Active
Company Information for M & H CARRIERS (DUNDEE) LIMITED
28 Albyn Place, Aberdeen, AB10 1YL,
|
Company Registration Number
SC210590
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
M & H CARRIERS (DUNDEE) LIMITED | ||||
Legal Registered Office | ||||
28 Albyn Place Aberdeen AB10 1YL Other companies in AB10 | ||||
Previous Names | ||||
|
Company Number | SC210590 | |
---|---|---|
Company ID Number | SC210590 | |
Date formed | 2000-09-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2023-09-01 | |
Return next due | 2024-09-15 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB762188807 |
Last Datalog update: | 2024-04-08 09:10:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETERKINS, SOLICITORS |
||
MARK ANDREW DOUGLAS |
||
MAGNUS WILLIAM SLATER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROBERTSON SMITH |
Director | ||
NEIL JAMES CHRISTIE |
Director | ||
PETERKINS SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SALMAC HOLDINGS LIMITED | Nominated Secretary | 2007-06-13 | CURRENT | 2007-06-13 | Active | |
DONMACK LTD | Nominated Secretary | 2007-04-26 | CURRENT | 2007-04-26 | Active - Proposal to Strike off | |
STAR PROPERTIES (ABERDEEN) LIMITED | Nominated Secretary | 2007-04-26 | CURRENT | 2007-04-26 | Active | |
SPECTRUM PROPERTY SERVICES (ABERDEEN) LIMITED | Nominated Secretary | 2006-12-08 | CURRENT | 2006-12-08 | Active | |
INSTANT CATERING MAINTENANCE LIMITED | Nominated Secretary | 2006-09-28 | CURRENT | 2006-09-28 | Active - Proposal to Strike off | |
REID (ABZ) SERVICES LIMITED | Nominated Secretary | 2006-01-18 | CURRENT | 2006-01-18 | Dissolved 2015-07-10 | |
SCO-BERE SEAFOODS (HOLDINGS) LIMITED | Nominated Secretary | 2005-09-07 | CURRENT | 2005-09-07 | Active | |
ORINTEK LIMITED | Nominated Secretary | 2005-04-07 | CURRENT | 2005-04-07 | Dissolved 2017-05-30 | |
DALIJON PROPERTIES LIMITED | Nominated Secretary | 2003-07-07 | CURRENT | 2003-07-07 | Active | |
DALIJON INVESTMENTS LIMITED | Nominated Secretary | 2003-07-07 | CURRENT | 2003-07-07 | Active | |
R F PROPERTIES (ABERDEEN) LIMITED | Nominated Secretary | 2003-05-01 | CURRENT | 2003-05-01 | Active | |
ICR SCOTLAND LIMITED | Nominated Secretary | 2003-05-01 | CURRENT | 2003-05-01 | Active | |
M & H CARRIERS (ABERDEEN) LIMITED | Nominated Secretary | 2003-03-03 | CURRENT | 2003-03-03 | Active | |
M & H GROUP (SCOTLAND) LIMITED | Nominated Secretary | 2003-03-03 | CURRENT | 2003-03-03 | Active - Proposal to Strike off | |
NORTHERN ASSESSMENT SERVICES LIMITED | Nominated Secretary | 2002-03-05 | CURRENT | 2002-03-05 | Dissolved 2018-02-13 | |
FNC (ABERDEEN) LIMITED | Nominated Secretary | 2002-02-28 | CURRENT | 2002-02-28 | Active | |
BLU INNS LIMITED | Nominated Secretary | 2000-09-01 | CURRENT | 2000-09-01 | Active | |
WELL DATA TECHNOLOGIES LIMITED | Nominated Secretary | 2000-05-26 | CURRENT | 2000-05-26 | Active | |
EXIT SOFTWARE LIMITED | Nominated Secretary | 1998-09-04 | CURRENT | 1998-09-04 | Active | |
PETERKINS SERVICES LIMITED | Nominated Secretary | 1998-04-17 | CURRENT | 1998-04-17 | Active | |
ESK OFFSHORE LIMITED | Nominated Secretary | 1998-01-21 | CURRENT | 1998-01-21 | Active | |
M & H CARRIERS (INVERNESS) LIMITED | Nominated Secretary | 1998-01-21 | CURRENT | 1998-01-21 | Active | |
CAMPBELL CARRIAGE COMPANY LIMITED | Nominated Secretary | 1993-07-12 | CURRENT | 1993-07-12 | Active - Proposal to Strike off | |
TERRAMAR LIMITED | Nominated Secretary | 1993-04-08 | CURRENT | 1993-04-08 | Active | |
WESTBURN FINANCE LIMITED | Nominated Secretary | 1992-03-26 | CURRENT | 1992-03-26 | Active - Proposal to Strike off | |
WOVAX LIMITED | Nominated Secretary | 1990-07-06 | CURRENT | 1990-06-08 | Dissolved 2017-10-24 | |
HAWTHORNE TIMBER SERVICES LIMITED | Nominated Secretary | 1990-04-12 | CURRENT | 1990-04-12 | Liquidation | |
STEVAND LIMITED | Nominated Secretary | 1990-04-12 | CURRENT | 1990-04-12 | Active | |
PETERKINS TRUSTEES LIMITED | Nominated Secretary | 1990-01-24 | CURRENT | 1987-07-24 | Active | |
SORBA-FREEZE PLUS LIMITED | Nominated Secretary | 1990-01-01 | CURRENT | 1984-04-02 | Dissolved 2013-09-13 | |
SELLHIGH LIMITED | Nominated Secretary | 1990-01-01 | CURRENT | 1983-12-15 | Dissolved 2015-01-02 | |
DEE VALLEY (HIRING) LIMITED | Nominated Secretary | 1990-01-01 | CURRENT | 1978-12-29 | Active | |
ELECTROCON (GRAMPIAN) LIMITED | Nominated Secretary | 1990-01-01 | CURRENT | 1983-03-08 | Liquidation | |
BANCHORY LODGE CARAVAN PARK LIMITED | Nominated Secretary | 1990-01-01 | CURRENT | 1988-01-08 | Active | |
DAVID STEWART (METALS) LIMITED | Nominated Secretary | 1990-01-01 | CURRENT | 1966-01-04 | Liquidation | |
PIPER SEAFOODS LIMITED | Nominated Secretary | 1990-01-01 | CURRENT | 1985-09-11 | Active | |
M&H PROPERTY (ABERDEEN) LIMITED | Nominated Secretary | 1990-01-01 | CURRENT | 1987-04-02 | Active | |
K.C.H. DRILLING SUPPLIES LIMITED | Nominated Secretary | 1989-04-13 | CURRENT | 1989-04-13 | Dissolved 2015-10-20 | |
PHOENIX COMPLETION SERVICES LIMITED | Nominated Secretary | 1989-02-07 | CURRENT | 1982-10-01 | Active | |
50E DEVELOPMENTS LIMITED | Nominated Secretary | 1988-12-31 | CURRENT | 1984-01-24 | Liquidation | |
KING STREET NOMINEES LIMITED | Nominated Secretary | 1988-11-20 | CURRENT | 1986-05-07 | Active | |
METAL HEAT LIMITED | Nominated Secretary | 1988-11-14 | CURRENT | 1986-05-07 | Active | |
CROWNCO LIMITED | Nominated Secretary | 1988-09-17 | CURRENT | 1978-09-22 | Active | |
M & H CARRIERS (ABERDEEN) LIMITED | Director | 2003-03-24 | CURRENT | 2003-03-03 | Active | |
M & H GROUP (SCOTLAND) LIMITED | Director | 2003-03-24 | CURRENT | 2003-03-03 | Active - Proposal to Strike off | |
M & H CARRIERS (INVERNESS) LIMITED | Director | 1998-03-11 | CURRENT | 1998-01-21 | Active | |
M&H PROPERTY (ABERDEEN) LIMITED | Director | 1989-10-16 | CURRENT | 1987-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
APPOINTMENT TERMINATED, DIRECTOR MAGNUS WILLIAM SLATER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAGNUS WILLIAM SLATER | |
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES | |
PSC02 | Notification of M & H Carriers North Limited as a person with significant control on 2021-04-06 | |
TM02 | Termination of appointment of Peterkins, Solicitors on 2021-04-06 | |
PSC07 | CESSATION OF MAGNUS WILLIAM SLATER AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/21 FROM 100 Union Street Aberdeen Aberdeenshire AB10 1QR | |
AP04 | Appointment of Stronachs Secretaries Limited as company secretary on 2021-04-06 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 26/04/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 04/05/20 | |
AP01 | DIRECTOR APPOINTED MR FRASER JAMES MACLEAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW DOUGLAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/04/18 TO 31/03/18 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-01-19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGNUS WILLIAM SLATER | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON SMITH | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MARK ANDREW DOUGLAS | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTIE | |
AR01 | 01/09/11 FULL LIST | |
AR01 | 01/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERTSON SMITH / 01/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETERKINS, SOLICITORS / 01/01/2010 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED J R S LOGISTICS (DUNDEE) LIMITED CERTIFICATE ISSUED ON 01/05/09 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S386 DISP APP AUDS 23/10/03 | |
ELRES | S366A DISP HOLDING AGM 23/10/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363a | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/04/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/05/01--------- £ SI 1@1=1 £ IC 2/3 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED PLACE D'OR 540 LIMITED CERTIFICATE ISSUED ON 11/04/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM1015325 | Active | Licenced property: CASTLE HUNTLY KINGSWELL LONGFORGAN DUNDEE LONGFORGAN GB DD2 5HJ. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM1015325 | Active | Licenced property: CASTLE HUNTLY KINGSWELL LONGFORGAN DUNDEE LONGFORGAN GB DD2 5HJ. |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M & H CARRIERS (DUNDEE) LIMITED
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as M & H CARRIERS (DUNDEE) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |