Company NameMNH (Haddington) Limited
Company StatusDissolved
Company NumberSC493482
CategoryPrivate Limited Company
Incorporation Date16 December 2014(9 years, 4 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Keith David Murdoch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11a Dublin Street
Edinburgh
Lothian
EH1 3PG
Scotland
Director NameMr James Mills Wilkie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2014(same day as company formation)
RoleChareted Accountant
Country of ResidenceScotland
Correspondence Address11a Dublin Street
Edinburgh
Lothian
EH1 3PG
Scotland
Secretary NameKeith David Murdoch
StatusClosed
Appointed16 December 2014(same day as company formation)
RoleCompany Director
Correspondence Address11a Dublin Street
Edinburgh
Lothian
EH1 3PG
Scotland

Location

Registered AddressWhitekirk Mains Farm
Whitekirk
Dunbar
East Lothian
EH42 1XS
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Mnh LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

7 March 2017Delivered 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

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
19 May 2021Application to strike the company off the register (1 page)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
13 July 2020Registered 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 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
4 July 2019Satisfaction of charge SC4934820001 in full (4 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
9 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
15 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 March 2017Registration of charge SC4934820001, created on 7 March 2017 (7 pages)
10 March 2017Registration of charge SC4934820001, created on 7 March 2017 (7 pages)
9 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
13 September 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
29 December 2014Current accounting period shortened from 31 December 2015 to 30 September 2015 (3 pages)
29 December 2014Current accounting period shortened from 31 December 2015 to 30 September 2015 (3 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)