MCSHERRY HALLIDAY TRUSTEES LIMITED
KILMARNOCK MCSHERRY HALLIDAY LIMITED MHDM LIMITED

Hellopages » East Ayrshire » East Ayrshire » KA1 1HA

Company number SC373652
Status Active
Incorporation Date 24 February 2010
Company Type Private Limited Company
Address BANK CHAMBERS, 42 BANK STREET, KILMARNOCK, KA1 1HA
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Company name changed mcsherry halliday LIMITED\certificate issued on 01/07/16 CONNOT ‐ Change of name notice . The most likely internet sites of MCSHERRY HALLIDAY TRUSTEES LIMITED are www.mcsherryhallidaytrustees.co.uk, and www.mcsherry-halliday-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Mcsherry Halliday Trustees Limited is a Private Limited Company. The company registration number is SC373652. Mcsherry Halliday Trustees Limited has been working since 24 February 2010. The present status of the company is Active. The registered address of Mcsherry Halliday Trustees Limited is Bank Chambers 42 Bank Street Kilmarnock Ka1 1ha. . CLARK, Martha is a Director of the company. MORRISON, James Bone is a Director of the company. NISBET, Caroline Margaret is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director DALE, Alastair John has been resigned. Director DALE, John Mungall has been resigned. Director HALLIDAY, Jeffrey has been resigned. Director MABBOTT, Stephen George has been resigned. Director MCFADZEAN, Jennifer Elizabeth has been resigned. The company operates in "Solicitors".


Current Directors

Director
CLARK, Martha
Appointed Date: 24 February 2010
68 years old

Director
MORRISON, James Bone
Appointed Date: 24 February 2010
67 years old

Director
NISBET, Caroline Margaret
Appointed Date: 24 February 2010
62 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 24 February 2010
Appointed Date: 24 February 2010

Director
DALE, Alastair John
Resigned: 30 June 2012
Appointed Date: 24 February 2010
46 years old

Director
DALE, John Mungall
Resigned: 30 June 2012
Appointed Date: 24 February 2010
77 years old

Director
HALLIDAY, Jeffrey
Resigned: 13 April 2015
Appointed Date: 24 February 2010
76 years old

Director
MABBOTT, Stephen George
Resigned: 24 February 2010
Appointed Date: 24 February 2010
74 years old

Director
MCFADZEAN, Jennifer Elizabeth
Resigned: 30 June 2012
Appointed Date: 24 February 2010
49 years old

Persons With Significant Control

Mr James Bone Morrison
Notified on: 7 February 2017
67 years old
Nature of control: Has significant influence or control

MCSHERRY HALLIDAY TRUSTEES LIMITED Events

07 Mar 2017
Confirmation statement made on 24 February 2017 with updates
22 Jul 2016
Accounts for a dormant company made up to 30 June 2016
01 Jul 2016
Company name changed mcsherry halliday LIMITED\certificate issued on 01/07/16
  • CONNOT ‐ Change of name notice

16 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 8

20 Aug 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 21 more events
09 Mar 2010
Appointment of Martha Clark as a director
09 Mar 2010
Current accounting period extended from 28 February 2011 to 30 June 2011
04 Mar 2010
Termination of appointment of Brian Reid Ltd. as a secretary
04 Mar 2010
Termination of appointment of Stephen Mabbott as a director
24 Feb 2010
Incorporation