MHL 2018 LIMITED
Overview
Company Name | MHL 2018 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC151109 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MHL 2018 LIMITED?
- Freight transport by road (49410) / Transportation and storage
Where is MHL 2018 LIMITED located?
Registered Office Address | 12 Carden Place AB10 1UR Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MHL 2018 LIMITED?
Company Name | From | Until |
---|---|---|
MCCAUL HAULAGE LIMITED | May 31, 1994 | May 31, 1994 |
What are the latest accounts for MHL 2018 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for MHL 2018 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 11 pages | LIQ13(Scot) | ||||||||||
Satisfaction of charge SC1511090007 in part | 4 pages | MR04 | ||||||||||
Registered office address changed from Strabathie Garage Murcar Aberdeen AB23 8BT to 12 Carden Place Aberdeen AB10 1UR on May 07, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on May 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC1511090006 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on May 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Registration of charge SC1511090007, created on Dec 22, 2016 | 8 pages | MR01 | ||||||||||
Registration of charge SC1511090006, created on Nov 17, 2016 | 19 pages | MR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 10 pages | AA | ||||||||||
Annual return made up to May 06, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to May 06, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 9 pages | AA | ||||||||||
Annual return made up to May 06, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Colin Fraser on Apr 29, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 9 pages | AA | ||||||||||
Annual return made up to May 06, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 10 pages | AA | ||||||||||
Who are the officers of MHL 2018 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCAUL, Thomas John | Secretary | 22 Rubislaw Park Crescent AB15 8BT Aberdeen | Scottish | Company Director | 110160840002 | |||||
ALLAN, William Philip | Director | 17 Damfield Road AB43 9SJ Fraserburgh Aberdeenshire | United Kingdom | British | Transport Manager | 39579140002 | ||||
FRASER, Andrew Colin | Director | 14 Canmore Gardens Kingseat AB21 0AE Newmacher | United Kingdom | British | Company Director | 97593760002 | ||||
MCCAUL, Thomas John | Director | 22 Rubislaw Park Crescent AB15 8BT Aberdeen | Scotland | Scottish | Company Director | 110160840002 | ||||
MCCAUL, Patricia | Secretary | 16 Rubislaw Den South AB15 4BB Aberdeen Aberdeenshire | British | Haulage | 31171870002 | |||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
MCCAUL, Craig | Director | 8 Queens Grove Hazlehead AB15 8HE Aberdeen | United Kingdom | British | Accountant | 53911650003 | ||||
MCCAUL, Patricia | Director | 16 Rubislaw Den South AB15 4BB Aberdeen Aberdeenshire | British | Haulage | 31171870002 |
Who are the persons with significant control of MHL 2018 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Thomas John Mccaul | Apr 06, 2016 | Carden Place AB10 1UR Aberdeen 12 | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
|
Does MHL 2018 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 22, 2016 Delivered On Jan 06, 2017 | Partially satisfied | ||
Brief description Blackdog industrial estate, murcar, aberdeen (ABN130838). Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 17, 2016 Delivered On Nov 24, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Feb 12, 2013 Delivered On Feb 20, 2013 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Apr 18, 2008 Delivered On Apr 24, 2008 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Plot 32 polmuir road housing development, aberdeen to be known as 3 polmuir gardens, aberdeen-title number ABN97213. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Apr 17, 2008 Delivered On Apr 24, 2008 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Plot 33 polmuir road housing development, aberdeen to be known as 6 polmuir gardens, aberdeen-title number ABN97203. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Apr 16, 2008 Delivered On Apr 19, 2008 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Plot 34 polmuir road housing development, aberdeen to be known as 9 polmuir gardens ABN97165. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jun 29, 1994 Delivered On Jul 06, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does MHL 2018 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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