Company NameMcSherry Halliday Trustees Limited
Company StatusActive
Company NumberSC373652
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)
Previous NamesMHDM Limited and McSherry Halliday Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMartha Clark
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Bank Street
Kilmarnock
Strathclyde
KA1 1HA
Scotland
Director NameMr James Bone Morrison
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(same day as company formation)
RoleSolicitopr & Notary Public
Country of ResidenceUnited Kingdom
Correspondence Address8 Academy Street
Troon
Ayrshire
KA10 6HS
Scotland
Director NameMs Caroline Margaret Nisbet
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 East Road
Irvine
Ayrshire
KA12 0AA
Scotland
Director NameAlastair John Dale
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 Wallace Street
Galston
East Ayrshire
KA4 8HP
Scotland
Director NameMr John Mungall Dale
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 Wallace Street
Galston
Ayrshire
KA4 8HP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Jennifer Elizabeth McFadzean
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 Wallace Street
Galston
Ayrshire
KA4 8HP
Scotland
Director NameJeffrey Halliday
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address42 Bank Street
Kilmarnock
East Ayrshire
KA1 1HA
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite 1 Elliott House
Kilwinning Road
Irvine
North Ayrshire
KA12 8TG
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Shareholders

2 at £1Caroline Margaret Nisbet
25.00%
Ordinary
2 at £1Executors Of Estate Of Jeffrey Halliday
25.00%
Ordinary
2 at £1James Bone Morrison
25.00%
Ordinary
2 at £1Martha Clark
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

28 July 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
22 July 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
1 July 2016Company name changed mcsherry halliday LIMITED\certificate issued on 01/07/16
  • CONNOT ‐ Change of name notice
(3 pages)
16 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 8
(6 pages)
20 August 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
15 April 2015Termination of appointment of Jeffrey Halliday as a director on 13 April 2015 (1 page)
15 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 8
(7 pages)
15 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
7 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 8
(7 pages)
17 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
22 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
9 October 2012Company name changed mhdm LIMITED\certificate issued on 09/10/12
  • CONNOT ‐
(3 pages)
7 August 2012Termination of appointment of Alastair Dale as a director (2 pages)
7 August 2012Termination of appointment of Jennifer Mcfadzean as a director (2 pages)
7 August 2012Termination of appointment of John Dale as a director (2 pages)
24 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (10 pages)
1 August 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (10 pages)
9 March 2010Appointment of Alastair John Dale as a director (7 pages)
9 March 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (4 pages)
9 March 2010Appointment of John Mungall Dale as a director (7 pages)
9 March 2010Appointment of Jeffrey Halliday as a director (3 pages)
9 March 2010Appointment of Caroline Margaret Nisbet as a director (7 pages)
9 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 7
(4 pages)
9 March 2010Appointment of James Bone Morrison as a director (7 pages)
9 March 2010Appointment of Martha Clark as a director (7 pages)
9 March 2010Appointment of Jennifer Elizabeth Mcfadzean as a director (7 pages)
4 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
4 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 February 2010Incorporation (22 pages)