Glasgow
G1 4AA
Scotland
Director Name | Mr Fergus Lough Aitchison |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2017(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clover Place Boness Falkirk EH51 0QW Scotland |
Director Name | Mr Duncan Macrae Sooman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Flat 2 84 Main Street Milngavie Glasgow G62 6JN Scotland |
Director Name | Mr Alistair Charles Gray |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2018(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Ardwall Cottage 18 Milngavie Road Strathblane Glasgow G63 9EH Scotland |
Secretary Name | Mr Thomas Gemmell Barbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Craig Sandford Strathaven Lanarkshire ML10 6PB Scotland |
Website | www.mhbconsultants.com/ |
---|---|
Email address | [email protected] |
Telephone | 0141 2707556 |
Telephone region | Glasgow |
Registered Address | 3rd Floor 52 St Enoch Square Glasgow G1 4AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
60 at £1 | Matthew Hendry Barbour 30.00% Ordinary A |
---|---|
55 at £1 | Mathew Hendry Barbour 27.50% Ordinary B |
40 at £1 | Alistair Gray 20.00% Ordinary A |
40 at £1 | Pamela Barbour 20.00% Ordinary B |
5 at £1 | Alistair Gray 2.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £338,824 |
Cash | £300,971 |
Current Liabilities | £99,495 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 3 weeks from now) |
29 July 2020 | Delivered on: 30 July 2020 Persons entitled: Matthew Hendrie Barbour as Security Trustee Classification: A registered charge Particulars: All and whole the subjects and others known as 3/6-3/9, 52 st enoch street, glasgow, being the subjects registered in the land register of scotland under title numbers GLA80706, GLA96244, GLA19582 and GLA87639. Outstanding |
---|---|
24 July 2020 | Delivered on: 28 July 2020 Persons entitled: Matthew Hendrie Barbour Classification: A registered charge Outstanding |
14 May 2015 | Delivered on: 28 May 2015 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: 3RD floor office and storage premises at 52 st. Enoch square, glasgow. Title numbers GLA19582, GLA96244, GLA87639 and GLA80706. Outstanding |
21 April 2015 | Delivered on: 2 May 2015 Persons entitled: Tsb Bank PLC Classification: A registered charge Outstanding |
24 July 2020 | Delivered on: 28 July 2020 Satisfied on: 30 July 2020 Persons entitled: Matthew Hendrie Barbour (As Security Trustee) Pamela Jane Barbour Alistair Charles Gray Fergus Lough Aitchison Classification: A registered charge Fully Satisfied |
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
13 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
29 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
21 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
12 July 2022 | Director's details changed for Mr Alistair Charles Gray on 12 July 2022 (2 pages) |
12 July 2022 | Director's details changed for Mr Duncan Macrae Sooman on 12 July 2022 (2 pages) |
2 December 2021 | Change of details for Mhb Eot Limited as a person with significant control on 2 December 2021 (2 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
21 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
18 June 2021 | Notification of Mhb Eot Limited as a person with significant control on 18 June 2021 (2 pages) |
18 June 2021 | Cessation of Matthew Hendrie Barbour as a person with significant control on 18 June 2021 (1 page) |
4 June 2021 | Cessation of Mhb Eot Limited as a person with significant control on 4 June 2021 (1 page) |
4 June 2021 | Notification of Matthew Hendrie Barbour as a person with significant control on 4 June 2021 (2 pages) |
20 October 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
5 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
1 September 2020 | Notification of Mhb Eot Limited as a person with significant control on 24 July 2020 (2 pages) |
31 August 2020 | Statement of capital following an allotment of shares on 24 July 2020
|
31 August 2020 | Cessation of Pamela Jane Barbour as a person with significant control on 24 July 2020 (1 page) |
31 August 2020 | Cessation of Matthew Hendrie Barbour as a person with significant control on 24 July 2020 (1 page) |
4 August 2020 | Memorandum and Articles of Association (35 pages) |
4 August 2020 | Resolutions
|
4 August 2020 | Change of share class name or designation (2 pages) |
30 July 2020 | Satisfaction of charge SC3083480004 in full (1 page) |
30 July 2020 | Registration of charge SC3083480005, created on 29 July 2020 (7 pages) |
28 July 2020 | Registration of charge SC3083480004, created on 24 July 2020 (12 pages) |
