Company NameM & H Carriers (Aberdeen) Limited
DirectorFraser James Maclean
Company StatusActive
Company NumberSC244943
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 1 month ago)
Previous NamesPlace D'Or 595 Limited and M & H Logistics (Aberdeen) 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(17 years, 1 month 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(18 years, 1 month after company formation)
Appointment Duration3 years
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameHelen Bennett Slater
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(3 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 15 January 2020)
RoleAccounts Administrator
Country of ResidenceScotland
Correspondence Address56 Angusfield Avenue
Aberdeen
AB15 6AS
Scotland
Director NameMr Magnus William Slater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(3 weeks after company formation)
Appointment Duration19 years, 4 months (resigned 30 July 2022)
RoleHaulage Contractor
Country of ResidenceAustralia
Correspondence Address10 Bigola Court
Kallaroo
Perth
Western Australia 6025
Australia
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Telephone01224 248191
Telephone regionAberdeen

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

70 at £1Mr Magnus William Slater
55.12%
Ordinary
30 at £1Helen Bennett Slater
23.62%
Ordinary
27 at £1Mark Andrew Douglas
21.26%
Ordinary

Financials

Year2014
Net Worth£611,418
Cash£175,774
Current Liabilities£827,580

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 1 week ago)
Next Return Due18 March 2025 (11 months from now)

Charges

21 July 2004Delivered on: 28 July 2004
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 31 March 2017 (12 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
29 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 127
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 127
(5 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 127
(5 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 127
(5 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 127
(5 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
3 September 2012Accounts for a small company made up to 31 March 2012 (10 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
7 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
22 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
31 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
28 July 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 127
(3 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
19 March 2010Secretary's details changed for Peterkins, Solicitors on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Helen Bennett Slater on 19 March 2010 (2 pages)
28 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
3 March 2009Return made up to 03/03/09; full list of members (4 pages)
23 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 March 2008Return made up to 03/03/08; full list of members (4 pages)
9 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
13 June 2007Return made up to 03/03/07; full list of members; amend (3 pages)
8 June 2007Ad 13/04/06--------- £ si 6@1=6 (1 page)
7 March 2007Return made up to 03/03/07; full list of members (2 pages)
24 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
8 March 2006Return made up to 03/03/06; full list of members (3 pages)
6 March 2006Director's particulars changed (1 page)
22 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
20 June 2005Ad 17/06/05--------- £ si 9@1 (2 pages)
23 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2005Ad 20/05/05--------- £ si 6@1=6 £ ic 100/106 (1 page)
9 May 2005£ nc 100/1000 05/05/05 (1 page)
9 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
28 July 2004Partic of mort/charge * (7 pages)
5 March 2004Return made up to 03/03/04; full list of members (5 pages)
4 April 2003Ad 24/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
24 March 2003Company name changed place d'or 595 LIMITED\certificate issued on 24/03/03 (2 pages)
3 March 2003Incorporation (15 pages)