Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > M & H CARRIERS (DUNDEE) LIMITED
Company Information for

M & H CARRIERS (DUNDEE) LIMITED

28 Albyn Place, Aberdeen, AB10 1YL,
Company Registration Number
SC210590
Private Limited Company
Active

Company Overview

About M & H Carriers (dundee) Ltd
M & H CARRIERS (DUNDEE) LIMITED was founded on 2000-09-01 and has its registered office in Aberdeen. The organisation's status is listed as "Active". M & H Carriers (dundee) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
M & H CARRIERS (DUNDEE) LIMITED
 
Legal Registered Office
28 Albyn Place
Aberdeen
AB10 1YL
Other companies in AB10
 
Previous Names
M & H LOGISTICS (DUNDEE) LIMITED04/05/2020
J R S LOGISTICS (DUNDEE) LIMITED01/05/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M & H CARRIERS (DUNDEE) LIMITED
Is this data useful to you?
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.

Company Officers of M & H CARRIERS (DUNDEE) LIMITED

Current Directors
Officer Role Date Appointed
PETERKINS, SOLICITORS
Nominated Secretary 2000-09-01
MARK ANDREW DOUGLAS
Director 2012-01-01
MAGNUS WILLIAM SLATER
Director 2001-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERTSON SMITH
Director 2001-03-31 2015-02-13
NEIL JAMES CHRISTIE
Director 2001-03-31 2011-11-15
PETERKINS SERVICES LIMITED
Nominated Director 2000-09-01 2001-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETERKINS, SOLICITORS SALMAC HOLDINGS LIMITED Nominated Secretary 2007-06-13 CURRENT 2007-06-13 Active
PETERKINS, SOLICITORS DONMACK LTD Nominated Secretary 2007-04-26 CURRENT 2007-04-26 Active - Proposal to Strike off
PETERKINS, SOLICITORS STAR PROPERTIES (ABERDEEN) LIMITED Nominated Secretary 2007-04-26 CURRENT 2007-04-26 Active
PETERKINS, SOLICITORS SPECTRUM PROPERTY SERVICES (ABERDEEN) LIMITED Nominated Secretary 2006-12-08 CURRENT 2006-12-08 Active
PETERKINS, SOLICITORS INSTANT CATERING MAINTENANCE LIMITED Nominated Secretary 2006-09-28 CURRENT 2006-09-28 Active - Proposal to Strike off
PETERKINS, SOLICITORS REID (ABZ) SERVICES LIMITED Nominated Secretary 2006-01-18 CURRENT 2006-01-18 Dissolved 2015-07-10
PETERKINS, SOLICITORS SCO-BERE SEAFOODS (HOLDINGS) LIMITED Nominated Secretary 2005-09-07 CURRENT 2005-09-07 Active
PETERKINS, SOLICITORS ORINTEK LIMITED Nominated Secretary 2005-04-07 CURRENT 2005-04-07 Dissolved 2017-05-30
PETERKINS, SOLICITORS DALIJON PROPERTIES LIMITED Nominated Secretary 2003-07-07 CURRENT 2003-07-07 Active
PETERKINS, SOLICITORS DALIJON INVESTMENTS LIMITED Nominated Secretary 2003-07-07 CURRENT 2003-07-07 Active
PETERKINS, SOLICITORS R F PROPERTIES (ABERDEEN) LIMITED Nominated Secretary 2003-05-01 CURRENT 2003-05-01 Active
PETERKINS, SOLICITORS ICR SCOTLAND LIMITED Nominated Secretary 2003-05-01 CURRENT 2003-05-01 Active
PETERKINS, SOLICITORS M & H CARRIERS (ABERDEEN) LIMITED Nominated Secretary 2003-03-03 CURRENT 2003-03-03 Active
PETERKINS, SOLICITORS M & H GROUP (SCOTLAND) LIMITED Nominated Secretary 2003-03-03 CURRENT 2003-03-03 Active - Proposal to Strike off
PETERKINS, SOLICITORS NORTHERN ASSESSMENT SERVICES LIMITED Nominated Secretary 2002-03-05 CURRENT 2002-03-05 Dissolved 2018-02-13
PETERKINS, SOLICITORS FNC (ABERDEEN) LIMITED Nominated Secretary 2002-02-28 CURRENT 2002-02-28 Active
PETERKINS, SOLICITORS BLU INNS LIMITED Nominated Secretary 2000-09-01 CURRENT 2000-09-01 Active
PETERKINS, SOLICITORS WELL DATA TECHNOLOGIES LIMITED Nominated Secretary 2000-05-26 CURRENT 2000-05-26 Active
PETERKINS, SOLICITORS EXIT SOFTWARE LIMITED Nominated Secretary 1998-09-04 CURRENT 1998-09-04 Active
PETERKINS, SOLICITORS PETERKINS SERVICES LIMITED Nominated Secretary 1998-04-17 CURRENT 1998-04-17 Active
PETERKINS, SOLICITORS ESK OFFSHORE LIMITED Nominated Secretary 1998-01-21 CURRENT 1998-01-21 Active
PETERKINS, SOLICITORS M & H CARRIERS (INVERNESS) LIMITED Nominated Secretary 1998-01-21 CURRENT 1998-01-21 Active
