MHL 2018 LIMITED

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

    Company NameMHL 2018 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC151109
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MHL 2018 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCCAUL HAULAGE LIMITEDMay 31, 1994May 31, 1994

    What are the latest accounts for MHL 2018 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for MHL 2018 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    11 pagesLIQ13(Scot)

    Satisfaction of charge SC1511090007 in part

    4 pagesMR04

    Registered office address changed from Strabathie Garage Murcar Aberdeen AB23 8BT to 12 Carden Place Aberdeen AB10 1UR on May 07, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 25, 2019

    LRESSP

    Total exemption full accounts made up to Sep 30, 2018

    11 pagesAA

    Confirmation statement made on May 06, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge SC1511090006 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 13, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 09, 2018

    RES15

    Total exemption full accounts made up to Sep 30, 2017

    12 pagesAA

    Confirmation statement made on May 06, 2017 with updates

    5 pagesCS01

    Registration of charge SC1511090007, created on Dec 22, 2016

    8 pagesMR01

    Registration of charge SC1511090006, created on Nov 17, 2016

    19 pagesMR01

    Total exemption full accounts made up to Sep 30, 2016

    10 pagesAA

    Annual return made up to May 06, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2016

    Statement of capital on May 06, 2016

    • Capital: GBP 25,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2015

    8 pagesAA

    Annual return made up to May 06, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 25,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    9 pagesAA

    Annual return made up to May 06, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2014

    Statement of capital on May 09, 2014

    • Capital: GBP 25,000
    SH01

    Director's details changed for Mr Andrew Colin Fraser on Apr 29, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2013

    9 pagesAA

    Annual return made up to May 06, 2013 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2012

    10 pagesAA

    Who are the officers of MHL 2018 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCAUL, Thomas John
    22 Rubislaw Park Crescent
    AB15 8BT Aberdeen
    Secretary
    22 Rubislaw Park Crescent
    AB15 8BT Aberdeen
    ScottishCompany Director110160840002
    ALLAN, William Philip
    17 Damfield Road
    AB43 9SJ Fraserburgh
    Aberdeenshire
    Director
    17 Damfield Road
    AB43 9SJ Fraserburgh
    Aberdeenshire
    United KingdomBritishTransport Manager39579140002
    FRASER, Andrew Colin
    14 Canmore Gardens
    Kingseat
    AB21 0AE Newmacher
    Director
    14 Canmore Gardens
    Kingseat
    AB21 0AE Newmacher
    United KingdomBritishCompany Director97593760002
    MCCAUL, Thomas John
    22 Rubislaw Park Crescent
    AB15 8BT Aberdeen
    Director
    22 Rubislaw Park Crescent
    AB15 8BT Aberdeen
    ScotlandScottishCompany Director110160840002
    MCCAUL, Patricia
    16 Rubislaw Den South
    AB15 4BB Aberdeen
    Aberdeenshire
    Secretary
    16 Rubislaw Den South
    AB15 4BB Aberdeen
    Aberdeenshire
    BritishHaulage31171870002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MCCAUL, Craig
    8 Queens Grove
    Hazlehead
    AB15 8HE Aberdeen
    Director
    8 Queens Grove
    Hazlehead
    AB15 8HE Aberdeen
    United KingdomBritishAccountant53911650003
    MCCAUL, Patricia
    16 Rubislaw Den South
    AB15 4BB Aberdeen
    Aberdeenshire
    Director
    16 Rubislaw Den South
    AB15 4BB Aberdeen
    Aberdeenshire
    BritishHaulage31171870002

    Who are the persons with significant control of MHL 2018 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Thomas John Mccaul
    Carden Place
    AB10 1UR Aberdeen
    12
    Apr 06, 2016
    Carden Place
    AB10 1UR Aberdeen
    12
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does MHL 2018 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Thomas John Mccaul
    Transactions
    • Jan 06, 2017Registration of a charge (MR01)
    • Aug 02, 2019Satisfaction of a charge in part (MR04)
    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
    • Thomas John Mccaul
    Transactions
    • Nov 24, 2016Registration of a charge (MR01)
    • Mar 07, 2018Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Feb 20, 2013Registration of a charge (MG01s)
    • Mar 07, 2018Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Apr 24, 2008Registration of a charge (410)
    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
    • Clydesdale Bank PLC
    Transactions
    • Apr 24, 2008Registration of a charge (410)
    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
    • Clydesdale Bank PLC
    Transactions
    • Apr 19, 2008Registration of a charge (410)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 06, 1994Registration of a charge (410)
    • Mar 07, 2018Satisfaction of a charge (MR04)

    Does MHL 2018 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 07, 2022Dissolved on
    Apr 25, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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