Dissolved 2017-12-01
Company Information for M2H DEVELOPMENTS LTD
GLASGOW, G2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-12-01 |
Company Name | ||
---|---|---|
M2H DEVELOPMENTS LTD | ||
Legal Registered Office | ||
GLASGOW | ||
Previous Names | ||
|
Company Number | SC424254 | |
---|---|---|
Date formed | 2012-05-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2017-12-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 05:22:26 |
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 |
---|---|---|
EVELYN JANE MORRICE |
||
GILLIAN ANN HAY |
||
GRAEME HAY |
||
BRUCE JAMES MORRICE |
||
EVELYN JANE MORRICE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWMACHAR DEVELOPMENTS LTD | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active - Proposal to Strike off | |
AB21 LTD | Director | 2014-11-01 | CURRENT | 2013-10-08 | Liquidation | |
SBG DEVELOPMENTS LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Dissolved 2016-11-01 | |
HMM PROPERTIES LIMITED | Director | 2013-02-09 | CURRENT | 2012-10-11 | Active | |
242 PROPERTIES LIMITED | Director | 2012-05-02 | CURRENT | 2012-05-02 | Dissolved 2015-10-02 | |
SANDBAR PROPERTIES LTD | Director | 2011-11-10 | CURRENT | 2011-06-24 | Dissolved 2014-01-08 | |
YAM DEVELOPMENTS LIMITED | Director | 2011-08-24 | CURRENT | 2006-08-23 | Liquidation | |
ENER-FAB LIMITED | Director | 2010-05-14 | CURRENT | 2010-02-08 | Liquidation | |
429 LIMITED | Director | 2007-01-15 | CURRENT | 2006-01-20 | Active | |
MAGICA DEVELOPMENTS LIMITED | Director | 2004-08-13 | CURRENT | 2004-08-13 | Liquidation | |
SPEY VALLEY BREWERY LIMITED | Director | 2018-04-27 | CURRENT | 2007-01-08 | Active | |
FINDLAY, GLOVER AND MACAULAY LIMITED | Director | 2017-08-29 | CURRENT | 1997-10-14 | Active | |
EDWARDS INVERURIE LTD | Director | 2017-04-06 | CURRENT | 2017-02-01 | Active | |
RED STAG MATERIALS LIMITED | Director | 2017-04-04 | CURRENT | 2006-10-19 | Active | |
GPH BUILDERS MERCHANTS LIMITED | Director | 2016-04-04 | CURRENT | 2010-05-11 | Active | |
NEWMACHAR DEVELOPMENTS LTD | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active - Proposal to Strike off | |
KEITH BREWERY LIMITED | Director | 2014-10-21 | CURRENT | 2012-05-28 | Active | |
SBG DEVELOPMENTS LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Dissolved 2016-11-01 | |
CONSOLIDATED CRAFT BREWERIES LIMITED | Director | 2013-11-20 | CURRENT | 2013-08-28 | Active | |
AB21 LTD | Director | 2013-10-08 | CURRENT | 2013-10-08 | Liquidation | |
HMM PROPERTIES LIMITED | Director | 2012-10-11 | CURRENT | 2012-10-11 | Active | |
242 PROPERTIES LIMITED | Director | 2012-05-02 | CURRENT | 2012-05-02 | Dissolved 2015-10-02 | |
SANDBAR PROPERTIES LTD | Director | 2011-06-24 | CURRENT | 2011-06-24 | Dissolved 2014-01-08 | |
ENER-FAB LIMITED | Director | 2010-05-14 | CURRENT | 2010-02-08 | Liquidation | |
GARIOCH SPORTS CENTRE (INVERURIE) LIMITED | Director | 2009-03-23 | CURRENT | 1994-12-28 | Active - Proposal to Strike off | |
ABERNORTH LIMITED | Director | 2008-03-11 | CURRENT | 2008-03-11 | In Administration/Administrative Receiver | |
DUNURY PROPERTIES LIMITED | Director | 2007-07-04 | CURRENT | 2007-07-04 | Active | |
YAM DEVELOPMENTS LIMITED | Director | 2007-03-08 | CURRENT | 2006-08-23 | Liquidation | |
429 LIMITED | Director | 2007-01-15 | CURRENT | 2006-01-20 | Active | |
DISCOVERY INVESTMENT FUND LIMITED | Director | 2006-03-27 | CURRENT | 2006-02-24 | Active | |
YELLOWSTONE DEVELOPMENTS LIMITED | Director | 2001-03-12 | CURRENT | 2001-03-05 | Active | |
NEWMACHAR DEVELOPMENTS LTD | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active - Proposal to Strike off | |
SBG DEVELOPMENTS LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Dissolved 2016-11-01 | |
