cameron Hunter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressNorthwater House
6 High Street
Edzell
Angus
DD9 7TE
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Kincardineshire
Director NameMr Magnus William Slater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(1 month, 2 weeks after company formation)
Appointment Duration24 years, 4 months (resigned 30 July 2022)
RoleHaulage Contractor
Country of ResidenceAustralia
Correspondence Address10 Bigola Court
Kallaroo
Perth
Western Australia 6025
Australia
Director NameNeil James Christie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 December 2009)
RoleParcel Carrier
Country of ResidenceScotland
Correspondence Address29 Mary Emslie Court
King Street
Aberdeen
AB24 5BS
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websitemhcarriers.co.uk
Email address[email protected]
Telephone07 229300671
Telephone regionMobile

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Magnus William Slater
100.00%
Ordinary

Financials

Year2014
Net Worth£852,076
Cash£90,229
Current Liabilities£592,597

Accounts

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

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

18 June 2002Delivered on: 25 June 2002
Satisfied on: 28 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 6, carsegate road north, inverness.
Fully Satisfied
4 December 1998Delivered on: 11 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

8 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
29 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
18 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
3 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
1 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
7 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
31 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
25 January 2010Secretary's details changed for Peterkins, Solicitors on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
19 January 2010Termination of appointment of Neil Christie as a director (2 pages)
28 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
21 January 2009Return made up to 21/01/09; full list of members (4 pages)
23 January 2008Return made up to 21/01/08; full list of members (2 pages)
9 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 January 2007Return made up to 21/01/07; full list of members (2 pages)
24 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
15 February 2006Return made up to 21/01/06; full list of members (2 pages)
14 February 2006Director's particulars changed (1 page)
22 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
9 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
22 March 2004Return made up to 21/01/04; full list of members (5 pages)
22 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 January 2003Return made up to 21/01/03; full list of members (5 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
25 June 2002Partic of mort/charge * (5 pages)
29 January 2002Return made up to 21/01/02; full list of members (5 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 May 2001New director appointed (2 pages)
26 February 2001Return made up to 21/01/01; full list of members (5 pages)
7 December 2000Ad 27/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2000Return made up to 21/01/00; full list of members (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 November 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
11 February 1999Return made up to 21/01/99; full list of members (5 pages)
11 December 1998Partic of mort/charge * (6 pages)
22 May 1998Director resigned (1 page)
13 May 1998New director appointed (2 pages)
6 April 1998Company name changed place d'or 467 LIMITED\certificate issued on 07/04/98 (2 pages)
24 March 1998Director resigned (1 page)
21 January 1998Incorporation (32 pages)