MH 2005 LIMITED
Overview
| Company Name | MH 2005 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC284173 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MH 2005 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACDONALD HENDERSON LIMITED | Aug 25, 2005 | Aug 25, 2005 |
| EXCHANGELAW (NO.383) LIMITED | May 04, 2005 | May 04, 2005 |
What are the latest accounts for MH 2005 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for MH 2005 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||||||
Confirmation statement made on May 04, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Director's details changed for Ian Anderson on Jan 05, 2017 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||||||
Annual return made up to May 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||||||
Annual return made up to May 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to May 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||||||
Annual return made up to May 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Registered office address changed from * Standard Buildings 94 Hope Street Glasgow G2 6PH* on May 13, 2013 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 8 pages | AA | ||||||||||||||
Annual return made up to May 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 8 pages | AA | ||||||||||||||
Annual return made up to May 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Previous accounting period extended from Feb 28, 2011 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||||||
Certificate of change of name Company name changed macdonald henderson LIMITED\certificate issued on 30/03/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 8 pages | AA | ||||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of MH 2005 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Ian Robert Edgar | Director | c/o C/O Macdonald Henderson 94 Hope Street G2 6PH Glasgow Standard Buildings | Scotland | British | 126977120001 | |||||
| BEVERIDGE, David Brannigan | Director | c/o C/O Macdonald Henderson 94 Hope Street G2 6PH Glasgow Standard Buildings Scotland | Scotland | British | 155348310001 | |||||
| MACDONALD, Morinne | Nominee Secretary | Flat 3/2 30 Highburgh Road Dowanhill G12 9DZ Glasgow | British | 900017470001 | ||||||
| BARR, Linda Jane | Director | 9 Ceres Place ML1 3WE Motherwell Lanarkshire | British | 118115060001 | ||||||
| MACDONALD, Morinne | Nominee Director | Flat 3/2 30 Highburgh Road Dowanhill G12 9DZ Glasgow | Scotland | British | 900017470001 | |||||
| POLLOCK, Gail | Director | 41 Ballantrae Drive Newton Mearns G77 5TB Glasgow | British | 95307160001 |
Who are the persons with significant control of MH 2005 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr David Brannigan Beveridge | 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
| |||||||||||||
| Macdonald Henderson Limited | Apr 06, 2016 | 94 Hope Street G2 6PH Glasgow Standard Buildings Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MH 2005 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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