MH 2005 LIMITED

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

    Company NameMH 2005 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC284173
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MH 2005 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MH 2005 LIMITED located?

    Registered Office Address
    c/o C/O MACDONALD HENDERSON
    Standard Buildings
    94 Hope Street
    G2 6PH Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MH 2005 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACDONALD HENDERSON LIMITEDAug 25, 2005Aug 25, 2005
    EXCHANGELAW (NO.383) LIMITEDMay 04, 2005May 04, 2005

    What are the latest accounts for MH 2005 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for MH 2005 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on May 04, 2017 with updates

    6 pagesCS01

    Director's details changed for Ian Anderson on Jan 05, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to May 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP 103
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to May 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 103
    SH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to May 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 103
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to May 04, 2013 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Standard Buildings 94 Hope Street Glasgow G2 6PH* on May 13, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2012

    8 pagesAA

    Annual return made up to May 04, 2012 with full list of shareholders

    5 pagesAR01

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

    8 pagesAA

    Annual return made up to May 04, 2011 with full list of shareholders

    5 pagesAR01

    Previous accounting period extended from Feb 28, 2011 to Mar 31, 2011

    1 pagesAA01

    Certificate of change of name

    Company name changed macdonald henderson LIMITED\certificate issued on 30/03/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 30, 2011

    Change company name resolution on Mar 30, 2011

    RES15
    change-of-nameMar 30, 2011

    Change of name by resolution

    NM01

    Annual return made up to May 04, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2010

    8 pagesAA

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of MH 2005 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Ian Robert Edgar
    c/o C/O Macdonald Henderson
    94 Hope Street
    G2 6PH Glasgow
    Standard Buildings
    Director
    c/o C/O Macdonald Henderson
    94 Hope Street
    G2 6PH Glasgow
    Standard Buildings
    ScotlandBritish126977120001
    BEVERIDGE, David Brannigan
    c/o C/O Macdonald Henderson
    94 Hope Street
    G2 6PH Glasgow
    Standard Buildings
    Scotland
    Director
    c/o C/O Macdonald Henderson
    94 Hope Street
    G2 6PH Glasgow
    Standard Buildings
    Scotland
    ScotlandBritish155348310001
    MACDONALD, Morinne
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    Nominee Secretary
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    British900017470001
    BARR, Linda Jane
    9 Ceres Place
    ML1 3WE Motherwell
    Lanarkshire
    Director
    9 Ceres Place
    ML1 3WE Motherwell
    Lanarkshire
    British118115060001
    MACDONALD, Morinne
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    Nominee Director
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    ScotlandBritish900017470001
    POLLOCK, Gail
    41 Ballantrae Drive
    Newton Mearns
    G77 5TB Glasgow
    Director
    41 Ballantrae Drive
    Newton Mearns
    G77 5TB Glasgow
    British95307160001

    Who are the persons with significant control of MH 2005 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Brannigan Beveridge
    c/o C/O MACDONALD HENDERSON
    94 Hope Street
    G2 6PH Glasgow
    Standard Buildings
    Apr 06, 2016
    c/o C/O MACDONALD HENDERSON
    94 Hope Street
    G2 6PH Glasgow
    Standard Buildings
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    94 Hope Street
    G2 6PH Glasgow
    Standard Buildings
    Scotland
    Apr 06, 2016
    94 Hope Street
    G2 6PH Glasgow
    Standard Buildings
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc335501
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MH 2005 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jan 13, 2006
    Delivered On Jan 21, 2006
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 21, 2006Registration of a charge (410)
    • Jan 14, 2015Satisfaction of a charge (MR04)

    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