Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > M&H PROPERTY (ABERDEEN) LIMITED
Company Information for

M&H PROPERTY (ABERDEEN) LIMITED

100 UNION STREET, ABERDEEN, AB10 1QR,
Company Registration Number
SC103955
Private Limited Company
Active

Company Overview

About M&h Property (aberdeen) Ltd
M&H PROPERTY (ABERDEEN) LIMITED was founded on 1987-04-02 and has its registered office in . The organisation's status is listed as "Active". M&h Property (aberdeen) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M&H PROPERTY (ABERDEEN) LIMITED
 
Legal Registered Office
100 UNION STREET
ABERDEEN
AB10 1QR
Other companies in AB10
 
Previous Names
M. & H. CARRIERS (ABERDEEN) LIMITED04/05/2020
Filing Information
Company Number SC103955
Company ID Number SC103955
Date formed 1987-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 05:58:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M&H PROPERTY (ABERDEEN) LIMITED
Is this data useful to you?
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.

Company Officers of M&H PROPERTY (ABERDEEN) LIMITED

Current Directors
Officer Role Date Appointed
PETERKINS, SOLICITORS
Nominated Secretary 1990-01-01
HELEN BENNETT SLATER
Director 1989-10-16
MAGNUS WILLIAM SLATER
Director 1989-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
PETERKINS, SOLICITORS
Nominated Secretary 1989-10-16 1990-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETERKINS, SOLICITORS SALMAC HOLDINGS LIMITED Nominated Secretary 2007-06-13 CURRENT 2007-06-13 Active
PETERKINS, SOLICITORS DONMACK LTD Nominated Secretary 2007-04-26 CURRENT 2007-04-26 Active - Proposal to Strike off
PETERKINS, SOLICITORS STAR PROPERTIES (ABERDEEN) LIMITED Nominated Secretary 2007-04-26 CURRENT 2007-04-26 Active
PETERKINS, SOLICITORS SPECTRUM PROPERTY SERVICES (ABERDEEN) LIMITED Nominated Secretary 2006-12-08 CURRENT 2006-12-08 Active
PETERKINS, SOLICITORS INSTANT CATERING MAINTENANCE LIMITED Nominated Secretary 2006-09-28 CURRENT 2006-09-28 Active - Proposal to Strike off
PETERKINS, SOLICITORS REID (ABZ) SERVICES LIMITED Nominated Secretary 2006-01-18 CURRENT 2006-01-18 Dissolved 2015-07-10
PETERKINS, SOLICITORS SCO-BERE SEAFOODS (HOLDINGS) LIMITED Nominated Secretary 2005-09-07 CURRENT 2005-09-07 Active
PETERKINS, SOLICITORS ORINTEK LIMITED Nominated Secretary 2005-04-07 CURRENT 2005-04-07 Dissolved 2017-05-30
PETERKINS, SOLICITORS DALIJON PROPERTIES LIMITED Nominated Secretary 2003-07-07 CURRENT 2003-07-07 Active
PETERKINS, SOLICITORS DALIJON INVESTMENTS LIMITED Nominated Secretary 2003-07-07 CURRENT 2003-07-07 Active
PETERKINS, SOLICITORS R F PROPERTIES (ABERDEEN) LIMITED Nominated Secretary 2003-05-01 CURRENT 2003-05-01 Active
PETERKINS, SOLICITORS ICR SCOTLAND LIMITED Nominated Secretary 2003-05-01 CURRENT 2003-05-01 Active
PETERKINS, SOLICITORS M & H CARRIERS (ABERDEEN) LIMITED Nominated Secretary 2003-03-03 CURRENT 2003-03-03 Active
PETERKINS, SOLICITORS M & H GROUP (SCOTLAND) LIMITED Nominated Secretary 2003-03-03 CURRENT 2003-03-03 Active - Proposal to Strike off
PETERKINS, SOLICITORS NORTHERN ASSESSMENT SERVICES LIMITED Nominated Secretary 2002-03-05 CURRENT 2002-03-05 Dissolved 2018-02-13
PETERKINS, SOLICITORS FNC (ABERDEEN) LIMITED Nominated Secretary 2002-02-28 CURRENT 2002-02-28 Active
PETERKINS, SOLICITORS BLU INNS LIMITED Nominated Secretary 2000-09-01 CURRENT 2000-09-01 Active
PETERKINS, SOLICITORS M & H CARRIERS (DUNDEE) LIMITED Nominated Secretary 2000-09-01 CURRENT 2000-09-01 Active
PETERKINS, SOLICITORS WELL DATA TECHNOLOGIES LIMITED Nominated Secretary 2000-05-26 CURRENT 2000-05-26 Active
PETERKINS, SOLICITORS EXIT SOFTWARE LIMITED Nominated Secretary 1998-09-04 CURRENT 1998-09-04 Active
PETERKINS, SOLICITORS PETERKINS SERVICES LIMITED Nominated Secretary 1998-04-17 CURRENT 1998-04-17 Active
PETERKINS, SOLICITORS ESK OFFSHORE LIMITED Nominated Secretary 1998-01-21 CURRENT 1998-01-21 Active
