MHOR PROPERTIES LIMITED
INVERNESS A.C. PLANT SALES LIMITED

Hellopages » Highland » Highland » IV1 1TR

Company number SC158128
Status Active
Incorporation Date 18 May 1995
Company Type Private Limited Company
Address 17B HENDERSON DRIVE, INVERNESS, IV1 1TR
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Company name changed A.C. plant sales LIMITED\certificate issued on 19/12/16 CONNOT ‐ Change of name notice ; Resolutions RES15 ‐ Change company name resolution on 2016-12-05 . The most likely internet sites of MHOR PROPERTIES LIMITED are www.mhorproperties.co.uk, and www.mhor-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Mhor Properties Limited is a Private Limited Company. The company registration number is SC158128. Mhor Properties Limited has been working since 18 May 1995. The present status of the company is Active. The registered address of Mhor Properties Limited is 17b Henderson Drive Inverness Iv1 1tr. . CAMPBELL, Shona is a Secretary of the company. CAMPBELL, Alan is a Director of the company. CAMPBELL, Shona is a Director of the company. LLOYD, Jill Sutherland is a Director of the company. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CAMPBELL, Shona has been resigned. Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
CAMPBELL, Shona
Appointed Date: 30 May 1995

Director
CAMPBELL, Alan
Appointed Date: 30 May 1995
65 years old

Director
CAMPBELL, Shona
Appointed Date: 04 March 2010
61 years old

Director
LLOYD, Jill Sutherland
Appointed Date: 30 May 1995
56 years old

Resigned Directors

Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 May 1995
Appointed Date: 18 May 1995

Director
CAMPBELL, Shona
Resigned: 19 February 2010
Appointed Date: 01 October 2004
61 years old

Director
JORDANS (SCOTLAND) LIMITED
Resigned: 30 May 1995
Appointed Date: 18 May 1995

MHOR PROPERTIES LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 Dec 2016
Company name changed A.C. plant sales LIMITED\certificate issued on 19/12/16
  • CONNOT ‐ Change of name notice

19 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-05

10 Jun 2016
Secretary's details changed for Mrs Shona Campbell on 25 May 2016
10 Jun 2016
Director's details changed for Mr Alan Campbell on 25 May 2016
...
... and 64 more events
07 Jun 1995
New secretary appointed
07 Jun 1995
Registered office changed on 07/06/95 from: 24 great king street edinburgh EH3 6QN
07 Jun 1995
Director resigned;new director appointed
07 Jun 1995
Secretary resigned;new director appointed
18 May 1995
Incorporation

MHOR PROPERTIES LIMITED Charges

13 March 2015
Charge code SC15 8128 0010
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 20 harris raod, inverness…
13 March 2015
Charge code SC15 8128 0009
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 109 miller street, inverness…
13 March 2015
Charge code SC15 8128 0008
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 44 hilton crescent, inverness…
13 March 2015
Charge code SC15 8128 0007
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1 grove terrace, inverness…
13 March 2015
Charge code SC15 8128 0006
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 66 argyle street, inverness…
27 March 2013
Standard security
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 6A dunnet way east mains industrial estate broxburn…
19 September 2007
Standard security
Delivered: 27 September 2007
Status: Satisfied on 30 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 37 bankhead terrace, edinburgh MID107899.
14 March 1997
Standard security
Delivered: 2 April 1997
Status: Satisfied on 8 July 2015
Persons entitled: Culloden Builders Limited
Description: Flat 4,54 telford street,inverness.
14 March 1997
Standard security
Delivered: 1 April 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 4,54 telford street,inverness.
14 September 1995
Bond & floating charge
Delivered: 2 October 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…