Advanced company searchLink opens in new window

MJH DUNDEE LIMITED

Company number SC417335

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)
20 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
02 May 2018 TM01 Termination of appointment of Morgan Jayne Samson Hutchison as a director on 15 January 2018
19 Apr 2018 AD01 Registered office address changed from 49 Barns of Claverhouse Dundee DD4 9RA to 11 Parker Street Dundee Angus DD1 5RW on 19 April 2018
26 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
11 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
09 Aug 2017 TM01 Termination of appointment of Lachlan Hitchison as a director on 1 April 2017
19 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
14 Oct 2016 AA Accounts for a dormant company made up to 29 February 2016
11 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
05 Dec 2015 MR01 Registration of charge SC4173350001, created on 19 November 2015
16 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
07 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
07 Mar 2012 AP01 Appointment of Lachlan Hitchison as a director
07 Mar 2012 AP01 Appointment of Morgan Jayne Samson Hutchison as a director
24 Feb 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
24 Feb 2012 TM01 Termination of appointment of Stephen Mabbott as a director
17 Feb 2012 NEWINC Incorporation