Advanced company searchLink opens in new window

MHL 2018 LIMITED

Company number SC151109

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2022 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
02 Aug 2019 MR04 Satisfaction of charge SC1511090007 in part
07 May 2019 AD01 Registered office address changed from Strabathie Garage Murcar Aberdeen AB23 8BT to 12 Carden Place Aberdeen AB10 1UR on 7 May 2019
07 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-25
02 May 2019 AA Total exemption full accounts made up to 30 September 2018
13 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
07 Mar 2018 MR04 Satisfaction of charge 5 in full
07 Mar 2018 MR04 Satisfaction of charge SC1511090006 in full
07 Mar 2018 MR04 Satisfaction of charge 1 in full
13 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-09
06 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
10 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
06 Jan 2017 MR01 Registration of charge SC1511090007, created on 22 December 2016
24 Nov 2016 MR01 Registration of charge SC1511090006, created on 17 November 2016
16 Nov 2016 AA Total exemption full accounts made up to 30 September 2016
06 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 25,000
06 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
08 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 25,000
11 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
09 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 25,000
09 May 2014 CH01 Director's details changed for Mr Andrew Colin Fraser on 29 April 2014
04 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
10 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
03 May 2013 AA Total exemption small company accounts made up to 30 September 2012