MHBL (HOLDINGS) LIMITED
ABERDEEN MM&S (5649) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 6DE

Company number SC394383
Status Active
Incorporation Date 28 February 2011
Company Type Private Limited Company
Address 13 BON ACCORD CRESCENT, ABERDEEN, AB11 6DE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Termination of appointment of John Christopher Silcock as a director on 24 February 2017; Current accounting period extended from 31 March 2016 to 30 September 2016. The most likely internet sites of MHBL (HOLDINGS) LIMITED are www.mhblholdings.co.uk, and www.mhbl-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Dyce Rail Station is 5.5 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mhbl Holdings Limited is a Private Limited Company. The company registration number is SC394383. Mhbl Holdings Limited has been working since 28 February 2011. The present status of the company is Active. The registered address of Mhbl Holdings Limited is 13 Bon Accord Crescent Aberdeen Ab11 6de. . FLETCHER, Richard Andrew is a Director of the company. KERR, Andrew James is a Director of the company. SMITH, Ross Anderson Kemp is a Director of the company. Secretary MCARTHUR, Gillian Grace has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director JONES, Christopher Nigel has been resigned. Director MCARTHUR, Gillian Grace has been resigned. Director SILCOCK, John Christopher has been resigned. Director TRUESDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FLETCHER, Richard Andrew
Appointed Date: 07 March 2013
47 years old

Director
KERR, Andrew James
Appointed Date: 07 March 2013
52 years old

Director
SMITH, Ross Anderson Kemp
Appointed Date: 07 March 2013
55 years old

Resigned Directors

Secretary
MCARTHUR, Gillian Grace
Resigned: 07 March 2013
Appointed Date: 13 April 2011

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 13 April 2011
Appointed Date: 28 February 2011

Director
JONES, Christopher Nigel
Resigned: 31 March 2015
Appointed Date: 08 March 2011
68 years old

Director
MCARTHUR, Gillian Grace
Resigned: 07 March 2013
Appointed Date: 08 March 2011
72 years old

Director
SILCOCK, John Christopher
Resigned: 24 February 2017
Appointed Date: 07 March 2013
53 years old

Director
TRUESDALE, Christine
Resigned: 08 March 2011
Appointed Date: 28 February 2011
65 years old

Director
VINDEX LIMITED
Resigned: 08 March 2011
Appointed Date: 28 February 2011

Director
VINDEX SERVICES LIMITED
Resigned: 08 March 2011
Appointed Date: 28 February 2011

Persons With Significant Control

Mchardy And Borland Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MHBL (HOLDINGS) LIMITED Events

13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
28 Feb 2017
Termination of appointment of John Christopher Silcock as a director on 24 February 2017
15 Jun 2016
Current accounting period extended from 31 March 2016 to 30 September 2016
04 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 200

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 27 more events
16 Mar 2011
Appointment of Mrs Gillian Grace Mcarthur as a director
16 Mar 2011
Appointment of Mr Christopher Nigel Jones as a director
16 Mar 2011
Termination of appointment of Vindex Services Limited as a director
14 Mar 2011
Termination of appointment of Christine Truesdale as a director
28 Feb 2011
Incorporation