MDH 123 LIMITED - EAST KILBRIDE
Company Profile | Company Filings |
Overview
MDH 123 LIMITED is a Private Limited Company from EAST KILBRIDE UNITED KINGDOM and has the status: Active.
MDH 123 LIMITED was incorporated 35 years ago on 15/12/1988 and has the registered number: SC115181. The accounts status is MICRO ENTITY and accounts are next due on 26/06/2024.
MDH 123 LIMITED was incorporated 35 years ago on 15/12/1988 and has the registered number: SC115181. The accounts status is MICRO ENTITY and accounts are next due on 26/06/2024.
MDH 123 LIMITED - EAST KILBRIDE
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
26 / 9 | 29/09/2022 | 26/06/2024 |
Registered Office
CRUTHERLAND HOUSE AND SPA
EAST KILBRIDE
G75 0QJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
PITTODRIE HOUSE HOTEL LIMITED (until 15/02/2010)
PITTODRIE HOUSE HOTEL LIMITED (until 15/02/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HUGH GILLIES | Sep 1992 | British | Director | 2022-10-20 | CURRENT |
MR ROBERT GORDON FRASER | Sep 1957 | British | Director | 2022-01-19 | CURRENT |
MR ROBERT GORDON FRASER | Sep 1957 | British | Secretary | 2001-04-20 | CURRENT |
DURANO LIMITED | Nominee Director | 1988-12-15 UNTIL 1991-06-18 | RESIGNED | ||
GERARD HENRY SMITH | Aug 1950 | British | Director | 1992-08-18 UNTIL 2008-04-11 | RESIGNED |
LEDINGHAM CHALMERS | Corporate Nominee Secretary | 1988-12-15 UNTIL 2001-04-20 | RESIGNED | ||
MR GEORGE ROBERT THEODORE SMITH | Jan 1950 | British | Director | RESIGNED | |
MARTIN ALEXANDER MCILRATH | Nov 1957 | British | Director | 1992-03-11 UNTIL 1996-11-30 | RESIGNED |
MR JASON MCBURNIE | Nov 1978 | British | Director | 2017-02-17 UNTIL 2019-05-31 | RESIGNED |
MR DONALD JOHN MACDONALD | Feb 1947 | British | Director | 1992-08-18 UNTIL 2010-07-06 | RESIGNED |
MR PHIL CARTER | Oct 1985 | British | Director | 2022-01-07 UNTIL 2022-12-05 | RESIGNED |
MR SCOTT SOMMERVAILLE CHRISTIE | Dec 1965 | British | Director | 2001-04-20 UNTIL 2005-07-21 | RESIGNED |
AARON PETER FALLS | May 1979 | British | Director | 2021-05-19 UNTIL 2022-01-07 | RESIGNED |
MR ROBERT GORDON FRASER | Sep 1957 | British | Director | 2009-10-01 UNTIL 2021-05-19 | RESIGNED |
MR JAMES GEORGE WILLIAM BUSBY | Oct 1948 | British | Director | 1992-08-18 UNTIL 2005-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hsdl Nominees Limited | 2016-04-06 | Halifax |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MDH 123 LIMITED | 2023-06-14 | 29-09-2022 | £663,000 equity |
Micro-entity Accounts - MDH 123 LIMITED | 2022-06-16 | 30-09-2021 | £663,000 equity |
Micro-entity Accounts - MDH 123 LIMITED | 2021-10-14 | 26-09-2020 | £663,000 equity |
Micro-entity Accounts - MDH 123 LIMITED | 2020-12-25 | 27-09-2019 | £663,000 equity |