Advanced company searchLink opens in new window

M2H DEVELOPMENTS LTD

Company number SC424254

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)
01 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2017 4.26(Scot) Return of final meeting of voluntary winding up
19 Mar 2015 AD01 Registered office address changed from 2 Ogstonmill Fintray Aberdeen AB21 0LW to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND on 19 March 2015
19 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-17
29 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
17 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Feb 2014 AP01 Appointment of Mrs Evelyn Jane Morrice as a director
15 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
15 Feb 2014 AP01 Appointment of Mrs Gillian Ann Hay as a director
20 Nov 2013 AP01 Appointment of Mr Graeme Hay as a director
24 Oct 2013 CERTNM Company name changed m & m business consultancy LTD\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
  • NM01 ‐ Change of name by resolution
24 Oct 2013 AA01 Current accounting period extended from 31 May 2013 to 31 October 2013
06 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
17 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted