MUH LIMITED: Filings

  • Overview

    Company NameMUH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC251005
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MUH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 199 Bath Street Glasgow G2 4HU Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on May 25, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 17, 2018

    LRESSP

    Unaudited abridged accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Jun 12, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Jun 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from 6 Orchard Drive Glasgow G46 7NR to 199 Bath Street Glasgow G2 4HU on Dec 28, 2015

    1 pagesAD01

    Annual return made up to Jun 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2015

    Statement of capital on Jun 18, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Andrew William Melville as a secretary on May 18, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Jun 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jun 12, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Registered office address changed from * Eurocentral Business Park 1 Parklands Avenue Motherwell ML1 4WQ United Kingdom* on Sep 18, 2012

    1 pagesAD01

    Registered office address changed from * 6 Orchard Drive Giffnock Glasgow G46 7NR Scotland* on Jul 31, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jun 12, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Jun 12, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Dakota Hotel, 1 Shawfoot Road Eurocentral Business Park Motherwell North Lanarkshire ML1 4WJ* on May 31, 2011

    1 pagesAD01

    Annual return made up to Jun 12, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    3 pagesAA

    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