PETERKINS, SOLICITORS CAMPBELL CARRIAGE COMPANY LIMITED Nominated Secretary 1993-07-12 CURRENT 1993-07-12 Active - Proposal to Strike off
PETERKINS, SOLICITORS TERRAMAR LIMITED Nominated Secretary 1993-04-08 CURRENT 1993-04-08 Active
PETERKINS, SOLICITORS WESTBURN FINANCE LIMITED Nominated Secretary 1992-03-26 CURRENT 1992-03-26 Active - Proposal to Strike off
PETERKINS, SOLICITORS WOVAX LIMITED Nominated Secretary 1990-07-06 CURRENT 1990-06-08 Dissolved 2017-10-24
PETERKINS, SOLICITORS HAWTHORNE TIMBER SERVICES LIMITED Nominated Secretary 1990-04-12 CURRENT 1990-04-12 Liquidation
PETERKINS, SOLICITORS STEVAND LIMITED Nominated Secretary 1990-04-12 CURRENT 1990-04-12 Active
PETERKINS, SOLICITORS PETERKINS TRUSTEES LIMITED Nominated Secretary 1990-01-24 CURRENT 1987-07-24 Active
PETERKINS, SOLICITORS SORBA-FREEZE PLUS LIMITED Nominated Secretary 1990-01-01 CURRENT 1984-04-02 Dissolved 2013-09-13
PETERKINS, SOLICITORS SELLHIGH LIMITED Nominated Secretary 1990-01-01 CURRENT 1983-12-15 Dissolved 2015-01-02
PETERKINS, SOLICITORS DEE VALLEY (HIRING) LIMITED Nominated Secretary 1990-01-01 CURRENT 1978-12-29 Active
PETERKINS, SOLICITORS ELECTROCON (GRAMPIAN) LIMITED Nominated Secretary 1990-01-01 CURRENT 1983-03-08 Liquidation
PETERKINS, SOLICITORS BANCHORY LODGE CARAVAN PARK LIMITED Nominated Secretary 1990-01-01 CURRENT 1988-01-08 Active
PETERKINS, SOLICITORS DAVID STEWART (METALS) LIMITED Nominated Secretary 1990-01-01 CURRENT 1966-01-04 Liquidation
PETERKINS, SOLICITORS PIPER SEAFOODS LIMITED Nominated Secretary 1990-01-01 CURRENT 1985-09-11 Active
PETERKINS, SOLICITORS M&H PROPERTY (ABERDEEN) LIMITED Nominated Secretary 1990-01-01 CURRENT 1987-04-02 Active
PETERKINS, SOLICITORS K.C.H. DRILLING SUPPLIES LIMITED Nominated Secretary 1989-04-13 CURRENT 1989-04-13 Dissolved 2015-10-20
PETERKINS, SOLICITORS PHOENIX COMPLETION SERVICES LIMITED Nominated Secretary 1989-02-07 CURRENT 1982-10-01 Active
PETERKINS, SOLICITORS 50E DEVELOPMENTS LIMITED Nominated Secretary 1988-12-31 CURRENT 1984-01-24 Liquidation
PETERKINS, SOLICITORS KING STREET NOMINEES LIMITED Nominated Secretary 1988-11-20 CURRENT 1986-05-07 Active
PETERKINS, SOLICITORS METAL HEAT LIMITED Nominated Secretary 1988-11-14 CURRENT 1986-05-07 Active
PETERKINS, SOLICITORS CROWNCO LIMITED Nominated Secretary 1988-09-17 CURRENT 1978-09-22 Active
MAGNUS WILLIAM SLATER M & H CARRIERS (ABERDEEN) LIMITED Director 2003-03-24 CURRENT 2003-03-03 Active
MAGNUS WILLIAM SLATER M & H GROUP (SCOTLAND) LIMITED Director 2003-03-24 CURRENT 2003-03-03 Active - Proposal to Strike off
MAGNUS WILLIAM SLATER M & H CARRIERS (INVERNESS) LIMITED Director 1998-03-11 CURRENT 1998-01-21 Active
MAGNUS WILLIAM SLATER M&H PROPERTY (ABERDEEN) LIMITED Director 1989-10-16 CURRENT 1987-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-12CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-04APPOINTMENT TERMINATED, DIRECTOR MAGNUS WILLIAM SLATER
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS WILLIAM SLATER
2022-09-07CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-03-17AUDAUDITOR'S RESIGNATION
2021-12-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-05-04PSC02Notification of M & H Carriers North Limited as a person with significant control on 2021-04-06
2021-05-04TM02Termination of appointment of Peterkins, Solicitors on 2021-04-06
2021-05-04PSC07CESSATION OF MAGNUS WILLIAM SLATER AS A PERSON OF SIGNIFICANT CONTROL
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM 100 Union Street Aberdeen Aberdeenshire AB10 1QR
2021-05-04AP04Appointment of Stronachs Secretaries Limited as company secretary on 2021-04-06
2021-04-26MEM/ARTSARTICLES OF ASSOCIATION
2021-04-26RES01ADOPT ARTICLES 26/04/21
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-05-04RES15CHANGE OF COMPANY NAME 04/05/20
