Company NameM & H Group (Scotland) Limited
Company StatusDissolved
Company NumberSC244945
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 1 month ago)
Dissolution Date8 August 2023 (8 months, 3 weeks ago)
Previous NamesPlace D'Or 596 Limited and M & H Logistics (Inverness) Limited

Business Activity

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

Directors

Director NameMr Magnus William Slater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(3 weeks after company formation)
Appointment Duration20 years, 4 months (closed 08 August 2023)
RoleHaulage Contractor
Country of ResidenceAustralia
Correspondence Address10 Bigola Court
Kallaroo
Perth
Western Australia 6025
Australia
Secretary NamePeterkins, Solicitors (Corporation)
StatusClosed
Appointed03 March 2003(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameNeil James Christie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 15 November 2011)
RoleParcel Carrier
Country of ResidenceScotland
Correspondence Address29 Mary Emslie Court
King Street
Aberdeen
AB24 5BS
Scotland
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Magnus William Slater
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
28 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
21 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 November 2011Termination of appointment of Neil Christie as a director (1 page)
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)
26 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 March 2010Secretary's details changed for Peterkins, Solicitors on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Neil James Christie 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 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 March 2009Return made up to 03/03/09; full list of members (4 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 March 2008Return made up to 03/03/08; full list of members (4 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
7 March 2007Return made up to 03/03/07; full list of members (2 pages)
24 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Return made up to 03/03/06; full list of members (2 pages)
20 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
7 April 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 March 2004Return made up to 03/03/04; full list of members (5 pages)
4 April 2003New director appointed (2 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 2003Director resigned (1 page)
24 March 2003Company name changed place d'or 596 LIMITED\certificate issued on 24/03/03 (2 pages)
3 March 2003Incorporation (16 pages)