Edinburgh
Lothian
EH1 3PG
Scotland
Director Name | Mr James Mills Wilkie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2014(same day as company formation) |
Role | Chareted Accountant |
Country of Residence | Scotland |
Correspondence Address | 11a Dublin Street Edinburgh Lothian EH1 3PG Scotland |
Secretary Name | Keith David Murdoch |
---|---|
Status | Closed |
Appointed | 16 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 11a Dublin Street Edinburgh Lothian 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 |
---|
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
7 March 2017 | Delivered on: 10 March 2017 Persons entitled: Hartley Family Investment Partnership Classification: A registered charge Particulars: All and whole the subjects known as and forming the george hotel, 91 high street, haddington, east lothian, being the whole subjects registered in the land register of scotland under title number ELN2624. Outstanding |
---|
10 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2021 | Application to strike the company off the register (1 page) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 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) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
4 July 2019 | Satisfaction of charge SC4934820001 in full (4 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
9 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
15 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 March 2017 | Registration of charge SC4934820001, created on 7 March 2017 (7 pages) |
10 March 2017 | Registration of charge SC4934820001, created on 7 March 2017 (7 pages) |
9 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
13 September 2016 | Registered office address changed from 3 Forth Street Lane North Berwick EH39 4JB Scotland to 3 Forth Street Lane North Berwick EH39 4JB on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 3 Forth Street Lane North Berwick EH39 4JB Scotland 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 Lothian 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 Lothian 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) |
6 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
29 December 2014 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (3 pages) |
29 December 2014 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (3 pages) |
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|