Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MUH LIMITED
Company Information for

MUH LIMITED

C/O JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND,
Company Registration Number
SC251005
Private Limited Company
Liquidation

Company Overview

About Muh Ltd
MUH LIMITED was founded on 2003-06-12 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Muh Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MUH LIMITED
 
Legal Registered Office
C/O JOHNSTON CARMICHAEL
227 WEST GEORGE STREET
GLASGOW
G2 2ND
Other companies in G46
 
Previous Names
MCCULLOCH UNIQUE HOTELS LIMITED27/01/2009
UNIQUE HOTEL CORPORATION LIMITED16/08/2005
FAMOUS HOTEL DEVELOPMENTS LIMITED21/10/2004
Filing Information
Company Number SC251005
Company ID Number SC251005
Date formed 2003-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2018-08-04 12:27:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUH 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.
Companies with same name MUH LIMITED
The following companies were found which have the same name as MUH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MUH & DIH, LLC 3124 KIRKLAND DR ROANOKE VA 24017 Active Company formed on the 2010-09-14
MUH AUTO LTD 96 JAMES COURT LONDON LONDON NW9 5GD Active Company formed on the 2023-03-07
MUH BOIEY INDUSTRIES LLC 22 Randall Street Springfield VT 05156 Terminated Company formed on the 2020-08-27
MUH BUILDING SERVICES LTD 521 GREEN LANE SMALL HEATH BIRMINGHAM B9 5PT Active - Proposal to Strike off Company formed on the 2022-12-08
MUH CHECK CASHING CORP. 1120METROPOLITAN AVENUE Kings BROOKLYN NY 11211 Active Company formed on the 1981-04-14
MUH CHEUNG ENGINEERING COMPANY LIMITED Unknown Company formed on the 2021-06-03
MUH CHUEN COMPANY LIMITED Dissolved Company formed on the 2002-06-17
MUH CO LLC Michigan UNKNOWN
MUH CONSTRUCTION LIMITED 85 MAYFAIR AVENUE ILFORD ESSEX ENGLAND IG1 3DQ Dissolved Company formed on the 2016-07-11
MUH CONSULTANTS INCORPORATED California Unknown
MUH CONSULTANCY LIMITED C/O AACSL ACCOUNTANT LIMITED 1ST FLOOR NORTH WESTGATE HOUSE THE HIGH HARLOW CM20 1YS Active Company formed on the 2020-07-29
MUH CONTROLS, LLC 19510 ENCHANTED GROVE DR SPRING TX 77388 Dissolved Company formed on the 2017-07-14
MUH CORP. 448 E 9TH ST Kings BROOKLYN NY 11218 Active Company formed on the 2022-05-27
MUH CORPORATION California Unknown
MUH DEAS' SOUL FOOD EXPRESS LLC 7039 S WAPATO ST PO BOX 5007 TACOMA WA 98415 Dissolved Company formed on the 2006-10-17
MUH EDUCATIONAL FINANCIAL SERVICES (NEW YORK), INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 1999-10-13
MUH EDUCATIONAL FINANCIAL SERVICES, WORLDWIDE, INC. 1221 BRICKELL AVENUE MIAMI FL 33131 Inactive Company formed on the 1999-10-14
MUH ENTERPRISE LTD 29 MOUNTFIELD ROAD HEMEL HEMPSTEAD HP2 5DX Active Company formed on the 2021-09-22
MUH ENTERPRISER LIMITED LYTCHETT HOUSE 13 FREELAND PARK WAREHAM ROAD POOLE DORSET BH16 6FA Active - Proposal to Strike off Company formed on the 2022-07-01
MUH FINANCIAL SERVICES (KAZAKHSTAN), INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 1999-10-13

Company Officers of MUH LIMITED

Current Directors
Officer Role Date Appointed
DENIS BOYTON
Director 2009-10-01
KENNETH WILFRED MCCULLOCH
Director 2004-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM MELVILLE
Company Secretary 2006-06-12 2015-05-18
DENIS BOYTON
Director 2003-06-12 2006-07-01
DENIS BOYTON
Company Secretary 2003-06-12 2006-06-12
ROBERT BARCLAY COOK
Director 2003-06-12 2004-01-31
BRIAN REID LTD.
Nominated Secretary 2003-06-12 2003-06-12
STEPHEN MABBOTT LTD.
Nominated Director 2003-06-12 2003-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENIS BOYTON DAK HOTEL MAN LIMITED Director 2015-08-31 CURRENT 2004-09-01 Dissolved 2017-05-09
DENIS BOYTON DAK ONE LIMITED Director 2015-08-31 CURRENT 2004-09-01 Dissolved 2017-05-09
DENIS BOYTON MS2 LEEDS LIMITED Director 2015-03-23 CURRENT 2015-03-23 Dissolved 2017-11-07
DENIS BOYTON TS1 GLASGOW LIMITED Director 2015-03-23 CURRENT 2015-03-23 Dissolved 2017-11-07
DENIS BOYTON TS2 LEEDS LIMITED Director 2015-03-23 CURRENT 2015-03-23 Dissolved 2017-11-07
DENIS BOYTON MS1 GLASGOW LIMITED Director 2015-03-23 CURRENT 2015-03-23 Liquidation
DENIS BOYTON DAK EDINBURGH LIMITED Director 2015-03-01 CURRENT 2005-02-17 Dissolved 2017-05-09
DENIS BOYTON DAK EURO LIMITED Director 2014-05-30 CURRENT 2005-03-15 Active - Proposal to Strike off
KENNETH WILFRED MCCULLOCH DAK EURO LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active - Proposal to Strike off
KENNETH WILFRED MCCULLOCH DAK EDINBURGH LIMITED Director 2005-02-17 CURRENT 2005-02-17 Dissolved 2017-05-09
KENNETH WILFRED MCCULLOCH DAK HOTEL MAN LIMITED Director 2004-09-01 CURRENT 2004-09-01 Dissolved 2017-05-09
KENNETH WILFRED MCCULLOCH DAK ONE LIMITED Director 2004-09-01 CURRENT 2004-09-01 Dissolved 2017-05-09
KENNETH WILFRED MCCULLOCH MHM LIMITED Director 1996-11-17 CURRENT 1995-12-21 Dissolved 2017-05-09