2020-04-15AP01DIRECTOR APPOINTED MR FRASER JAMES MACLEAN
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW DOUGLAS
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-04-11AA01Previous accounting period shortened from 30/04/18 TO 31/03/18
2018-01-19PSC09Withdrawal of a person with significant control statement on 2018-01-19
2017-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGNUS WILLIAM SLATER
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2016-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-12-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-17AR0101/09/15 ANNUAL RETURN FULL LIST
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON SMITH
2014-12-15AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-30AR0101/09/14 ANNUAL RETURN FULL LIST
2013-12-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0101/09/13 ANNUAL RETURN FULL LIST
2012-09-05AR0101/09/12 ANNUAL RETURN FULL LIST
2012-09-03AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AP01DIRECTOR APPOINTED MARK ANDREW DOUGLAS
2011-12-07AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTIE
2011-09-02AR0101/09/11 FULL LIST
2010-09-03AR0101/09/10 FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERTSON SMITH / 01/01/2010
2010-09-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETERKINS, SOLICITORS / 01/01/2010
2010-09-01AA30/04/10 TOTAL EXEMPTION SMALL
2009-10-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-05-01CERTNMCOMPANY NAME CHANGED J R S LOGISTICS (DUNDEE) LIMITED CERTIFICATE ISSUED ON 01/05/09
2008-11-07AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-01363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-03363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2006-09-04363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-02363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-11-02288cDIRECTOR'S PARTICULARS CHANGED
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-06363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-09-06288cDIRECTOR'S PARTICULARS CHANGED
2003-10-27ELRESS386 DISP APP AUDS 23/10/03
2003-10-27ELRESS366A DISP HOLDING AGM 23/10/03
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-09-05363aRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-10-23410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-11363aRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2001-10-04363aRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-07-30288aNEW DIRECTOR APPOINTED
2001-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-05-29225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/04/01
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-29288bDIRECTOR RESIGNED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-2988(2)RAD 01/05/01--------- £ SI 1@1=1 £ IC 2/3
2001-05-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-11CERTNMCOMPANY NAME CHANGED PLACE D'OR 540 LIMITED CERTIFICATE ISSUED ON 11/04/01
2000-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M & H CARRIERS (DUNDEE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2002-10-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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

Intangible Assets
Patents
We have not found any records of M & H CARRIERS (DUNDEE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M & H CARRIERS (DUNDEE) LIMITED
Trademarks
We have not found any records of M & H CARRIERS (DUNDEE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M & H CARRIERS (DUNDEE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as M & H CARRIERS (DUNDEE) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where M & H CARRIERS (DUNDEE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M & H CARRIERS (DUNDEE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M & H CARRIERS (DUNDEE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.