Aberdeen
AB10 1YL
Scotland
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2021(23 years, 2 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Neil Cameron Hunter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Northwater House 6 High Street Edzell Angus DD9 7TE Scotland |
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Banchory Kincardineshire |
Director Name | Mr Magnus William Slater |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 4 months (resigned 30 July 2022) |
Role | Haulage Contractor |
Country of Residence | Australia |
Correspondence Address | 10 Bigola Court Kallaroo Perth Western Australia 6025 Australia |
Director Name | Neil James Christie |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 December 2009) |
Role | Parcel Carrier |
Country of Residence | Scotland |
Correspondence Address | 29 Mary Emslie Court King Street Aberdeen AB24 5BS Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | mhcarriers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 229300671 |
Telephone region | Mobile |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Magnus William Slater 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £852,076 |
Cash | £90,229 |
Current Liabilities | £592,597 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
18 June 2002 | Delivered 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 1998 | Delivered 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 |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
---|---|
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
29 December 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
15 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
18 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
16 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
1 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
27 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
25 January 2010 | Secretary's details changed for Peterkins, Solicitors on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Termination of appointment of Neil Christie as a director (2 pages) |
28 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
23 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
9 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 February 2007 | Resolutions
|
22 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
24 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
15 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
14 February 2006 | Director's particulars changed (1 page) |
22 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 February 2005 | Return made up to 21/01/05; full list of members
|
25 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 March 2004 | Return made up to 21/01/04; full list of members (5 pages) |
22 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 January 2003 | Return made up to 21/01/03; full list of members (5 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 June 2002 | Partic of mort/charge * (5 pages) |
29 January 2002 | Return made up to 21/01/02; full list of members (5 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 May 2001 | New director appointed (2 pages) |
26 February 2001 | Return made up to 21/01/01; full list of members (5 pages) |
7 December 2000 | Ad 27/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2000 | Return made up to 21/01/00; full list of members (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 November 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
11 February 1999 | Return made up to 21/01/99; full list of members (5 pages) |
11 December 1998 | Partic of mort/charge * (6 pages) |
22 May 1998 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
6 April 1998 | Company name changed place d'or 467 LIMITED\certificate issued on 07/04/98 (2 pages) |
24 March 1998 | Director resigned (1 page) |
21 January 1998 | Incorporation (32 pages) |