Company NameD M H Blacksmiths Limited
DirectorsMark Lynch and Shirley Ann Lynch
Company StatusActive
Company NumberSC257415
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Mark Lynch
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2004(7 months after company formation)
Appointment Duration19 years, 11 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressIngleside
The Brae, Kincraig
Kingussie
PH21 1QD
Scotland
Director NameShirley Ann Lynch
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2004(7 months after company formation)
Appointment Duration19 years, 11 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressIngleside
The Brae, Kincraig
Kingussie
PH21 1QD
Scotland
Secretary NameShirley Ann Lynch
NationalityBritish
StatusCurrent
Appointed10 May 2004(7 months after company formation)
Appointment Duration19 years, 11 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressIngleside
The Brae, Kincraig
Kingussie
PH21 1QD
Scotland
Director NameAnne Lynch
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1b Union Road
Linlithgow
West Lothian
EH49 7DY
Scotland
Director NameHarry Lynch
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1b Union Road
Linlithgow
EH49 7DY
Scotland
Secretary NameHarry Lynch
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1b Union Road
Linlithgow
EH49 7DY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedmhltd.co.uk

Location

Registered Address5-7 Carsegate Road
Carse Industrial Estate
Inverness
IV3 8EX
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Mark Lynch
33.33%
Ordinary
10k at £1Shirley Ann Lynch
33.33%
Ordinary
5k at £1Annie Collie Meikle Lynch
16.67%
Ordinary
5k at £1Henry Lynch
16.67%
Ordinary

Financials

Year2014
Net Worth£23,522
Cash£227
Current Liabilities£238,092

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

10 February 2005Delivered on: 18 February 2005
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

23 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
19 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
24 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
21 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
22 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 30,000
(5 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 30,000
(5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 30,000
(5 pages)
12 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 30,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 30,000
(5 pages)
6 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 30,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2011 (9 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2011 (9 pages)
20 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 October 2009Director's details changed for Shirley Ann Lynch on 10 October 2009 (2 pages)
13 October 2009Director's details changed for Mark Lynch on 10 October 2009 (2 pages)
13 October 2009Director's details changed for Shirley Ann Lynch on 10 October 2009 (2 pages)
13 October 2009Director's details changed for Mark Lynch on 10 October 2009 (2 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 November 2008Return made up to 10/10/08; full list of members (4 pages)
5 November 2008Return made up to 10/10/08; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 November 2008Return made up to 10/10/07; full list of members (4 pages)
5 November 2008Return made up to 10/10/07; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 June 2007Registered office changed on 25/06/07 from: 7 carsegate road carse industrial estate inverness IV3 6EX (1 page)
25 June 2007Location of debenture register (1 page)
25 June 2007Registered office changed on 25/06/07 from: 7 carsegate road carse industrial estate inverness IV3 6EX (1 page)
25 June 2007Location of register of members (1 page)
25 June 2007Location of debenture register (1 page)
25 June 2007Return made up to 10/10/06; full list of members (3 pages)
25 June 2007Location of register of members (1 page)
25 June 2007Return made up to 10/10/06; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 October 2005Return made up to 10/10/05; full list of members (8 pages)
25 October 2005Return made up to 10/10/05; full list of members (8 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 February 2005Partic of mort/charge * (4 pages)
18 February 2005Partic of mort/charge * (4 pages)
5 November 2004Return made up to 10/10/04; full list of members (7 pages)
5 November 2004Return made up to 10/10/04; full list of members (7 pages)
26 May 2004New secretary appointed;new director appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Secretary resigned;director resigned (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004New secretary appointed;new director appointed (2 pages)
26 May 2004Secretary resigned;director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (2 pages)
13 May 2004Memorandum and Articles of Association (15 pages)
13 May 2004Memorandum and Articles of Association (15 pages)
29 March 2004Nc inc already adjusted 18/03/04 (1 page)
29 March 2004Nc inc already adjusted 18/03/04 (1 page)
29 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2004Registered office changed on 23/03/04 from: portis house edinburgh road linlithgow EH49 6AA (1 page)
23 March 2004Registered office changed on 23/03/04 from: portis house edinburgh road linlithgow EH49 6AA (1 page)
12 March 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
12 March 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed;new director appointed (1 page)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (1 page)
14 October 2003New director appointed (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed;new director appointed (1 page)
10 October 2003Incorporation (15 pages)
10 October 2003Incorporation (15 pages)