MHOR PROPERTIES LIMITED
Overview
| Company Name | MHOR PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC158128 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MHOR PROPERTIES LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MHOR PROPERTIES LIMITED located?
| Registered Office Address | 17b Henderson Drive IV1 1TR Inverness |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MHOR PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| A.C. PLANT SALES LIMITED | Jun 12, 1995 | Jun 12, 1995 |
| DELTACOAST LIMITED | May 18, 1995 | May 18, 1995 |
What are the latest accounts for MHOR PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for MHOR PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | May 15, 2026 |
|---|---|
| Next Confirmation Statement Due | May 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 15, 2025 |
| Overdue | No |
What are the latest filings for MHOR PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Register(s) moved to registered office address 17B Henderson Drive Inverness IV1 1TR | 1 pages | AD04 | ||
Confirmation statement made on May 15, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2024 | 9 pages | AA | ||
Confirmation statement made on May 15, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Andrew Campbell on May 11, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to May 31, 2023 | 9 pages | AA | ||
Confirmation statement made on May 15, 2023 with updates | 5 pages | CS01 | ||
Secretary's details changed for Mrs Shona Campbell on Apr 14, 2023 | 1 pages | CH03 | ||
Director's details changed for Mrs Shona Campbell on Apr 14, 2023 | 2 pages | CH01 | ||
Change of details for Mrs Shona Campbell as a person with significant control on Apr 14, 2023 | 2 pages | PSC04 | ||
Total exemption full accounts made up to May 31, 2022 | 8 pages | AA | ||
Confirmation statement made on May 18, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 11 pages | AA | ||
Appointment of Mr Andrew Campbell as a director on Aug 13, 2021 | 2 pages | AP01 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Second filing for the appointment of Mrs Shona Campbell as a director | 6 pages | RP04AP01 | ||
Confirmation statement made on May 18, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2020 | 11 pages | AA | ||
Confirmation statement made on May 18, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 12 pages | AA | ||
Confirmation statement made on May 18, 2019 with updates | 5 pages | CS01 | ||
Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE | 1 pages | AD03 | ||
Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE | 1 pages | AD02 | ||
Total exemption full accounts made up to May 31, 2018 | 12 pages | AA | ||
Confirmation statement made on May 18, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of MHOR PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Seonaid | Secretary | Henderson Drive IV1 1TR Inverness 17b | British | 43441500005 | ||||||
| CAMPBELL, Alan | Director | Henderson Drive IV1 1TR Inverness 17b | United Kingdom | British | 43441380003 | |||||
| CAMPBELL, Andrew | Director | Henderson Drive IV1 1TR Inverness 17b | Scotland | British | 286562050003 | |||||
| CAMPBELL, Seonaid | Director | Henderson Drive IV1 1TR Inverness 17b | United Kingdom | British | 43441500004 | |||||
| LLOYD, Jill Sutherland | Director | Henderson Drive IV1 1TR Inverness 17b | United Kingdom | British | 45797090002 | |||||
| OSWALDS OF EDINBURGH LIMITED | Secretary | 24 Great King Street EH3 6QN Edinburgh Midlothian | 1198640001 | |||||||
| CAMPBELL, Shona | Director | 38 Drummond Road IV2 4NJ Inverness Inverness Shire | Scotland | British | 43441500002 | |||||
| JORDANS (SCOTLAND) LIMITED | Director | 24 Great King Street EH3 6QN Edinburgh | 42728220001 |
Who are the persons with significant control of MHOR PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alan Campbell | Apr 06, 2016 | IV1 1TR Inverness 17b Henderson Drive United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Seonaid Campbell | Apr 06, 2016 | IV1 1TR Inverness 17b Henderson Drive United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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