MNH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMNH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC106708
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MNH LIMITED?

    • Development of building projects (41100) / Construction

    Where is MNH LIMITED located?

    Registered Office Address
    Whitekirk Mains Farm
    Whitekirk
    EH42 1XS Dunbar
    East Lothian
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MNH LIMITED?

    Previous Company Names
    Company NameFromUntil
    MNH INVESTMENTS LIMITEDDec 04, 2002Dec 04, 2002
    MUIRFIELD NURSING HOME LIMITEDNov 23, 1987Nov 23, 1987
    KEDPINE LIMITEDSep 16, 1987Sep 16, 1987

    What are the latest accounts for MNH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MNH LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 10, 2025
    Next Confirmation Statement DueDec 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2024
    OverdueYes

    What are the latest filings for MNH LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Termination of appointment of Catriona Bell Wilke as a director on Dec 22, 2025

    1 pagesTM01

    Termination of appointment of Jane Isabel Graham Murdoch as a director on Dec 22, 2025

    1 pagesTM01

    Current accounting period extended from Sep 30, 2024 to Mar 31, 2025

    1 pagesAA01

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Cessation of James Mills Wilkie as a person with significant control on Jan 08, 2024

    1 pagesPSC07

    Termination of appointment of James Mills Wilkie as a director on Jan 08, 2024

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2023

    11 pagesAA

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    12 pagesAA

    Confirmation statement made on Dec 10, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    10 pagesAA

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    11 pagesAA

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    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 Jul 13, 2020

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2019

    11 pagesAA

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    11 pagesAA

    Confirmation statement made on Dec 10, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    11 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    9 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    6 pagesCS01

    Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on Sep 13, 2016

    1 pagesAD01

    Who are the officers of MNH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURDOCH, Keith David
    Hazelbank 4 Marmion Road
    EH39 4PG North Berwick
    East Lothian
    Secretary
    Hazelbank 4 Marmion Road
    EH39 4PG North Berwick
    East Lothian
    British41679950001
    MURDOCH, Keith David
    Whitekirk
    EH42 1XS Dunbar
    Whitekirk Mains Farm
    East Lothian
    Scotland
    Director
    Whitekirk
    EH42 1XS Dunbar
    Whitekirk Mains Farm
    East Lothian
    Scotland
    ScotlandBritish41679950001
    WILKIE, James Mills
    17 Marine Parade
    EH39 4LD North Berwick
    East Lothian
    Secretary
    17 Marine Parade
    EH39 4LD North Berwick
    East Lothian
    British825830001
    FERGUSON, Brian Robert
    12 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    Director
    12 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    British46257380001
    GILLIES, Kim
    10 The Falcons
    EH31 2EB Gullane
    East Lothian
    Director
    10 The Falcons
    EH31 2EB Gullane
    East Lothian
    British48212840003
    KEARNEY, Douglas Richard
    11 Eastwoodmains Road
    G46 6QB Glasgow
    Director
    11 Eastwoodmains Road
    G46 6QB Glasgow
    ScotlandBritish93762430001
    KELLY, Michael James
    9 Brixwold View
    EH19 3FA Bonnyrigg
    Midlothian
    Director
    9 Brixwold View
    EH19 3FA Bonnyrigg
    Midlothian
    ScotlandBritish76879880001
    MURDOCH, Jane Isabel Graham
    Dublin Street
    EH1 3PG Edinburgh
    11a
    Director
    Dublin Street
    EH1 3PG Edinburgh
    11a
    United KingdomBritish106236050001
    WALES, Rosemary Jane
    5a Tantallon Terrace
    EH39 4LE North Berwick
    East Lothian
    Director
    5a Tantallon Terrace
    EH39 4LE North Berwick
    East Lothian
    British73919320001
    WILKE, Catriona Bell
    Dublin Street
    EH1 3PG Edinburgh
    11a
    Director
    Dublin Street
    EH1 3PG Edinburgh
    11a
    United KingdomBritish153229370001
    WILKIE, Catriona Bell
    17 Marine Parade
    EH39 4LD North Berwick
    East Lothian
    Director
    17 Marine Parade
    EH39 4LD North Berwick
    East Lothian
    British40788930001
    WILKIE, James Mills
    Whitekirk
    EH42 1XS Dunbar
    Whitekirk Mains Farm
    East Lothian
    Scotland
    Director
    Whitekirk
    EH42 1XS Dunbar
    Whitekirk Mains Farm
    East Lothian
    Scotland
    ScotlandBritish825830002
    WILKIE, James Mills
    9 Vardon Road
    EH31 2ED Gullane
    East Lothian
    Director
    9 Vardon Road
    EH31 2ED Gullane
    East Lothian
    British825840001

    Who are the persons with significant control of MNH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Catriona Bell Wilkie
    Whitekirk
    EH42 1XS Dunbar
    Whitekirk Mains Farm
    East Lothian
    Scotland
    Apr 07, 2016
    Whitekirk
    EH42 1XS Dunbar
    Whitekirk Mains Farm
    East Lothian
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr James Mills Wilkie
    Whitekirk
    EH42 1XS Dunbar
    Whitekirk Mains Farm
    East Lothian
    Scotland
    Apr 06, 2016
    Whitekirk
    EH42 1XS Dunbar
    Whitekirk Mains Farm
    East Lothian
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0