Company NameM & H Carriers (Dundee) Limited
DirectorFraser James Maclean
Company StatusActive
Company NumberSC210590
CategoryPrivate Limited Company
Incorporation Date1 September 2000(23 years, 7 months ago)
Previous Names3

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(19 years, 7 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(20 years, 7 months after company formation)
Appointment Duration3 years
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameNeil James Christie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(7 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 November 2011)
RoleParcel Carrier
Country of ResidenceScotland
Correspondence Address29 Mary Emslie Court
King Street
Aberdeen
AB24 5BS
Scotland
Director NameJohn Robertson Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(7 months after company formation)
Appointment Duration13 years, 10 months (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Sanderson Place
Newbigging
Dundee
DD5 3RQ
Scotland
Director NameMr Magnus William Slater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(7 months after company formation)
Appointment Duration21 years, 4 months (resigned 30 July 2022)
RoleHaulage Contractor
Country of ResidenceAustralia
Correspondence Address10 Bigola Court
Kallaroo
Perth
Western Australia 6025
Australia
Director NameMark Andrew Douglas
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(11 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArnybogs Farm Methlick
Ellon
Aberdeenshire
AB41 7BQ
Scotland
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

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

3 at £1Magnus William Slater
100.00%
Ordinary

Financials

Year2014
Net Worth£238,222
Cash£40,080
Current Liabilities£426,621

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Charges

9 October 2002Delivered on: 23 October 2002
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

Filing History

8 December 2017Accounts for a small company made up to 30 April 2017 (10 pages)
7 September 2017Notification of Magnus William Slater as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
29 December 2016Accounts for a small company made up to 30 April 2016 (8 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3
(5 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3
(5 pages)
24 February 2015Termination of appointment of John Robertson Smith as a director on 13 February 2015 (2 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3
(6 pages)
30 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3
(6 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 3
(6 pages)
5 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 3
(6 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
3 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 January 2012Appointment of Mark Andrew Douglas as a director (3 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 November 2011Termination of appointment of Neil Christie as a director (1 page)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
3 September 2010Director's details changed for John Robertson Smith on 1 January 2010 (2 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
3 September 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
3 September 2010Director's details changed for John Robertson Smith on 1 January 2010 (2 pages)
3 September 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 September 2009Return made up to 01/09/09; full list of members (4 pages)
1 May 2009Company name changed j r s logistics (dundee) LIMITED\certificate issued on 01/05/09 (2 pages)
7 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 September 2008Return made up to 01/09/08; full list of members (4 pages)
9 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 September 2007Return made up to 01/09/07; full list of members (3 pages)
4 September 2006Return made up to 01/09/06; full list of members (3 pages)
24 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 November 2005Return made up to 01/09/05; full list of members (3 pages)
2 November 2005Director's particulars changed (1 page)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 September 2004Return made up to 01/09/04; full list of members (3 pages)
6 September 2004Director's particulars changed (1 page)
27 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 September 2003Return made up to 01/09/03; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
23 October 2002Partic of mort/charge * (6 pages)
11 October 2002Return made up to 01/09/02; full list of members (6 pages)
4 October 2001Return made up to 01/09/01; full list of members (7 pages)
30 July 2001New director appointed (2 pages)
29 May 2001Ad 01/05/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 May 2001Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
4 May 2001Memorandum and Articles of Association (9 pages)
11 April 2001Company name changed place d'or 540 LIMITED\certificate issued on 11/04/01 (2 pages)
1 September 2000Incorporation (14 pages)