Edinburgh
EH1 3PG
Scotland
Director Name | Mr James Mills Wilkie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2013(same day as company formation) |
Role | Chartered Acccountant |
Country of Residence | Scotland |
Correspondence Address | 11 A Dublin Street Edinburgh EH1 3PG Scotland |
Secretary Name | Keith David Murdoch |
---|---|
Status | Closed |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 A Dublin Street Edinburgh EH1 3PG 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 |
100 at £1 | Mnh LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,720 |
Cash | £11,893 |
Current Liabilities | £1,725,627 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 July 2013 | Delivered on: 5 August 2013 Satisfied on: 6 January 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Areas or pieces of ground at station hill north berwick number 5 7 9 11 13 and 15 station hill north berwick see form for further details. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
17 July 2013 | Delivered on: 5 August 2013 Satisfied on: 6 January 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 January 2021 | Application to strike the company off the register (1 page) |
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) |
10 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 September 2016 | Registered office address changed from 11 a 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 11 a Dublin Street Edinburgh EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on 13 September 2016 (1 page) |
18 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
6 January 2015 | Satisfaction of charge SC4417830001 in full (4 pages) |
6 January 2015 | Satisfaction of charge SC4417830001 in full (4 pages) |
6 January 2015 | Satisfaction of charge SC4417830002 in full (4 pages) |
6 January 2015 | Satisfaction of charge SC4417830002 in full (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (5 pages) |
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (5 pages) |
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (5 pages) |
30 October 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
30 October 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
5 August 2013 | Registration of charge SC4417830002, created on 22 July 2013
|
5 August 2013 | Registration of charge SC4417830001, created on 17 July 2013 (21 pages) |
5 August 2013 | Registration of charge SC4417830002, created on 22 July 2013
|
5 August 2013 | Registration of charge SC4417830001, created on 17 July 2013 (21 pages) |
4 February 2013 | Incorporation
|
4 February 2013 | Incorporation
|