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

MULL HALL HOLDINGS LIMITED

SANCTUARY HOUSE, 7 FREELAND DRIVE, GLASGOW, G53 6PG,
Company Registration Number
SC161670
Private Limited Company
Active

Company Overview

About Mull Hall Holdings Ltd
MULL HALL HOLDINGS LIMITED was founded on 1995-11-16 and has its registered office in Glasgow. The organisation's status is listed as "Active". Mull Hall Holdings Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MULL HALL HOLDINGS LIMITED
 
Legal Registered Office
SANCTUARY HOUSE
7 FREELAND DRIVE
GLASGOW
G53 6PG
Other companies in IV18
 
Filing Information
Company Number SC161670
Company ID Number SC161670
Date formed 1995-11-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/10/2022
Account next due 31/07/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts SMALL
Last Datalog update: 2024-02-05 19:55:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULL HALL HOLDINGS 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 MULL HALL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS JOHN MULHOLLAND
Director 1996-02-21
JUDITH ANNE MULHOLLAND
Director 1996-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 1997-12-23 2013-10-14
JANICE ROSS CARRISON
Director 1996-02-21 1998-01-26
JANICE ROSS CARRISON
Company Secretary 1996-10-04 1997-12-23
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 1995-11-16 1996-10-04
LYCIDAS NOMINEES LIMITED
Nominated Director 1995-11-16 1996-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS JOHN MULHOLLAND MULL HALL CARE LIMITED Director 1992-07-21 CURRENT 1992-07-20 Active
FRANCIS JOHN MULHOLLAND HIGHLAND KIN LIMITED Director 1992-07-08 CURRENT 1992-07-06 Active
JUDITH ANNE MULHOLLAND MULL HALL CARE LIMITED Director 1996-08-01 CURRENT 1992-07-20 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
2024-01-29CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-09-15CESSATION OF SANCTUARY HOUSING ASSOCIATION AS A PERSON OF SIGNIFICANT CONTROL
2023-09-15Notification of a person with significant control statement
2023-07-18SMALL COMPANY ACCOUNTS MADE UP TO 30/10/22
2023-01-31CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT THALLON
2022-02-01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-03-04CH01Director's details changed for Ms Diane French on 2021-03-03
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2021-02-03RP04AP01Second filing of director appointment of Ms Diane French
2021-01-19AP01DIRECTOR APPOINTED MS DIANE FRENCH
2020-12-23CH01Director's details changed for Mrs Nicole Seymour on 2020-12-16
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID TUCKWELL
2020-05-20AA01Current accounting period shortened from 31/10/19 TO 30/04/19
2020-01-31AA01Previous accounting period extended from 30/04/19 TO 31/10/19
2020-01-31AP03Appointment of Mrs Nicole Seymour as company secretary on 2020-01-29
2020-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2020-01-29AD04Register(s) moved to registered office address Sanctuary House 7 Freeland Drive Glasgow G53 6PG
2020-01-29AD02Register inspection address changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 7 Freeland Drive Glasgow G53 6PG
2020-01-29PSC07CESSATION OF NAVIGATOR INVESTMENT PTY LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-01-29PSC02Notification of Sanctuary Housing Association as a person with significant control on 2020-01-10
2020-01-17AP01DIRECTOR APPOINTED MRS LEANNE BLACKWOOD
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANNE MULHOLLAND
2020-01-14AP01DIRECTOR APPOINTED MR CRAIG JON MOULE
2020-01-14AA01Current accounting period shortened from 30/04/20 TO 31/03/20
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM Mull Hall Barbaraville by Invergordon Ross-Shire IV18 0nd
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-10-03CH01Director's details changed for Francis John Mulholland on 2019-10-03
2019-07-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-06-12AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-10-31AA30/04/17 TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 208000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-12-14AA30/04/16 TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 208000
2015-11-23AR0116/11/15 FULL LIST
2015-11-11AA30/04/15 TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 208000
2014-12-05AR0116/11/14 FULL LIST
2014-10-30AA30/04/14 TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 208000
2013-11-20AR0116/11/13 FULL LIST
2013-11-05RES01ADOPT ARTICLES 21/10/2013
2013-10-14TM02APPOINTMENT TERMINATED, SECRETARY LYCIDAS SECRETARIES LIMITED
2013-08-21AA30/04/13 TOTAL EXEMPTION SMALL
2012-11-20AR0116/11/12 FULL LIST
2012-09-25AA30/04/12 TOTAL EXEMPTION SMALL
2011-11-16AR0116/11/11 FULL LIST
2011-08-16AA30/04/11 TOTAL EXEMPTION SMALL
2010-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-11-17AR0116/11/10 FULL LIST
2009-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-11-18AR0116/11/09 FULL LIST
2009-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-10-12AD02SAIL ADDRESS CREATED
2008-11-27363aRETURN MADE UP TO 16/11/08; NO CHANGE OF MEMBERS
2008-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2007-11-19363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2006-12-11363aRETURN MADE UP TO 16/11/06; NO CHANGE OF MEMBERS
2006-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2005-11-16363aRETURN MADE UP TO 16/11/05; CHANGE OF MEMBERS
2005-11-16353LOCATION OF REGISTER OF MEMBERS
2005-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2004-11-12363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2003-12-22363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2002-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2002-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-02363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2001-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
2001-11-20363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-02-22AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/00
2000-11-08363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
1999-12-29AAFULL GROUP ACCOUNTS MADE UP TO 30/04/99
1999-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-18363sRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
1999-01-12363sRETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS
1998-10-29AAFULL GROUP ACCOUNTS MADE UP TO 30/04/98
1998-01-29288bDIRECTOR RESIGNED
1998-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-09288bSECRETARY RESIGNED
1998-01-09288aNEW SECRETARY APPOINTED
1997-12-21363sRETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS
1996-12-10363sRETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS
1996-11-05288bSECRETARY RESIGNED
1996-11-05288aNEW SECRETARY APPOINTED
1996-05-01287REGISTERED OFFICE CHANGED ON 01/05/96 FROM: 292 ST VINCENT STREET GLASGOW G2 5TQ
1996-04-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-04-0988(2)RAD 21/03/96--------- £ SI 207998@1=207998 £ IC 2/208000
1996-03-08410(Scot)PARTIC OF MORT/CHARGE *****
1996-03-07288NEW DIRECTOR APPOINTED
1996-03-07288NEW DIRECTOR APPOINTED
1996-03-01288DIRECTOR RESIGNED
1996-03-01288NEW DIRECTOR APPOINTED
1996-03-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1996-02-22123NC INC ALREADY ADJUSTED 20/02/96
1996-02-22ORES04£ NC 100/300000 20/02
1995-12-21CERTNMCOMPANY NAME CHANGED ST. VINCENT STREET (244) LIMITED CERTIFICATE ISSUED ON 22/12/95
1995-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MULL HALL HOLDINGS 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 MULL HALL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1996-03-08 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-10-31
Annual Accounts
2021-10-24

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 MULL HALL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MULL HALL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULL HALL HOLDINGS LIMITED
Trademarks
We have not found any records of MULL HALL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULL HALL HOLDINGS 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 (96090 - Other service activities n.e.c.) as MULL HALL HOLDINGS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MULL HALL HOLDINGS 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 MULL HALL HOLDINGS 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 MULL HALL HOLDINGS 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.