Advanced company searchLink opens in new window

MNH LIMITED

Company number SC106708

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 832
19 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 832
27 Jun 2013 AA Accounts for a small company made up to 30 September 2012
07 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 May 2012 AA Accounts for a small company made up to 30 September 2011
09 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
30 Jun 2011 AA Accounts for a small company made up to 30 September 2010
08 Apr 2011 AA01 Previous accounting period shortened from 31 March 2011 to 30 September 2010
25 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
05 Jan 2011 AA Accounts for a small company made up to 31 March 2010
19 Aug 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5
06 Aug 2010 AP01 Appointment of Jane Isabel Graham Murdoch as a director
06 Aug 2010 AP01 Appointment of Catriona Bell Wilke as a director
06 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2010 AA01 Current accounting period shortened from 30 April 2010 to 31 March 2010
25 Feb 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
25 Feb 2010 AD02 Register inspection address has been changed
02 Feb 2010 AA Accounts for a small company made up to 30 April 2009
28 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Keith David Murdoch on 31 December 2009
27 Jan 2010 CH01 Director's details changed for James Mills Wilkie on 31 December 2009
15 Jun 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Mar 2009 AA Full accounts made up to 30 April 2008
21 Jan 2009 363a Return made up to 31/12/08; full list of members