MNH LIMITED - DUNBAR


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Psc name: James Mills Wilkie. Cessation date: 2024-01-08. 2024-02-08 View Report
Officers. Termination date: 2024-01-08. Officer name: James Mills Wilkie. 2024-02-08 View Report
Accounts. Accounts type total exemption full. 2024-01-29 View Report
Confirmation statement. Statement with no updates. 2023-12-11 View Report
Accounts. Accounts type total exemption full. 2023-05-16 View Report
Confirmation statement. Statement with no updates. 2022-12-21 View Report
Accounts. Accounts type total exemption full. 2022-06-06 View Report
Confirmation statement. Statement with no updates. 2021-12-22 View Report
Accounts. Accounts type total exemption full. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2020-12-10 View Report
Address. Change date: 2020-07-13. New address: Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS. Old address: 3 Forth Street Lane North Berwick EH39 4JB Scotland. 2020-07-13 View Report
Accounts. Accounts type total exemption full. 2020-06-10 View Report
Confirmation statement. Statement with no updates. 2019-12-17 View Report
Accounts. Accounts type total exemption full. 2019-06-25 View Report
Confirmation statement. Statement with no updates. 2018-12-10 View Report
Accounts. Accounts type total exemption full. 2018-06-29 View Report
Confirmation statement. Statement with no updates. 2018-01-15 View Report
Accounts. Accounts type total exemption small. 2017-07-07 View Report
Confirmation statement. Statement with updates. 2017-01-09 View Report
Address. New address: 3 Forth Street Lane North Berwick EH39 4JB. Old address: 11a Dublin Street Edinburgh EH1 3PG. Change date: 2016-09-13. 2016-09-13 View Report
Accounts. Accounts type total exemption small. 2016-06-30 View Report
Annual return. With made up date full list shareholders. 2016-01-06 View Report
Accounts. Accounts type total exemption small. 2015-06-11 View Report
Annual return. With made up date full list shareholders. 2015-01-14 View Report
Accounts. Accounts type total exemption small. 2014-06-19 View Report
Annual return. With made up date full list shareholders. 2014-01-06 View Report
Accounts. Accounts type small. 2013-06-27 View Report
Annual return. With made up date full list shareholders. 2013-01-07 View Report
Accounts. Accounts type small. 2012-05-04 View Report
Annual return. With made up date full list shareholders. 2012-01-09 View Report
Accounts. Accounts type small. 2011-06-30 View Report
Accounts. Change account reference date company previous shortened. 2011-04-08 View Report
Annual return. With made up date full list shareholders. 2011-01-25 View Report
Accounts. Accounts type small. 2011-01-05 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a charge /full /charge no 5. 2010-08-19 View Report
Officers. Officer name: Jane Isabel Graham Murdoch. 2010-08-06 View Report
Officers. Officer name: Catriona Bell Wilke. 2010-08-06 View Report
Resolution. Description: Resolutions. 2010-08-06 View Report
Accounts. Change account reference date company current shortened. 2010-03-08 View Report
Annual return. With made up date full list shareholders. 2010-02-25 View Report
Address. Change sail address company. 2010-02-25 View Report
Accounts. Accounts type small. 2010-02-02 View Report
Annual return. With made up date full list shareholders. 2010-01-28 View Report
Officers. Change date: 2009-12-31. Officer name: Keith David Murdoch. 2010-01-27 View Report
Officers. Officer name: James Mills Wilkie. Change date: 2009-12-31. 2010-01-27 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2009-06-15 View Report
Accounts. Accounts type full. 2009-03-04 View Report
Annual return. Legacy. 2009-01-21 View Report
Capital. Description: Gbp ic 1000/832\07/11/08\gbp sr 168@1=168\. 2008-12-09 View Report
Officers. Description: Appointment terminated director rosemary wales. 2008-12-08 View Report