Advanced company searchLink opens in new window

MHSL SERVICES LIMITED

Company number SC317233

Filter by category

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)
23 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
16 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
08 Nov 2023 AD01 Registered office address changed from The Mechanics Workshop New Lanark Lanark ML11 9DB to Abbey Mill Business Centre Mile End Mill Suite 4015, 12 Seedhill Road Paisley on 8 November 2023
30 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
28 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
19 Apr 2022 CS01 Confirmation statement made on 26 February 2022 with updates
19 Apr 2022 PSC07 Cessation of Alison Marshall as a person with significant control on 4 December 2020
16 Mar 2022 SH08 Change of share class name or designation
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 75.00
18 Jan 2022 AA Unaudited abridged accounts made up to 31 May 2021
18 Jan 2022 AP03 Appointment of Ms Claire Steel as a secretary on 18 January 2022
09 Jan 2022 PSC07 Cessation of Thomas Mcculloch as a person with significant control on 22 July 2019
09 Jan 2022 TM02 Termination of appointment of Fiona Marion Mcculloch as a secretary on 1 January 2022
09 Jan 2022 PSC07 Cessation of John Cassells Marshall as a person with significant control on 2 May 2018
09 Jan 2022 PSC07 Cessation of William Lang as a person with significant control on 27 August 2018
06 Jan 2022 AP01 Appointment of Mr Christopher Mccall as a director on 1 January 2022
06 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-06
21 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with updates
24 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-19
17 Mar 2021 SH06 Cancellation of shares. Statement of capital on 4 December 2020
  • GBP 41.00
30 Dec 2020 SH03 Purchase of own shares.
29 Dec 2020 SH06 Cancellation of shares. Statement of capital on 22 July 2019
  • GBP 102
22 Dec 2020 TM01 Termination of appointment of Alison Marshall as a director on 4 December 2020
17 Nov 2020 AA Unaudited abridged accounts made up to 31 May 2020
06 Jun 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 May 2020