About

Registered Number: SC151109
Date of Incorporation: 31/05/1994 (29 years and 10 months ago)
Company Status: Liquidation
Registered Address: 12 Carden Place, Aberdeen, AB10 1UR

 

Mhl 2018 Ltd was registered on 31 May 1994 and are based in Aberdeen, it has a status of "Liquidation". There are no directors listed for the business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 07 May 2019
AD01 - Change of registered office address 07 May 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 13 May 2018
MR04 - N/A 07 March 2018
MR04 - N/A 07 March 2018
MR04 - N/A 07 March 2018
RESOLUTIONS - N/A 13 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 10 May 2017
MR01 - N/A 06 January 2017
MR01 - N/A 24 November 2016
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 09 May 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 03 May 2013
MG01s - Particulars of a charge created by a company registered in Scotland 20 February 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 04 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 03 June 2008
410(Scot) - N/A 24 April 2008
410(Scot) - N/A 24 April 2008
AA - Annual Accounts 21 April 2008
410(Scot) - N/A 19 April 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 05 April 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 15 May 2006
RESOLUTIONS - N/A 15 February 2006
MEM/ARTS - N/A 15 February 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
AA - Annual Accounts 28 November 2005
169 - Return by a company purchasing its own shares 17 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
363s - Annual Return 20 May 2005
RESOLUTIONS - N/A 17 March 2005
363s - Annual Return 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 18 February 2000
AA - Annual Accounts 28 May 1999
363s - Annual Return 20 May 1999
363s - Annual Return 02 June 1998
AA - Annual Accounts 23 March 1998
288a - Notice of appointment of directors or secretaries 21 July 1997
363s - Annual Return 08 June 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 20 May 1996
AA - Annual Accounts 21 March 1996
363s - Annual Return 26 May 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1994
RESOLUTIONS - N/A 08 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 July 1994
287 - Change in situation or address of Registered Office 08 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
123 - Notice of increase in nominal capital 08 July 1994
410(Scot) - N/A 06 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
NEWINC - New incorporation documents 31 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2016 Outstanding

N/A

A registered charge 17 November 2016 Fully Satisfied

N/A

Floating charge 12 February 2013 Fully Satisfied

N/A

Standard security 18 April 2008 Outstanding

N/A

Standard security 17 April 2008 Outstanding

N/A

Standard security 16 April 2008 Outstanding

N/A

Floating charge 29 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.