Company NameMb & Hd Services Limited
Company StatusDissolved
Company NumberSC512232
CategoryPrivate Limited Company
Incorporation Date4 August 2015(8 years, 8 months ago)
Dissolution Date5 January 2021 (3 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Michael William John Bremner
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Reidhaven Square
Keith
Moray
AB55 5AB
Scotland
Director NameMrs Hailey Campbell
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Woodlands Drive Lhanbryde
Elgin
Moray
IV30 8JU
Scotland

Location

Registered AddressPark House Centre
South Street
Elgin
Moray
IV30 1JB
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
9 August 2019Confirmation statement made on 3 August 2019 with updates (5 pages)
1 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
18 January 2019Cessation of Hailey Campbell as a person with significant control on 9 November 2018 (1 page)
18 January 2019Change of details for Mr Michael William John Bremner as a person with significant control on 18 January 2019 (2 pages)
18 January 2019Termination of appointment of Hailey Campbell as a director on 9 November 2018 (1 page)
18 January 2019Director's details changed for Mr Michael William John Bremner on 18 January 2019 (2 pages)
19 November 2018Termination of appointment of a director (1 page)
19 November 2018Change of details for Mr Michael William John Bremner as a person with significant control on 9 November 2018 (2 pages)
19 November 2018Cessation of A Person with Significant Control as a person with significant control on 9 November 2018 (1 page)
3 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
4 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
4 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-04
  • GBP 100
(31 pages)
4 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-04
  • GBP 100
(31 pages)