PETERKINS, SOLICITORS M & H CARRIERS (INVERNESS) LIMITED Nominated Secretary 1998-01-21 CURRENT 1998-01-21 Active
PETERKINS, SOLICITORS CAMPBELL CARRIAGE COMPANY LIMITED Nominated Secretary 1993-07-12 CURRENT 1993-07-12 Active - Proposal to Strike off
PETERKINS, SOLICITORS TERRAMAR LIMITED Nominated Secretary 1993-04-08 CURRENT 1993-04-08 Active
PETERKINS, SOLICITORS WESTBURN FINANCE LIMITED Nominated Secretary 1992-03-26 CURRENT 1992-03-26 Active - Proposal to Strike off
PETERKINS, SOLICITORS WOVAX LIMITED Nominated Secretary 1990-07-06 CURRENT 1990-06-08 Dissolved 2017-10-24
PETERKINS, SOLICITORS HAWTHORNE TIMBER SERVICES LIMITED Nominated Secretary 1990-04-12 CURRENT 1990-04-12 Liquidation
PETERKINS, SOLICITORS STEVAND LIMITED Nominated Secretary 1990-04-12 CURRENT 1990-04-12 Active
PETERKINS, SOLICITORS PETERKINS TRUSTEES LIMITED Nominated Secretary 1990-01-24 CURRENT 1987-07-24 Active
PETERKINS, SOLICITORS SORBA-FREEZE PLUS LIMITED Nominated Secretary 1990-01-01 CURRENT 1984-04-02 Dissolved 2013-09-13
PETERKINS, SOLICITORS SELLHIGH LIMITED Nominated Secretary 1990-01-01 CURRENT 1983-12-15 Dissolved 2015-01-02
PETERKINS, SOLICITORS DEE VALLEY (HIRING) LIMITED Nominated Secretary 1990-01-01 CURRENT 1978-12-29 Active
PETERKINS, SOLICITORS ELECTROCON (GRAMPIAN) LIMITED Nominated Secretary 1990-01-01 CURRENT 1983-03-08 Liquidation
PETERKINS, SOLICITORS BANCHORY LODGE CARAVAN PARK LIMITED Nominated Secretary 1990-01-01 CURRENT 1988-01-08 Active
PETERKINS, SOLICITORS DAVID STEWART (METALS) LIMITED Nominated Secretary 1990-01-01 CURRENT 1966-01-04 Liquidation
PETERKINS, SOLICITORS PIPER SEAFOODS LIMITED Nominated Secretary 1990-01-01 CURRENT 1985-09-11 Active
PETERKINS, SOLICITORS K.C.H. DRILLING SUPPLIES LIMITED Nominated Secretary 1989-04-13 CURRENT 1989-04-13 Dissolved 2015-10-20
PETERKINS, SOLICITORS PHOENIX COMPLETION SERVICES LIMITED Nominated Secretary 1989-02-07 CURRENT 1982-10-01 Active
PETERKINS, SOLICITORS 50E DEVELOPMENTS LIMITED Nominated Secretary 1988-12-31 CURRENT 1984-01-24 Liquidation
PETERKINS, SOLICITORS KING STREET NOMINEES LIMITED Nominated Secretary 1988-11-20 CURRENT 1986-05-07 Active
PETERKINS, SOLICITORS METAL HEAT LIMITED Nominated Secretary 1988-11-14 CURRENT 1986-05-07 Active
PETERKINS, SOLICITORS CROWNCO LIMITED Nominated Secretary 1988-09-17 CURRENT 1978-09-22 Active
HELEN BENNETT SLATER M & H CARRIERS (ABERDEEN) LIMITED Director 2003-03-24 CURRENT 2003-03-03 Active
MAGNUS WILLIAM SLATER M & H CARRIERS (ABERDEEN) LIMITED Director 2003-03-24 CURRENT 2003-03-03 Active
MAGNUS WILLIAM SLATER M & H GROUP (SCOTLAND) LIMITED Director 2003-03-24 CURRENT 2003-03-03 Active - Proposal to Strike off
MAGNUS WILLIAM SLATER M & H CARRIERS (DUNDEE) LIMITED Director 2001-03-31 CURRENT 2000-09-01 Active
MAGNUS WILLIAM SLATER M & H CARRIERS (INVERNESS) LIMITED Director 1998-03-11 CURRENT 1998-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-09-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-08-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-05-04RES15CHANGE OF COMPANY NAME 04/05/20
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-26PSC09Withdrawal of a person with significant control statement on 2018-01-26
2018-01-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN BENNETT SLATER
2018-01-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGNUS WILLIAM SLATER
2017-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 4000
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 4000
2015-10-19AR0116/10/15 ANNUAL RETURN FULL LIST
2015-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1039550005
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 4000
2014-11-14AR0116/10/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 4000
2013-11-14AR0116/10/13 ANNUAL RETURN FULL LIST
2013-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 1039550004
