Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MHOR PROPERTIES LIMITED
Company Information for

MHOR PROPERTIES LIMITED

17B HENDERSON DRIVE, INVERNESS, IV1 1TR,
Company Registration Number
SC158128
Private Limited Company
Active

Company Overview

About Mhor Properties Ltd
MHOR PROPERTIES LIMITED was founded on 1995-05-18 and has its registered office in Inverness. The organisation's status is listed as "Active". Mhor Properties 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
MHOR PROPERTIES LIMITED
 
Legal Registered Office
17B HENDERSON DRIVE
INVERNESS
IV1 1TR
Other companies in IV1
 
Previous Names
A.C. PLANT SALES LIMITED19/12/2016
Filing Information
Company Number SC158128
Company ID Number SC158128
Date formed 1995-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB658500528  
Last Datalog update: 2024-03-06 21:36:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MHOR PROPERTIES 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 MHOR PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SHONA CAMPBELL
Company Secretary 1995-05-30
ALAN CAMPBELL
Director 1995-05-30
SHONA CAMPBELL
Director 2010-03-04
JILL SUTHERLAND LLOYD
Director 1995-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
SHONA CAMPBELL
Director 2004-10-01 2010-02-19
OSWALDS OF EDINBURGH LIMITED
Company Secretary 1995-05-18 1995-05-30
JORDANS (SCOTLAND) LIMITED
Director 1995-05-18 1995-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN CAMPBELL CAMPBELL PLANT (LOCHABER) LTD Director 2015-06-25 CURRENT 2006-06-06 Active
ALAN CAMPBELL C S MACHINERY SALES LTD Director 2014-09-02 CURRENT 2014-09-02 Active
ALAN CAMPBELL HIGHLAND SCAFFOLDING LIMITED Director 2009-06-01 CURRENT 2009-05-12 Active
ALAN CAMPBELL HEBRIDEAN PLANT LTD Director 2009-05-19 CURRENT 2009-05-19 Active
ALAN CAMPBELL NESSBANK LIMITED Director 2003-04-25 CURRENT 2003-04-25 Active
ALAN CAMPBELL CAMPBELL PLANT HIRE LIMITED Director 1988-12-31 CURRENT 1970-01-15 Active
JILL SUTHERLAND LLOYD JSL PROPERTIES LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
JILL SUTHERLAND LLOYD NESSBANK LIMITED Director 2015-07-13 CURRENT 2003-04-25 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
2024-01-0531/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-15CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2023-04-14Change of details for Mrs Shona Campbell as a person with significant control on 2023-04-14
2023-04-14SECRETARY'S DETAILS CHNAGED FOR MRS SHONA CAMPBELL on 2023-04-14
2023-04-14Director's details changed for Mrs Shona Campbell on 2023-04-14
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2022-02-0731/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24AP01DIRECTOR APPOINTED MR ANDREW CAMPBELL
2021-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-06-18RP04AP01Second filing of director appointment of Mrs Shona Campbell
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2021-03-25AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2019-12-05AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2019-02-19AD03Registers moved to registered inspection location of Commerce House South Street Elgin Moray IV30 1JE
2019-02-19AD02Register inspection address changed to Commerce House South Street Elgin Moray IV30 1JE
2018-12-19AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 500
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-01-03AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 500
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-02-13AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-19CERTNMCompany name changed A.C. plant sales LIMITED\certificate issued on 19/12/16
2016-12-19RES15CHANGE OF COMPANY NAME 12/10/22
2016-06-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHONA CAMPBELL on 2016-05-25
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CAMPBELL / 25/05/2016
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 500
2016-06-10AR0118/05/16 ANNUAL RETURN FULL LIST
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHONA CAMPBELL / 25/05/2016
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL SUTHERLAND LLOYD / 25/05/2016
2016-03-02AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 500
2015-05-21AR0118/05/15 ANNUAL RETURN FULL LIST
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1581280008
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1581280006
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1581280010
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1581280007
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1581280009
2014-12-04AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/14 FROM 27 Huntly Street Inverness IV3 5PR
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 500
2014-06-26AR0118/05/14 ANNUAL RETURN FULL LIST
2013-11-12AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0118/05/13 FULL LIST
2013-04-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-12-17AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-29AR0118/05/12 FULL LIST
2012-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 17 QUEENSGATE INVERNESS IV1 1DF
2011-09-12AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-19AR0118/05/11 FULL LIST
2010-12-13AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-28AR0118/05/10 FULL LIST
2010-05-27AP01DIRECTOR APPOINTED MRS SHONA CAMPBELL
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR SHONA CAMPBELL
2009-11-16AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-10-10AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-23363sRETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS
2008-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-27410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-01363sRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-07363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-24363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-11-16288aNEW DIRECTOR APPOINTED
2004-05-20363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2003-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-21363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-25363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2001-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-15363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-25363sRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
2000-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-22363sRETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-05-28363sRETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS
1998-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-04363sRETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS
1997-04-02410(Scot)PARTIC OF MORT/CHARGE *****
1997-04-01410(Scot)PARTIC OF MORT/CHARGE *****
1996-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-05-23363sRETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS
1995-10-02410(Scot)PARTIC OF MORT/CHARGE *****
1995-06-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1995-06-2088(2)RAD 30/05/95--------- £ SI 498@1=498 £ IC 2/500
1995-06-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-06-09CERTNMCOMPANY NAME CHANGED DELTACOAST LIMITED CERTIFICATE ISSUED ON 12/06/95
1995-06-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-07288NEW SECRETARY APPOINTED
1995-06-07287REGISTERED OFFICE CHANGED ON 07/06/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1995-06-07288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MHOR PROPERTIES 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 MHOR PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-20 Outstanding BANK OF SCOTLAND PLC
2015-03-20 Outstanding BANK OF SCOTLAND PLC
2015-03-20 Outstanding BANK OF SCOTLAND PLC
2015-03-20 Outstanding BANK OF SCOTLAND PLC
2015-03-20 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2013-04-05 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-09-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-04-02 Satisfied CULLODEN BUILDERS LIMITED
STANDARD SECURITY 1997-04-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1995-10-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 MHOR PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MHOR PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MHOR PROPERTIES LIMITED
Trademarks
We have not found any records of MHOR PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MHOR PROPERTIES 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 (98000 - Residents property management) as MHOR PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MHOR PROPERTIES 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.
Import/Export of Goods
Goods imported/exported by MHOR PROPERTIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0084272090Works trucks, self-propelled, with a lifting height < 1 m, non-powered with an electric motor
2017-04-0084295210Self-propelled track-laying excavators, with a 360° revolving superstructure
2017-03-0084272090Works trucks, self-propelled, with a lifting height < 1 m, non-powered with an electric motor

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MHOR PROPERTIES 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 MHOR PROPERTIES 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.