MHA AUCHLOCHAN

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameMHA AUCHLOCHAN
    Company StatusIn Administration
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC352117
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MHA AUCHLOCHAN?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is MHA AUCHLOCHAN located?

    Registered Office Address
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MHA AUCHLOCHAN?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2023
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for MHA AUCHLOCHAN?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 24, 2023
    Next Confirmation Statement DueNov 07, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 24, 2022
    OverdueYes

    What are the latest filings for MHA AUCHLOCHAN?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    36 pagesAM10(Scot)

    Administrator's progress report

    41 pagesAM10(Scot)

    Notice of extension of period of Administration

    5 pagesAM19(Scot)

    Insolvency filing

    Insolvency:amended form AM01(scot) notice of administrators appointment
    4 pagesLIQ MISC

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Administrator's progress report

    42 pagesAM10(Scot)

    Administrator's progress report

    40 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    42 pagesAM10(Scot)

    Termination of appointment of Janet Hunter Haugh as a director on Jul 25, 2023

    1 pagesTM01

    Creditors’ decision on administrator’s proposals

    6 pagesAM07(Scot)

    Notice of Administrator's proposal

    62 pagesAM03(Scot)

    Statement of affairs AM02SOASCOT/AM02SOCSCOT

    17 pagesAM02(Scot)

    Registered office address changed from Auchlochan House New Trows Road Lesmahagow Lanarkshire ML11 0JS to Titanium 1 Kings Inch Place Renfrew PA4 8WF on May 09, 2023

    2 pagesAD01

    Appointment of an administrator

    4 pagesAM01(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Proposed transdaction approved and article 25 disapplied to allow participation 20/03/2023
    RES13

    Full accounts made up to Mar 31, 2022

    36 pagesAA

    Confirmation statement made on Oct 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Hilary Margaret Cocker as a director on Oct 31, 2022

    1 pagesTM01

    Appointment of Mr Martin Burkitt as a director on Apr 20, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    43 pagesAA

