Company NameM2H Developments Ltd
Company StatusDissolved
Company NumberSC424254
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)
Dissolution Date1 December 2017 (6 years, 4 months ago)
Previous NameM & M Business Consultancy Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bruce James Morrice
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Secretary NameMrs Evelyn Jane Morrice
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Graeme Hay
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2013(8 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (closed 01 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Mill Road
Port Elphinstone
Inverurie
Aberdeenshire
AB51 5UD
Scotland
Director NameMrs Gillian Ann Hay
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(1 year after company formation)
Appointment Duration4 years, 6 months (closed 01 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Mill Road
Port Elphinstone
Inverurie
Aberdeenshire
AB51 5UD
Scotland
Director NameMrs Evelyn Jane Morrice
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(1 year after company formation)
Appointment Duration4 years, 6 months (closed 01 December 2017)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Current Liabilities£1,528

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 December 2017Final Gazette dissolved following liquidation (1 page)
1 September 2017Return of final meeting of voluntary winding up (3 pages)
19 March 2015Registered office address changed from 2 Ogstonmill Fintray Aberdeen AB21 0LW to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND on 19 March 2015 (2 pages)
29 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
17 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 February 2014Appointment of Mrs Evelyn Jane Morrice as a director (2 pages)
15 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(6 pages)
15 February 2014Appointment of Mrs Gillian Ann Hay as a director (2 pages)
20 November 2013Appointment of Mr Graeme Hay as a director (2 pages)
24 October 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
24 October 2013Company name changed m & m business consultancy LTD\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)