MNH RESIDENTIAL LIMITED - DUNBAR


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

Description Filing date
Officers. Officer name: Mrs Catriona Bell Wilkie. Appointment date: 2024-02-08. 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. 2024-01-26 View Report
Confirmation statement. Statement with no updates. 2023-11-23 View Report
Mortgage. Charge number: SC6134000001. 2023-09-27 View Report
Accounts. Accounts type total exemption full. 2023-05-17 View Report
Mortgage. Charge creation date: 2022-12-21. Charge number: SC6134000001. 2022-12-28 View Report
Confirmation statement. Statement with no updates. 2022-11-11 View Report
Accounts. Accounts type total exemption full. 2022-06-06 View Report
Confirmation statement. Statement with no updates. 2021-11-15 View Report
Accounts. Accounts type total exemption full. 2021-03-31 View Report
Persons with significant control. Notification of a person with significant control statement. 2020-11-24 View Report
Confirmation statement. Statement with no updates. 2020-11-11 View Report
Persons with significant control. Psc name: Mnh Limited. Cessation date: 2019-12-01. 2020-11-04 View Report
Address. New address: Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS. Change date: 2020-07-13. Old address: 3 Forth Street Lane North Berwick East Lothian EH39 4JB United Kingdom. 2020-07-13 View Report
Accounts. Accounts type total exemption full. 2020-05-11 View Report
Confirmation statement. Statement with updates. 2019-11-25 View Report
Accounts. Change account reference date company current shortened. 2019-02-25 View Report
Incorporation. Capital: GBP 100 2018-11-12 View Report