    Who are the officers of MHA AUCHLOCHAN?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOTTRAM, Mandy Joanne
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Secretary
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    247039100001
    BURKITT, Martin
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    EnglandBritish260081290001
    REILLY, James Anthony
    Stuart Street
    DE1 2EQ Derby
    Epworth House
    England
    Director
    Stuart Street
    DE1 2EQ Derby
    Epworth House
    England
    EnglandBritish106671940001
    ALLEN, Jacqueline Anne
    Blue Mountains
    Duffield
    DE56 4BN Belper
    8
    Derbyshire
    Secretary
    Blue Mountains
    Duffield
    DE56 4BN Belper
    8
    Derbyshire
    British136547890001
    BAGG, Adrian
    Stuart Street
    DE1 2EQ Derby
    Epworth House
    England
    Secretary
    Stuart Street
    DE1 2EQ Derby
    Epworth House
    England
    198728230001
    DAVIES, Roger John
    Stuart Street
    DE1 2EQ Derby
    Mha Epworth House
    England
    Secretary
    Stuart Street
    DE1 2EQ Derby
    Mha Epworth House
    England
    174857270001
    FRASER, Stephen John
    Stuart Street
    DE1 2EQ Derby
    Epworth House
    England
    Secretary
    Stuart Street
    DE1 2EQ Derby
    Epworth House
    England
    184139150001
    HAYWARD, David James
    New Trows Road
    ML11 0JS Lesmahagow
    Auchlochan House
    Lanarkshire
    Secretary
    New Trows Road
    ML11 0JS Lesmahagow
    Auchlochan House
    Lanarkshire
    159527650001
    TERRY, Mark
    New Trows Road
    ML11 0JS Lesmahagow
    Auchlochan House
    Lanarkshire
    Secretary
    New Trows Road
    ML11 0JS Lesmahagow
    Auchlochan House
    Lanarkshire
    202113250001
    T C YOUNG
    7 West George Street
    G2 1BA Glasgow
    Secretary
    7 West George Street
    G2 1BA Glasgow
    92309420001
    BARCLAY, Peter, Reverend
    Pitlochry Close
    BS7 0TU Bristol
    4
    Avon
    Director
    Pitlochry Close
    BS7 0TU Bristol
    4
    Avon
    United KingdomBritish135405060001
    BOGGIS, Peter Martin, Mr.
    New Trows Road
    ML11 0JS Lesmahagow
    Auchlochan House
    Lanarkshire
    Director
    New Trows Road
    ML11 0JS Lesmahagow
    Auchlochan House
    Lanarkshire
    EnglandBritish83796170001
    BROWN, Susanne Moira, Professor
    Kilure
    7 The Steading, Croy Cunningham, Killearn
    G63 9QY Glasgow
    Director
    Kilure
    7 The Steading, Croy Cunningham, Killearn
    G63 9QY Glasgow
    ScotlandBritish68224530002
    COCKER, Hilary Margaret
    Stuart Street
    DE1 2EQ Derby
    Epworth House
    England
    Director
    Stuart Street
    DE1 2EQ Derby
    Epworth House
    England
    EnglandBritish146002630003
    COLDWELL, Brian Brook
    New Trows Road
    ML11 0JS Lesmahagow
    Auchlochan House
    Lanarkshire
    Director
    New Trows Road
    ML11 0JS Lesmahagow
    Auchlochan House
    Lanarkshire
    United KingdomBritish62951280002
    DRIFE, Alice
    Stuart Street
    DE1 2EQ Derby
    Mha Epworth House
    England
    Director
    Stuart Street
    DE1 2EQ Derby
    Mha Epworth House
    England
    ScotlandScottish157829140001
    EWING, Mark Espie
    Baldernock Glebe
    Baldernock, Milngavie
    G62 6HA Glasgow
    Lanarkshire
    Director
    Baldernock Glebe
    Baldernock, Milngavie
    G62 6HA Glasgow
    Lanarkshire
    ScotlandScottish66920100001
    FLYNN, Suzanne Gramina
    Greenhill
    Darvel
    KA17 0LN Kilmarnock
    Ayrshire
    Director
    Greenhill
    Darvel
    KA17 0LN Kilmarnock
    Ayrshire
    ScotlandBritish43534360001
    FRASER, Stephen John
    New Trows Road
    ML11 0JS Lesmahagow
    Auchlochan House
    Lanarkshire
    Director
    New Trows Road
    ML11 0JS Lesmahagow
    Auchlochan House
    Lanarkshire
    EnglandBritish130360060004
    HALL, David, Dr
    New Trows Road
    ML11 0JS Lesmahagow
    Auchlochan House
    Lanarkshire
    Director
    New Trows Road
    ML11 0JS Lesmahagow
    Auchlochan House
    Lanarkshire
    EnglandBritish41182330001
    HAUGH, Janet Hunter
    Stuart Street
    DE1 2EQ Derby
    Epworth House
    England
    Director
    Stuart Street
    DE1 2EQ Derby
    Epworth House
    England
    ScotlandBritish260437210001
    JACKSON, Vanella Jane
    New Trows Road
    ML11 0JS Lesmahagow
    Auchlochan House
    Lanarkshire
    Director
    New Trows Road
    ML11 0JS Lesmahagow
    Auchlochan House
    Lanarkshire
    United KingdomBritish101163980001
    KINGSBURY, Joy
    New Trows Road
    ML11 0JS Lesmahagow
    Auchlochan House
    Lanarkshire
    Director
    New Trows Road
    ML11 0JS Lesmahagow
    Auchlochan House
    Lanarkshire
    EnglandBritish194261670001
    MASON, Andrew Paul
    New Trows Road
    ML11 0JS Lesmahagow
    Auchlochan House
    Lanarkshire
    Director
    New Trows Road
    ML11 0JS Lesmahagow
    Auchlochan House
    Lanarkshire
    United KingdomBritish110611200001
    MORGAN, Shelagh
    New Trows Road
    ML11 0JS Lesmahagow
    Auchlochan House
    Lanarkshire
    Director
    New Trows Road
    ML11 0JS Lesmahagow
    Auchlochan House
    Lanarkshire
    EnglandBritish74042250001
    PARK, Lawrence William
    South Lodge
    Auchlochan New Trows Road
    ML11 0GS Lesmahagow
    Lanarkshire
    Director
    South Lodge
    Auchlochan New Trows Road
    ML11 0GS Lesmahagow
    Lanarkshire
    ScotlandBritish127422320001
    RIDDELL, Susan
    Epworth House
    Stuart Street
    DE1 2EQ Derby
    Mha
    Derbyshire
    England
    Director
    Epworth House
    Stuart Street
    DE1 2EQ Derby
    Mha
    Derbyshire
    England
    ScotlandScottish183017190001
    SCOTT, Innis
    Epworth House
    Stuart Street
    DE1 2EQ Derby
    Mha
    Derbyshire
    England
    Director
    Epworth House
    Stuart Street
    DE1 2EQ Derby
    Mha
    Derbyshire
    England
    ScotlandBritish183017020001
    STEELE, George Dennis
    The Link House Auchlochan
    New Trows Road
    ML11 0JS Lesmahagow
    Lanarkshire
    Director
    The Link House Auchlochan
    New Trows Road
    ML11 0JS Lesmahagow
    Lanarkshire
    ScotlandBritish127422600001
    TERRY, Mark
    New Trows Road
    ML11 0JS Lesmahagow
    Auchlochan House
    Lanarkshire
    Director
    New Trows Road
    ML11 0JS Lesmahagow
    Auchlochan House
    Lanarkshire
    EnglandBritish222173090001

    What are the latest statements on persons with significant control for MHA AUCHLOCHAN?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 25, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MHA AUCHLOCHAN have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 02, 2024Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Young
    2nd Floor Regis House 45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House 45 King William Street
    EC4R 9AN London
    Blair Milne
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Renfrewshire
    practitioner
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Renfrewshire
    James Fennessey
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Glasgow
    practitioner
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Glasgow

    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