NMH HOLDINGS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4DF

Company number SC096051
Status Active
Incorporation Date 20 November 1985
Company Type Private Limited Company
Address 16 CHARLOTTE SQUARE, EDINBURGH, EH2 4DF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 10,102 . The most likely internet sites of NMH HOLDINGS LIMITED are www.nmhholdings.co.uk, and www.nmh-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Nmh Holdings Limited is a Private Limited Company. The company registration number is SC096051. Nmh Holdings Limited has been working since 20 November 1985. The present status of the company is Active. The registered address of Nmh Holdings Limited is 16 Charlotte Square Edinburgh Eh2 4df. . DM COMPANY SERVICES LIMITED is a Secretary of the company. HENDERSON, Nicholas Millar is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DM COMPANY SERVICES LIMITED
Appointed Date: 31 December 1988

Director

Persons With Significant Control

Mr Nicholas Millar Henderson
Notified on: 21 December 2016
78 years old
Nature of control: Ownership of shares – 75% or more

NMH HOLDINGS LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,102

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 63 more events
26 Mar 1988
Registered office changed on 26/03/88 from: 22 ainslie place edinburgh EH3 6AJ

18 Mar 1988
Return made up to 31/12/87; full list of members

04 Nov 1987
Return made up to 31/12/86; full list of members

17 Jun 1986
Accounting reference date extended from 99/99 to 30/04

10 Jun 1986
Director resigned;new director appointed

NMH HOLDINGS LIMITED Charges

10 August 2011
Standard security
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Subjects at 4 albany lane, edinburgh, title number…
9 May 1991
Standard security
Delivered: 28 May 1991
Status: Satisfied on 17 June 1993
Persons entitled: Edinburgh Bond & Mortgage Corporation PLC
Description: Peirs point 1 shore leith edinburgh.