2012-10-26AR0116/10/12 ANNUAL RETURN FULL LIST
2012-09-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0116/10/11 FULL LIST
2010-10-20AR0116/10/10 FULL LIST
2010-08-31AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-20AR0116/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAGNUS WILLIAM SLATER / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN BENNETT SLATER / 20/10/2009
2009-10-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETERKINS, SOLICITORS / 20/10/2009
2008-11-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2007-10-17363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-18363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-02363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-11-02288cDIRECTOR'S PARTICULARS CHANGED
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-18363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-18363aRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-16410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-22363aRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2001-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-17363aRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2000-10-28363aRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-02363aRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-13363aRETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-21363aRETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS
1997-01-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-18363aRETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS
1996-01-16AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-23363sRETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS
1994-12-19AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-01287REGISTERED OFFICE CHANGED ON 01/11/94 FROM: 46 TAY ROAD MASTRICK ABERDEEN AB2 5JX
1994-10-17363xRETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS
1994-05-31287REGISTERED OFFICE CHANGED ON 31/05/94 FROM: BURGH HOUSE 7-9 KING STREET ABERDEEN
1993-12-01AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-10-19363xRETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS
1992-10-21363xRETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS
1992-10-19AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-12-16AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-10-15363RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS
1991-05-22410(Scot)PARTIC OF MORT/CHARGE 5831A
1991-01-10410(Scot)PARTIC OF MORT/CHARGE 319
1990-11-21AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-11-08363aRETURN MADE UP TO 16/01/90; NO CHANGE OF MEMBERS
1990-01-25AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-01-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to M&H PROPERTY (ABERDEEN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M&H PROPERTY (ABERDEEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-08 Outstanding BANK OF SCOTLAND PLC
2013-09-04 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-12-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1991-05-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1991-01-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 M&H PROPERTY (ABERDEEN) LIMITED

Intangible Assets
Patents
We have not found any records of M&H PROPERTY (ABERDEEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M&H PROPERTY (ABERDEEN) LIMITED
Trademarks
We have not found any records of M&H PROPERTY (ABERDEEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M&H PROPERTY (ABERDEEN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as M&H PROPERTY (ABERDEEN) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where M&H PROPERTY (ABERDEEN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M&H PROPERTY (ABERDEEN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M&H PROPERTY (ABERDEEN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.