North Berwick
East Lothian
EH39 4PG
Scotland
Director Name | Mr James Mills Wilkie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1a Tantallon Terrace North Berwick East Lothian EH39 4LE Scotland |
Secretary Name | Mr Keith David Murdoch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hazelbank 4 Marmion Road North Berwick East Lothian EH39 4PG Scotland |
Registered Address | Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mnh LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £305,479 |
Cash | £54,163 |
Current Liabilities | £59,121 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
1 September 2012 | Delivered on: 14 September 2012 Satisfied on: 18 June 2014 Persons entitled: Scott Doak and Rosamaria Doak Classification: Standard security Secured details: All sums due or to become due. Particulars: That ground floor flat, flat 4 broad sands, 19 fidra road, north berwick, title number ELN15717. Fully Satisfied |
---|---|
7 August 2012 | Delivered on: 10 August 2012 Satisfied on: 18 June 2014 Persons entitled: Anthony James Whorlow Garrod & Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 8 broad sands 19 fidra road north berwick ELN15717. Fully Satisfied |
22 March 2012 | Delivered on: 26 March 2012 Satisfied on: 18 June 2014 Persons entitled: Close Brothers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 6 broad sands, 19 fidra road north berwick eln 16626. Fully Satisfied |
23 November 2009 | Delivered on: 2 December 2009 Satisfied on: 18 June 2014 Persons entitled: Close Brothers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground to southeast junction of fidra road and hamilton road, north berwick ELN15717. Fully Satisfied |
5 November 2009 | Delivered on: 23 November 2009 Satisfied on: 25 April 2012 Persons entitled: Close Brothers Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
23 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2022 | Application to strike the company off the register (3 pages) |
28 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
13 July 2020 | Registered office address changed from 3 Forth Street Lane North Berwick EH39 4JB Scotland to Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS on 13 July 2020 (1 page) |
12 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
4 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
30 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
13 September 2016 | Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on 13 September 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 June 2014 | Satisfaction of charge 3 in full (3 pages) |
18 June 2014 | Satisfaction of charge 4 in full (2 pages) |
18 June 2014 | Satisfaction of charge 2 in full (2 pages) |
18 June 2014 | Satisfaction of charge 5 in full (2 pages) |
18 June 2014 | Satisfaction of charge 2 in full (2 pages) |
18 June 2014 | Satisfaction of charge 4 in full (2 pages) |
18 June 2014 | Satisfaction of charge 3 in full (3 pages) |
18 June 2014 | Satisfaction of charge 5 in full (2 pages) |
2 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
27 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
4 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
4 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
26 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
8 April 2011 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
11 February 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 May 2009 | Incorporation (17 pages) |
27 May 2009 | Incorporation (17 pages) |