Company Information for MJH INNOVATIONS LTD.
C/O BEGBIES TRAYNOR LLP, 7 QUEENS GARDENS, ABERDEEN, AB15 4YD,
|
Company Registration Number
SC392662
Private Limited Company
Liquidation |
Company Name | |
---|---|
MJH INNOVATIONS LTD. | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR LLP 7 QUEENS GARDENS ABERDEEN AB15 4YD Other companies in AB43 | |
Company Number | SC392662 | |
---|---|---|
Company ID Number | SC392662 | |
Date formed | 2011-02-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2020 | |
Account next due | 30/11/2021 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-04-16 23:15:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE LOUISE HARDIE |
||
CLAIRE LOUISE HARDIE |
||
MARTYN JOHN HARDIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 03/03/21 FROM 79 Broad Street Fraserburgh AB43 9AU | |
LRESSP | Resolutions passed:
| |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE LOUISE HARDIE | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Martyn John Hardie on 2013-09-27 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 06/04/12 STATEMENT OF CAPITAL GBP 10 | |
AR01 | 01/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Martyn John Hardie on 2012-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CLAIRE LOUISE HARDIE on 2012-01-01 | |
AP03 | Appointment of Claire Louise Hardie as company secretary | |
AP01 | DIRECTOR APPOINTED MARTYN JOHN HARDIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-03-12 |
Resolution | 2021-03-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MJH INNOVATIONS LTD.
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as MJH INNOVATIONS LTD. are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MJH INNOVATIONS LTD. | Event Date | 2021-03-12 |
Company Number: SC392662 Name of Company: MJH INNOVATIONS LTD. Nature of Business: Other professional, scientific and technical activities not elsewhere classified Type of Liquidation: Members Registe… | |||
Initiating party | Event Type | Resolution | |
Defending party | MJH INNOVATIONS LTD. | Event Date | 2021-03-12 |
MJH INNOVATIONS LTD. Company Number: SC392662 Registered office: 79 Broad Street, Fraserburgh, Aberdeenshire, AB43 9AU Principal trading address: Claymires Croft, Esslemont, Ellon, AB41 8PL At a Gene… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |