Active
Company Information for MCHR 2007 LIMITED
UNIT 14 ASHLEY BASE PITMEDDEN ROAD, DYCE, ABERDEEN, AB21 0DP,
|
Company Registration Number
SC315837
Private Limited Company
Active |
Company Name | |
---|---|
MCHR 2007 LIMITED | |
Legal Registered Office | |
UNIT 14 ASHLEY BASE PITMEDDEN ROAD DYCE ABERDEEN AB21 0DP Other companies in AB10 | |
Company Number | SC315837 | |
---|---|---|
Company ID Number | SC315837 | |
Date formed | 2007-02-02 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 02/02/2016 | |
Return next due | 02/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-02-05 21:35:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RAEBURN CHRISTIE CLARK & WALLACE |
||
BRUCE CHISHOLM |
||
JOHN WILLIAM RAY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIGRUN (HOLDINGS) LIMITED | Nominated Secretary | 2007-09-28 | CURRENT | 2007-09-28 | Active | |
VOLUNTEER CENTRE ABERDEENSHIRE | Nominated Secretary | 2007-03-02 | CURRENT | 2007-03-02 | Dissolved 2017-05-30 | |
JAR 2007 LIMITED | Nominated Secretary | 2007-02-02 | CURRENT | 2007-02-02 | Active | |
ASHLEY PROPERTIES ABERDEEN LIMITED | Nominated Secretary | 2007-02-02 | CURRENT | 2007-02-02 | Active | |
STRACHAN & PARTNERS LIMITED | Nominated Secretary | 2007-01-30 | CURRENT | 2007-01-30 | Active - Proposal to Strike off | |
OPTIMAL ANALYSIS SOLUTIONS LIMITED | Nominated Secretary | 2006-12-14 | CURRENT | 2006-12-14 | Dissolved 2014-04-25 | |
LEITHS (ABERDEEN) LIMITED | Nominated Secretary | 2005-10-04 | CURRENT | 2005-10-04 | Active | |
IRONSIDE CONSTRUCTION SERVICES LIMITED | Nominated Secretary | 2005-10-03 | CURRENT | 2005-10-03 | Liquidation | |
BESINKA LIMITED | Nominated Secretary | 2005-08-23 | CURRENT | 2005-08-23 | Active | |
SILVERDOT LIMITED | Nominated Secretary | 2005-06-29 | CURRENT | 2005-06-29 | Active | |
GOODLAND VENTURES (UK) LIMITED | Nominated Secretary | 2005-03-09 | CURRENT | 2005-03-09 | Active - Proposal to Strike off | |
THE STORE (ABERDEEN) LIMITED | Nominated Secretary | 2004-11-17 | CURRENT | 2004-11-17 | Active - Proposal to Strike off | |
AMULUS LIMITED | Nominated Secretary | 2004-09-10 | CURRENT | 2004-09-10 | Active | |
THE STORE (EDINBURGH) LIMITED | Nominated Secretary | 2004-08-31 | CURRENT | 2004-08-31 | Liquidation | |
BASIQ DENTAL SUPPLIES LIMITED | Nominated Secretary | 2004-08-17 | CURRENT | 2004-08-17 | Dissolved 2015-01-21 | |
TANCREDI LIMITED | Nominated Secretary | 2004-07-01 | CURRENT | 2004-07-01 | Active | |
YOUNGSON PROPERTIES LIMITED | Nominated Secretary | 2004-05-10 | CURRENT | 2004-05-10 | Dissolved 2016-07-19 | |
EURO ENERGY SERVICES LIMITED | Nominated Secretary | 2003-12-08 | CURRENT | 2003-12-08 | Active | |
G S DUNCAN LTD. | Nominated Secretary | 2003-08-05 | CURRENT | 2003-08-05 | Dissolved 2013-09-27 | |
C & H CONSTRUCTION (SCOTLAND) LIMITED | Nominated Secretary | 2003-02-24 | CURRENT | 2003-02-24 | Dissolved 2014-06-13 | |
GORDON COUTTS LIMITED | Nominated Secretary | 2002-12-10 | CURRENT | 2002-12-10 | Active | |
ABERDEEN NDE CENTRE LIMITED | Nominated Secretary | 2002-04-30 | CURRENT | 2002-04-30 | Dissolved 2014-03-14 | |
MPZ LIMITED | Nominated Secretary | 2002-02-13 | CURRENT | 2002-02-13 | Dissolved 2016-03-29 | |
VERTIR LIMITED | Nominated Secretary | 2000-06-26 | CURRENT | 2000-06-26 | Active | |
CAIRNROBIN 2015 LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active | |
JPR SERVICES LIMITED | Director | 2008-12-15 | CURRENT | 1981-07-10 | Active | |
JAR 2007 LIMITED | Director | 2007-02-02 | CURRENT | 2007-02-02 | Active | |
ASHLEY PROPERTIES ABERDEEN LIMITED | Director | 2007-02-02 | CURRENT | 2007-02-02 | Active | |
OAKINGHAM STUD LTD | Director | 2010-12-01 | CURRENT | 2010-12-01 | Active | |
AGL 2007 LIMITED | Director | 2007-04-16 | CURRENT | 2007-04-16 | Dissolved 2015-01-13 | |
JAR 2007 LIMITED | Director | 2007-02-02 | CURRENT | 2007-02-02 | Active | |
ASHLEY PROPERTIES ABERDEEN LIMITED | Director | 2007-02-02 | CURRENT | 2007-02-02 | Active | |
ASHLEY SERVICES LIMITED | Director | 2004-04-13 | CURRENT | 1989-05-03 | Dissolved 2015-01-06 | |
RAITHS FARM PROPERTIES LIMITED | Director | 2004-03-04 | CURRENT | 2004-03-04 | Active | |
ASHLEY 2006 LIMITED | Director | 2003-06-21 | CURRENT | 1989-06-22 | Active | |
A.G. MORRISON (HAULAGE) LIMITED | Director | 1996-08-16 | CURRENT | 1987-01-08 | Dissolved 2015-01-06 | |
ASHLEY HAULAGE LIMITED | Director | 1993-11-03 | CURRENT | 1993-10-13 | Dissolved 2015-01-06 | |
WELD 2000 (ABERDEEN) LIMITED | Director | 1993-02-25 | CURRENT | 1989-05-25 | Dissolved 2015-01-06 | |
ASHLEY INDUSTRIES LIMITED | Director | 1992-11-27 | CURRENT | 1992-11-10 | Dissolved 2015-01-06 | |
C.E.C TIME LIMITED | Director | 1991-11-13 | CURRENT | 1991-10-01 | Dissolved 2015-01-13 | |
ASHLEY NORTH SEA SERVICES LIMITED | Director | 1990-09-10 | CURRENT | 1990-07-12 | Dissolved 2015-01-06 | |
SC068670 LIMITED | Director | 1989-03-06 | CURRENT | 1979-06-26 | Active - Proposal to Strike off | |
JPR SERVICES LIMITED | Director | 1989-03-01 | CURRENT | 1981-07-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
Change of details for Mr John William Ray as a person with significant control on 2023-02-02 | ||
CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES | |
RES02 | Resolutions passed:
| |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP03 | Appointment of Mr Bruce Chisholm as company secretary on 2019-03-01 | |
TM02 | Termination of appointment of Raeburn Christie Clark & Wallace on 2019-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/19 FROM 12-16 Albyn Place Aberdeen AB10 1PS | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 02/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John William Ray on 2014-01-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | Director's details changed for Mr Bruce Chisholm on 2012-12-12 | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 02/02/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 02/02/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 02/02/12 ANNUAL RETURN FULL LIST | |
SH01 | 28/04/11 STATEMENT OF CAPITAL GBP 200000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 02/02/11 FULL LIST | |
AA01 | PREVSHO FROM 28/02/2011 TO 31/12/2010 | |
AR01 | 02/02/09 FULL LIST AMEND | |
AR01 | 02/02/08 FULL LIST AMEND | |
SH01 | 03/11/10 STATEMENT OF CAPITAL GBP 100.00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 02/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 02/02/2010 | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-12-06 |
Proposal to Strike Off | 2013-01-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MCHR 2007 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MCHR 2007 LIMITED | Event Date | 2013-12-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MCHR 2007 LIMITED | Event Date | 2013-01-04 |
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. |