Company NameM & H (Industrial Cleaning Services) Ltd.
DirectorIan McPherson
Company StatusActive
Company NumberSC250749
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameIan McPherson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2003(same day as company formation)
RoleCleaning
Country of ResidenceScotland
Correspondence Address17 Magnolia Drive
Cambuslang
Glasgow
G72 7NP
Scotland
Director NameScott Hardie
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCleaning
Correspondence Address20 Longwill Terrace
Cumbernauld
G67 2RA
Scotland
Director NameMr Thomas Montgomery
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RolePrinter
Country of ResidenceScotland
Correspondence Address124 Haggs Road
Glasgow
Lanarkshire
G41 4AT
Scotland
Secretary NameMr Jeffrey Milton Simpson
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address1206 Tollcross Road
Glasgow
G32 8HH
Scotland
Secretary NameScott Hardie
NationalityBritish
StatusResigned
Appointed26 April 2006(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 October 2009)
RoleCompany Director
Correspondence Address20 Longwill Terrace
Cumbernauld
G67 2RA
Scotland
Secretary NameJeffrey Milton Simpson
NationalityBritish
StatusResigned
Appointed26 October 2009(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2012)
RoleCompany Director
Correspondence Address1206 Tollcross Road
Glasgow
Strathclyde
G32 8HH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1 Orchard Street
Motherwell
ML1 3JE
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Ian Mcpherson
100.00%
Ordinary

Financials

Year2014
Net Worth£51,438
Cash£29,301
Current Liabilities£24,770

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

27 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
27 June 2017Notification of Iain Macpherson as a person with significant control on 9 June 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2
(3 pages)
7 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2
(3 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-11
(3 pages)
11 June 2014Director's details changed for Ian Mcpherson on 11 June 2014 (2 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-11
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 September 2012Termination of appointment of Jeffrey Simpson as a secretary (1 page)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
9 May 2011Termination of appointment of Thomas Montgomery as a director (1 page)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Ian Mcpherson on 8 June 2010 (2 pages)
6 July 2010Director's details changed for Ian Mcpherson on 8 June 2010 (2 pages)
6 July 2010Termination of appointment of Scott Hardie as a secretary (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 November 2009Annual return made up to 9 June 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 9 June 2009 with a full list of shareholders (4 pages)
12 November 2009Termination of appointment of Scott Hardie as a director (2 pages)
12 November 2009Registered office address changed from 170 Elliot Street Glasgow G3 8EX on 12 November 2009 (2 pages)
12 November 2009Appointment of Jeffrey Milton Simpson as a secretary (3 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 June 2008Return made up to 09/06/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 October 2007Return made up to 09/06/07; full list of members (2 pages)
24 October 2007Registered office changed on 24/10/07 from: 170/204 elliot street glasgow G3 8EX (1 page)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 June 2006Return made up to 09/06/06; full list of members (2 pages)
3 May 2006Secretary resigned (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 April 2006Registered office changed on 28/04/06 from: 1206 tollcross road glasgow lanarkshire G32 8HH (1 page)
28 April 2006New secretary appointed (2 pages)
24 August 2005Return made up to 09/06/05; full list of members (7 pages)
11 April 2005Resolutions
  • RES13 ‐ 98 shares issued 06/04/05
(1 page)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 June 2004Return made up to 09/06/04; full list of members (7 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Secretary resigned (1 page)
9 June 2003Incorporation (16 pages)