About

Registered Number: SC290235
Date of Incorporation: 13/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH

 

Mhl (Mancos) Ltd was registered on 13 September 2005, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAYSHAW, Michael Howard 14 September 2005 22 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
AP01 - Appointment of director 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
RESOLUTIONS - N/A 11 December 2019
CS01 - N/A 18 November 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 29 September 2017
PSC09 - N/A 18 August 2017
PSC02 - N/A 26 June 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 11 September 2015
CH01 - Change of particulars for director 03 August 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 29 September 2014
TM01 - Termination of appointment of director 18 December 2013
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 12 July 2013
AA - Annual Accounts 18 June 2013
TM01 - Termination of appointment of director 14 November 2012
AP01 - Appointment of director 02 November 2012
TM01 - Termination of appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 05 July 2012
TM02 - Termination of appointment of secretary 26 May 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 06 October 2011
CH03 - Change of particulars for secretary 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 28 September 2011
CH01 - Change of particulars for director 28 September 2011
MG02s - Statement of satisfaction in full or in part of a charge 15 July 2011
AP01 - Appointment of director 20 May 2011
TM01 - Termination of appointment of director 22 April 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 07 May 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
363a - Annual Return 26 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
410(Scot) - N/A 04 November 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
RESOLUTIONS - N/A 15 September 2005
RESOLUTIONS - N/A 15 September 2005
RESOLUTIONS - N/A 15 September 2005
RESOLUTIONS - N/A 15 September 2005
RESOLUTIONS - N/A 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
287 - Change in situation or address of Registered Office 15 September 2005
225 - Change of Accounting Reference Date 15 September 2005
NEWINC - New incorporation documents 13 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.