About

Registered Number: SC106708
Date of Incorporation: 16/09/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian, EH42 1XS,

 

Having been setup in 1987, Mnh Ltd have registered office in East Lothian, it's status in the Companies House registry is set to "Active". The current directors of Mnh Ltd are Murdoch, Jane Isabel Graham, Wilke, Catriona Bell, Ferguson, Brian Robert, Gillies, Kim, Wales, Rosemary Jane, Wilkie, Catriona Bell, Wilkie, James Mills. Currently we aren't aware of the number of employees at the Mnh Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURDOCH, Jane Isabel Graham 28 July 2010 - 1
WILKE, Catriona Bell 28 July 2010 - 1
FERGUSON, Brian Robert 28 July 1997 07 November 2008 1
GILLIES, Kim N/A 30 June 2001 1
WALES, Rosemary Jane 20 June 2001 30 June 2008 1
WILKIE, Catriona Bell 25 October 1994 31 October 2002 1
WILKIE, James Mills N/A 04 October 1994 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 July 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 09 January 2017
AD01 - Change of registered office address 13 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 30 June 2011
AA01 - Change of accounting reference date 08 April 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 05 January 2011
MG02s - Statement of satisfaction in full or in part of a charge 19 August 2010
RESOLUTIONS - N/A 06 August 2010
AP01 - Appointment of director 06 August 2010
AP01 - Appointment of director 06 August 2010
AA01 - Change of accounting reference date 08 March 2010
AR01 - Annual Return 25 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
419a(Scot) - N/A 15 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 21 January 2009
169 - Return by a company purchasing its own shares 09 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
RESOLUTIONS - N/A 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
287 - Change in situation or address of Registered Office 28 March 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 03 January 2008
410(Scot) - N/A 13 June 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 16 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 27 February 2006
363a - Annual Return 17 February 2006
CERTNM - Change of name certificate 23 December 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 03 February 2004
363s - Annual Return 14 February 2003
CERTNM - Change of name certificate 04 December 2002
RESOLUTIONS - N/A 19 November 2002
RESOLUTIONS - N/A 19 November 2002
RESOLUTIONS - N/A 19 November 2002
MEM/ARTS - N/A 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
AA - Annual Accounts 14 November 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 14 January 2002
288b - Notice of resignation of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 23 January 2001
AA - Annual Accounts 02 May 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 01 June 1999
363s - Annual Return 01 February 1999
363s - Annual Return 04 August 1998
SA - Shares agreement 19 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1998
RESOLUTIONS - N/A 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
AA - Annual Accounts 02 March 1998
410(Scot) - N/A 22 January 1998
AA - Annual Accounts 25 February 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 26 March 1996
363s - Annual Return 09 January 1996
363s - Annual Return 26 January 1995
AA - Annual Accounts 26 January 1995
169 - Return by a company purchasing its own shares 23 November 1994
169 - Return by a company purchasing its own shares 23 November 1994
288 - N/A 26 October 1994
410(Scot) - N/A 25 October 1994
RESOLUTIONS - N/A 11 October 1994
173 - Declaration in relation to the redemption or purchase of shares out of capital 29 September 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 01 March 1994
287 - Change in situation or address of Registered Office 21 April 1993
AA - Annual Accounts 26 February 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 22 June 1992
410(Scot) - N/A 24 February 1992
363s - Annual Return 28 January 1992
AA - Annual Accounts 16 July 1991
363a - Annual Return 02 April 1991
AA - Annual Accounts 09 July 1990
363 - Annual Return 22 March 1990
363 - Annual Return 22 November 1989
AA - Annual Accounts 13 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 November 1988
410(Scot) - N/A 01 June 1988
288 - N/A 25 November 1987
CERTNM - Change of name certificate 20 November 1987
RESOLUTIONS - N/A 17 November 1987
287 - Change in situation or address of Registered Office 14 October 1987
288 - N/A 14 October 1987
NEWINC - New incorporation documents 16 September 1987

Mortgages & Charges

Description Date Status Charge by
Standard security 11 June 2007 Outstanding

N/A

Standard security 15 January 1998 Fully Satisfied

N/A

Standard security 11 October 1994 Outstanding

N/A

Standard security 14 February 1992 Outstanding

N/A

Bond & floating charge 12 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.