MH 2005 LIMITED
GLASGOW MACDONALD HENDERSON LIMITED EXCHANGELAW (NO.383) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 6PH

Company number SC284173
Status Active
Incorporation Date 4 May 2005
Company Type Private Limited Company
Address C/O MACDONALD HENDERSON, STANDARD BUILDINGS, 94 HOPE STREET, GLASGOW, G2 6PH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Director's details changed for Ian Anderson on 5 January 2017; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 103 . The most likely internet sites of MH 2005 LIMITED are www.mh2005.co.uk, and www.mh-2005.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mh 2005 Limited is a Private Limited Company. The company registration number is SC284173. Mh 2005 Limited has been working since 04 May 2005. The present status of the company is Active. The registered address of Mh 2005 Limited is C O Macdonald Henderson Standard Buildings 94 Hope Street Glasgow G2 6ph. . ANDERSON, Ian is a Director of the company. BEVERIDGE, David Brannigan is a Director of the company. Nominee Secretary MACDONALD, Morinne has been resigned. Director BARR, Linda Jane has been resigned. Nominee Director MACDONALD, Morinne has been resigned. Director POLLOCK, Gail has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ANDERSON, Ian
Appointed Date: 17 December 2007
51 years old

Director
BEVERIDGE, David Brannigan
Appointed Date: 01 March 2006
51 years old

Resigned Directors

Nominee Secretary
MACDONALD, Morinne
Resigned: 07 April 2009
Appointed Date: 04 May 2005

Director
BARR, Linda Jane
Resigned: 01 October 2007
Appointed Date: 01 December 2006
48 years old

Nominee Director
MACDONALD, Morinne
Resigned: 07 April 2009
Appointed Date: 04 May 2005
69 years old

Director
POLLOCK, Gail
Resigned: 01 October 2007
Appointed Date: 04 May 2005
51 years old

MH 2005 LIMITED Events

05 Jan 2017
Director's details changed for Ian Anderson on 5 January 2017
11 Aug 2016
Accounts for a dormant company made up to 31 March 2016
13 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 103

18 Aug 2015
Accounts for a dormant company made up to 31 March 2015
08 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 103

...
... and 40 more events
24 Feb 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Feb 2006
Notice of assignment of name or new name to shares
21 Jan 2006
Partic of mort/charge *
25 Aug 2005
Company name changed exchangelaw (no.383) LIMITED\certificate issued on 25/08/05
04 May 2005
Incorporation

MH 2005 LIMITED Charges

13 January 2006
Bond & floating charge
Delivered: 21 January 2006
Status: Satisfied on 14 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…