MHJ THREE LTD

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

    Company NameMHJ THREE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC420623
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MHJ THREE LTD?

    • Real estate agencies (68310) / Real estate activities

    Where is MHJ THREE LTD located?

    Registered Office Address
    Flat 2, 21 Simpson Loan
    EH3 9GD Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MHJ THREE LTD?

    Previous Company Names
    Company NameFromUntil
    MJHJ PROPERTY LTDMar 28, 2012Mar 28, 2012

    What are the latest accounts for MHJ THREE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for MHJ THREE LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 28, 2025
    Next Confirmation Statement DueApr 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2024
    OverdueYes

    What are the latest filings for MHJ THREE LTD?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Registered office address changed from 52a Cumberland Street Edinburgh EH3 6RE Scotland to Flat 2, 21 Simpson Loan Edinburgh EH3 9GD on Feb 28, 2025

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2023

    8 pagesAA

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 28, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    3 pagesAA

    Director's details changed for Ms Mhairi Lindsay Jarvis on Aug 06, 2019

    2 pagesCH01

    Change of details for Ms Mhairi Lindsay Jarvis as a person with significant control on Jun 12, 2019

    2 pagesPSC04

    Confirmation statement made on Mar 28, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 28, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 28, 2019

    RES15

    Registered office address changed from 1C Wardie Road Edinburgh EH5 3QE Scotland to 52a Cumberland Street Edinburgh EH3 6RE on Jan 28, 2019

    1 pagesAD01

    Micro company accounts made up to Jun 30, 2018

    3 pagesAA

    Confirmation statement made on Mar 28, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    3 pagesAA

    Confirmation statement made on Mar 28, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    6 pagesAA

    Annual return made up to Mar 28, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2016

    Statement of capital on Apr 18, 2016

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Registered office address changed from 22 Summerside Street Edinburgh EH6 4NU to 1C Wardie Road Edinburgh EH5 3QE on Aug 11, 2015

    1 pagesAD01

    Who are the officers of MHJ THREE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCHIBALD, Mhairi Lindsay
    Simpson Loan
    EH3 9GD Edinburgh
    Flat 2, 21
    Scotland
    Director
    Simpson Loan
    EH3 9GD Edinburgh
    Flat 2, 21
    Scotland
    ScotlandBritishChartered Surveyor167925930002

    Who are the persons with significant control of MHJ THREE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Mhairi Lindsay Archibald
    Simpson Loan
    EH3 9GD Edinburgh
    Flat 2, 21
    Scotland
    Apr 06, 2016
    Simpson Loan
    EH3 9GD Edinburgh
    Flat 2, 21
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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