Company NameMBHL Limited
Company StatusActive
Company NumberSC619204
CategoryPrivate Limited Company
Incorporation Date25 January 2019(5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDavid George Hardy
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
Director NameMr Finlay MacDonald Lockie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2019(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
Director NameMr James William McKinnon Manclark
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
Director NameMr Rory Michael Stuart Milne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
Director NameEdwin David Brown
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
Director NameMr Rory Michael Stuart Milne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 09 November 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland

Location

Registered Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

8 April 2019Delivered on: 16 April 2019
Persons entitled: Ventureforth 2000 Limited

Classification: A registered charge
Outstanding

Filing History

9 November 2023Termination of appointment of Rory Michael Stuart Milne as a director on 9 November 2023 (1 page)
20 July 2023Micro company accounts made up to 5 April 2023 (5 pages)
9 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 5 April 2022 (5 pages)
21 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
22 October 2021Micro company accounts made up to 5 April 2021 (5 pages)
30 March 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
22 January 2021Micro company accounts made up to 5 April 2020 (5 pages)
5 August 2020Termination of appointment of Edwin David Brown as a director on 6 July 2020 (1 page)
18 February 2020Appointment of Mr Rory Michael Stuart Milne as a director on 18 February 2020 (2 pages)
18 February 2020Termination of appointment of Rory Michael Stuart Milne as a director on 18 February 2020 (1 page)
12 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
12 February 2020Director's details changed for Mbhl Rory Michael Stuart Milne on 12 February 2020 (2 pages)
16 April 2019Registration of charge SC6192040001, created on 8 April 2019 (24 pages)
9 April 2019Notification of James William Mckinnon Manclark as a person with significant control on 8 April 2019 (2 pages)
9 April 2019Current accounting period extended from 31 January 2020 to 5 April 2020 (1 page)
9 April 2019Cessation of Rory Michael Stuart Milne as a person with significant control on 8 April 2019 (1 page)
25 January 2019Incorporation
Statement of capital on 2019-01-25
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)