AB21 LTD | Director | 2013-10-08 | CURRENT | 2013-10-08 | Liquidation | |
MORRICE PROPERTY LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active - Proposal to Strike off | |
WESTCOURT MILL LIMITED | Director | 2013-01-01 | CURRENT | 2003-06-10 | Active | |
HMM PROPERTIES LIMITED | Director | 2012-12-31 | CURRENT | 2012-10-11 | Active | |
NEWMACHAR DEVELOPMENTS LTD | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active - Proposal to Strike off | |
SBG DEVELOPMENTS LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Dissolved 2016-11-01 | |
AB21 LTD | Director | 2013-10-08 | CURRENT | 2013-10-08 | Liquidation | |
MORRICE PROPERTY LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active - Proposal to Strike off | |
242 PROPERTIES LIMITED | Director | 2012-05-02 | CURRENT | 2012-05-02 | Dissolved 2015-10-02 | |
YAM DEVELOPMENTS LIMITED | Director | 2011-08-24 | CURRENT | 2006-08-23 | Liquidation | |
SANDBAR PROPERTIES LTD | Director | 2011-06-24 | CURRENT | 2011-06-24 | Dissolved 2014-01-08 | |
BUSINESS & RETAIL SOLUTIONS LIMITED | Director | 2010-12-15 | CURRENT | 2009-11-13 | Liquidation | |
ENER-FAB LIMITED | Director | 2010-05-14 | CURRENT | 2010-02-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 2 OGSTONMILL FINTRAY ABERDEEN AB21 0LW | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/01/15 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS EVELYN JANE MORRICE | |
LATEST SOC | 15/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN ANN HAY | |
AP01 | DIRECTOR APPOINTED MR GRAEME HAY | |
RES15 | CHANGE OF NAME 14/10/2013 | |
CERTNM | COMPANY NAME CHANGED M & M BUSINESS CONSULTANCY LTD CERTIFICATE ISSUED ON 24/10/13 | |
AA01 | CURREXT FROM 31/05/2013 TO 31/10/2013 | |
AR01 | 17/05/13 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2017-04-11 |
Resolutions for Winding-up | 2015-03-20 |
Appointment of Liquidators | 2015-03-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due After One Year | 2012-05-17 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-05-17 | £ 1,528 |
Provisions For Liabilities Charges | 2012-05-17 | £ 0 |
Creditors and other liabilities
|
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 M2H DEVELOPMENTS LTD
Called Up Share Capital | 2012-05-17 | £ 100 |
---|---|---|
Current Assets | 2012-05-17 | £ 1,528 |
Shareholder Funds | 2012-05-17 | £ 0 |
Stocks Inventory | 2012-05-17 | £ 1,528 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as M2H DEVELOPMENTS LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | M2H DEVELOPMENTS LTD | Event Date | 2017-04-06 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final general meeting of the members of the above named company will be held at Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND on 5 May 2017 at 10.30 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction for his release from office. A Member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A Proxy need not be a member of the Company. Date of appointment: 17 March 2015. Office Holder details: Donald Iain McNaught, (IP No. 9359), of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Ag HF10769 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | M2H DEVELOPMENTS LTD | Event Date | 2015-03-17 |
Resolutions of M2H Developments Ltd were passed by Written Resolution of the members of the Company on 17 March 2015 , as a Special Resolution and as an Ordinary Resolution respectively: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND, (IP No: 9359) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | M2H DEVELOPMENTS LTD | Event Date | 2015-03-17 |
Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND : Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. | |||
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. |