Perth
PH2 7DG
Scotland
Director Name | Mr Jeffrey Allan Hope |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2010(3 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 Blackfriars Street Perth PH1 5NS Scotland |
Secretary Name | Mr Ernest Sinclair Boath |
---|---|
Status | Current |
Appointed | 25 April 2019(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Correspondence Address | 13 Ward Road Dundee DD1 1LU Scotland |
Director Name | Mr Alastair Gilmour Dorward |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10b St Leonards Bank Perth PH2 8EB Scotland |
Director Name | Mr Jeffrey Allan Hope |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 68 Strathern Road West Ferry Dundee Angus DD5 1PH Scotland |
Secretary Name | Alaisdair John Lawrie Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Blackfriars Street Perth PH1 5NS Scotland |
Director Name | Michael Robert Forman Clark |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Balbeuchley House Auchterhouse Dundee Angus DD3 0QX Scotland |
Website | www.mhassetmanagement.com |
---|---|
Telephone | 01738 577190 |
Telephone region | Perth |
Registered Address | 10 Blackfriars Street Perth Perthshire PH1 5NS Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Miller (Nominees) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,967 |
Cash | £1,269 |
Current Liabilities | £5,859 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 25 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 6 days from now) |
9 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
4 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
30 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
22 September 2020 | Termination of appointment of Jeffrey Allan Hope as a director on 17 September 2020 (1 page) |
15 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
6 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
21 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
21 May 2019 | Withdrawal of a person with significant control statement on 21 May 2019 (2 pages) |
21 May 2019 | Notification of Millers (Nominees) Limited as a person with significant control on 6 April 2016 (2 pages) |
25 April 2019 | Termination of appointment of Alaisdair John Lawrie Steven as a secretary on 25 April 2019 (1 page) |
25 April 2019 | Appointment of Mr Ernest Sinclair Boath as a secretary on 25 April 2019 (2 pages) |
18 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
10 July 2018 | Termination of appointment of Jeffrey Allan Hope as a director on 23 June 2018 (1 page) |
10 July 2018 | Appointment of Mr Jeffrey Allan Hope as a director on 11 May 2010 (2 pages) |
17 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
14 February 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
3 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
9 January 2014 | Termination of appointment of Michael Clark as a director (1 page) |
9 January 2014 | Termination of appointment of Michael Clark as a director (1 page) |
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 September 2009 | Director appointed michael robert forman clark (2 pages) |
2 September 2009 | Director appointed michael robert forman clark (2 pages) |
29 June 2009 | Appointment terminated director alastair dorward (1 page) |
29 June 2009 | Appointment terminated director alastair dorward (1 page) |
12 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 January 2009 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
8 January 2009 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
14 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
11 May 2007 | Incorporation (21 pages) |
11 May 2007 | Incorporation (21 pages) |