28 July 2020 | Registration of charge SC3083480003, created on 24 July 2020 (13 pages) |
1 April 2020 | Satisfaction of charge SC3083480002 in full (1 page) |
1 April 2020 | Satisfaction of charge SC3083480001 in full (1 page) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
12 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
6 August 2018 | Appointment of Mr Duncan Macrae Sooman as a director on 1 February 2018 (2 pages) |
17 July 2018 | Appointment of Mr Alistair Charles Gray as a director on 17 July 2018 (2 pages) |
22 December 2017 | Appointment of Mr Fergus Lough Aitchison as a director on 22 December 2017 (2 pages) |
22 December 2017 | Appointment of Mr Fergus Lough Aitchison as a director on 22 December 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
27 October 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 August 2017 | Resolutions
|
18 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
8 August 2017 | Notification of Pamela Jane Barbour as a person with significant control on 27 July 2017 (2 pages) |
8 August 2017 | Notification of Pamela Jane Barbour as a person with significant control on 27 July 2017 (2 pages) |
30 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 June 2015 | Registered office address changed from 52 st Enoch Square 3rd Floor 52 st Enoch Square Glasgow G1 4AA Scotland to 3rd Floor 52 st Enoch Square Glasgow G1 4AA on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from Technology House 9 Newton Place Sauchiehall Street Glasgow Uk G3 7PR to 3rd Floor 52 st Enoch Square Glasgow G1 4AA on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from 52 st Enoch Square 3rd Floor 52 st Enoch Square Glasgow G1 4AA Scotland to 3rd Floor 52 st Enoch Square Glasgow G1 4AA on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from Technology House 9 Newton Place Sauchiehall Street Glasgow Uk G3 7PR to 3rd Floor 52 st Enoch Square Glasgow G1 4AA on 19 June 2015 (1 page) |
28 May 2015 | Registration of charge SC3083480002, created on 14 May 2015 (17 pages) |
28 May 2015 | Registration of charge SC3083480002, created on 14 May 2015 (17 pages) |
2 May 2015 | Registration of charge SC3083480001, created on 21 April 2015 (16 pages) |
2 May 2015 | Registration of charge SC3083480001, created on 21 April 2015 (16 pages) |
9 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
6 October 2013 | Termination of appointment of Thomas Barbour as a secretary (1 page) |
6 October 2013 | Termination of appointment of Thomas Barbour as a secretary (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Director's details changed for Mr Matthew Hendrie Barbour on 30 September 2011 (2 pages) |
12 November 2012 | Director's details changed for Mr Matthew Hendrie Barbour on 30 September 2011 (2 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 July 2011 | Registered office address changed from 2 Blairmore Cottages Strathblane Glasgow G63 9AH on 25 July 2011 (1 page) |
25 July 2011 | Director's details changed for Matthew Hendrie Barbour on 24 July 2011 (2 pages) |
25 July 2011 | Registered office address changed from 2 Blairmore Cottages Strathblane Glasgow G63 9AH on 25 July 2011 (1 page) |
25 July 2011 | Director's details changed for Matthew Hendrie Barbour on 24 July 2011 (2 pages) |
22 November 2010 | Director's details changed for Matthew Hendrie Barbour on 10 September 2010 (2 pages) |
22 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Director's details changed for Matthew Hendrie Barbour on 10 September 2010 (2 pages) |
22 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 December 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
15 December 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Partial exemption accounts made up to 31 December 2008 (6 pages) |
28 October 2009 | Partial exemption accounts made up to 31 December 2008 (6 pages) |
16 December 2008 | Return made up to 11/09/08; full list of members (3 pages) |
16 December 2008 | Return made up to 11/09/08; full list of members (3 pages) |
24 September 2008 | Partial exemption accounts made up to 31 December 2007 (6 pages) |
24 September 2008 | Partial exemption accounts made up to 31 December 2007 (6 pages) |
7 July 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
7 July 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
9 October 2007 | Return made up to 11/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 11/09/07; full list of members (2 pages) |
11 September 2006 | Incorporation (14 pages) |
11 September 2006 | Incorporation (14 pages) |