Kilmarnock
Strathclyde
KA1 1HA
Scotland
Director Name | Mr James Bone Morrison |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2010(same day as company formation) |
Role | Solicitopr & Notary Public |
Country of Residence | United Kingdom |
Correspondence Address | 8 Academy Street Troon Ayrshire KA10 6HS Scotland |
Director Name | Ms Caroline Margaret Nisbet |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 78 East Road Irvine Ayrshire KA12 0AA Scotland |
Director Name | Alastair John Dale |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 18 Wallace Street Galston East Ayrshire KA4 8HP Scotland |
Director Name | Mr John Mungall Dale |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 18 Wallace Street Galston Ayrshire KA4 8HP Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Jennifer Elizabeth McFadzean |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 18 Wallace Street Galston Ayrshire KA4 8HP Scotland |
Director Name | Jeffrey Halliday |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 42 Bank Street Kilmarnock East Ayrshire KA1 1HA Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Suite 1 Elliott House Kilwinning Road Irvine North Ayrshire KA12 8TG Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
2 at £1 | Caroline Margaret Nisbet 25.00% Ordinary |
---|---|
2 at £1 | Executors Of Estate Of Jeffrey Halliday 25.00% Ordinary |
2 at £1 | James Bone Morrison 25.00% Ordinary |
2 at £1 | Martha Clark 25.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
28 July 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
---|---|
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
22 July 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
1 July 2016 | Company name changed mcsherry halliday LIMITED\certificate issued on 01/07/16
|
16 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
20 August 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
15 April 2015 | Termination of appointment of Jeffrey Halliday as a director on 13 April 2015 (1 page) |
15 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 July 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
7 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
17 July 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
22 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
9 October 2012 | Company name changed mhdm LIMITED\certificate issued on 09/10/12
|
7 August 2012 | Termination of appointment of Alastair Dale as a director (2 pages) |
7 August 2012 | Termination of appointment of Jennifer Mcfadzean as a director (2 pages) |
7 August 2012 | Termination of appointment of John Dale as a director (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (10 pages) |
1 August 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (10 pages) |
9 March 2010 | Appointment of Alastair John Dale as a director (7 pages) |
9 March 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (4 pages) |
9 March 2010 | Appointment of John Mungall Dale as a director (7 pages) |
9 March 2010 | Appointment of Jeffrey Halliday as a director (3 pages) |
9 March 2010 | Appointment of Caroline Margaret Nisbet as a director (7 pages) |
9 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
9 March 2010 | Appointment of James Bone Morrison as a director (7 pages) |
9 March 2010 | Appointment of Martha Clark as a director (7 pages) |
9 March 2010 | Appointment of Jennifer Elizabeth Mcfadzean as a director (7 pages) |
4 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 February 2010 | Incorporation (22 pages) |