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
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 199 BATH STREET GLASGOW G2 4HU SCOTLAND
2018-05-25LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-26AA31/12/16 UNAUDITED ABRIDGED
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-08-10AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0112/06/16 FULL LIST
2015-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2015 FROM 6 ORCHARD DRIVE GLASGOW G46 7NR
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-18AR0112/06/15 FULL LIST
2015-05-18TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MELVILLE
2015-04-17AA31/12/14 TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0112/06/14 FULL LIST
2014-04-28AA31/12/13 TOTAL EXEMPTION SMALL
2013-06-17AR0112/06/13 FULL LIST
2013-06-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2012 FROM EUROCENTRAL BUSINESS PARK 1 PARKLANDS AVENUE MOTHERWELL ML1 4WQ UNITED KINGDOM
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 6 ORCHARD DRIVE GIFFNOCK GLASGOW G46 7NR SCOTLAND
2012-07-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-18AR0112/06/12 FULL LIST
2011-09-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-27AR0112/06/11 FULL LIST
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2011 FROM DAKOTA HOTEL, 1 SHAWFOOT ROAD EUROCENTRAL BUSINESS PARK MOTHERWELL NORTH LANARKSHIRE ML1 4WJ
2010-06-14AR0112/06/10 FULL LIST
2010-05-05AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-08AA01CURRSHO FROM 30/06/2010 TO 31/12/2009
2009-10-08AP01DIRECTOR APPOINTED MR. DENIS BOYTON
2009-07-17AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-01-27CERTNMCOMPANY NAME CHANGED MCCULLOCH UNIQUE HOTELS LIMITED CERTIFICATE ISSUED ON 27/01/09
2009-01-07AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-12363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-06-12363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-09-20363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: DAKOTA, SHAWFOOT ROAD EUROCENTRAL MOTHERWELL ML1 4WJ
2006-08-29287REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 6 ORCHARD DRIVE GLASGOW G46 7NR
2006-08-29288bDIRECTOR RESIGNED
2006-06-13288aNEW SECRETARY APPOINTED
2006-06-13288bSECRETARY RESIGNED
2006-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-08-16CERTNMCOMPANY NAME CHANGED UNIQUE HOTEL CORPORATION LIMITED CERTIFICATE ISSUED ON 16/08/05
2005-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/05
2005-06-21363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-10-21CERTNMCOMPANY NAME CHANGED FAMOUS HOTEL DEVELOPMENTS LIMITE D CERTIFICATE ISSUED ON 21/10/04
2004-07-05363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-04-08288bDIRECTOR RESIGNED
2004-04-08288aNEW DIRECTOR APPOINTED
2003-08-18288aNEW DIRECTOR APPOINTED
2003-08-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-05287REGISTERED OFFICE CHANGED ON 05/08/03 FROM: 38 WEST GEORGE STREET GLASGOW G2 4LW
2003-06-16288bSECRETARY RESIGNED
2003-06-16288bDIRECTOR RESIGNED
2003-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MUH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2019-03-08
Appointment of Liquidators2018-05-29
Resolutions for Winding-up2018-05-29
Fines / Sanctions
No fines or sanctions have been issued against MUH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MUH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2013-01-01 £ 253,685
Creditors Due Within One Year 2012-01-01 £ 301,945

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 MUH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 100
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2013-01-01 £ 16,676
Cash Bank In Hand 2012-01-01 £ 23,104
Current Assets 2013-01-01 £ 271,926
Current Assets 2012-01-01 £ 278,354
Debtors 2013-01-01 £ 255,250
Debtors 2012-01-01 £ 255,250
Fixed Assets 2013-01-01 £ 24,005
Fixed Assets 2012-01-01 £ 24,883
Shareholder Funds 2013-01-01 £ 42,246
Shareholder Funds 2012-01-01 £ 1,292
Tangible Fixed Assets 2013-01-01 £ 24,005
Tangible Fixed Assets 2012-01-01 £ 24,883

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MUH LIMITED registering or being granted any patents
Domain Names

MUH LIMITED owns 4 domain names.

dakotahotels.co.uk   graypointhotels.co.uk   gray-point.co.uk   graypoint.co.uk  

Trademarks
We have not found any records of MUH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUH 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 (70229 - Management consultancy activities other than financial management) as MUH LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MUH 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.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyMUH LIMITEDEvent Date2019-03-08
 
Initiating party Event TypeAppointmen
Defending partyMUH LIMITEDEvent Date2018-05-29
Company Number: SC251005 Name of Company: MUH LIMITED Nature of Business: Management consultancy activities other than financial management Type of Liquidation: Members Registered office: 199 Bath Str…
 
Initiating party Event TypeResolution
Defending partyMUH LIMITEDEvent Date2018-05-29
MUH LIMITED Company Number: SC251005 Registered office: 199 Bath Street, Glasgow, G2 4HU Principal trading address: 199 Bath Street, Glasgow, G2 4HU Special and Ordinary Resolutions of MUH Limited (”t…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MUH 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 MUH 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.