Advanced company searchLink opens in new window

MH ACCESS LIMITED

Company number SC338174

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2022 DS01 Application to strike the company off the register
22 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 October 2021
11 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
10 Nov 2021 AA01 Previous accounting period shortened from 28 February 2022 to 31 October 2021
22 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
13 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
11 Sep 2019 AD01 Registered office address changed from 58 Queens Road Aberdeen AB15 4YE to 1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 11 September 2019
16 May 2019 AA Total exemption full accounts made up to 28 February 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
02 May 2018 AA Total exemption full accounts made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
25 Jul 2017 TM02 Termination of appointment of Grant Smith Law Practice Limited as a secretary on 25 July 2017
06 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
11 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
23 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
06 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10
20 Feb 2015 AD01 Registered office address changed from Amicable House, 252 Union Street Aberdeen Aberdeenshire AB10 1TN to 58 Queens Road Aberdeen AB15 4YE on 20 February 2015
07 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10