Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MCHR 2007 LIMITED
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 Overview

About Mchr 2007 Ltd
MCHR 2007 LIMITED was founded on 2007-02-02 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Mchr 2007 Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MCHR 2007 LIMITED
 
Legal Registered Office
UNIT 14 ASHLEY BASE PITMEDDEN ROAD
DYCE
ABERDEEN
AB21 0DP
Other companies in AB10
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCHR 2007 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 MCHR 2007 LIMITED

Current Directors
Officer Role Date Appointed
RAEBURN CHRISTIE CLARK & WALLACE
Nominated Secretary 2007-02-02
BRUCE CHISHOLM
Director 2007-02-02
JOHN WILLIAM RAY
Director 2007-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAEBURN CHRISTIE CLARK & WALLACE RIGRUN (HOLDINGS) LIMITED Nominated Secretary 2007-09-28 CURRENT 2007-09-28 Active
RAEBURN CHRISTIE CLARK & WALLACE VOLUNTEER CENTRE ABERDEENSHIRE Nominated Secretary 2007-03-02 CURRENT 2007-03-02 Dissolved 2017-05-30
RAEBURN CHRISTIE CLARK & WALLACE JAR 2007 LIMITED Nominated Secretary 2007-02-02 CURRENT 2007-02-02 Active
RAEBURN CHRISTIE CLARK & WALLACE ASHLEY PROPERTIES ABERDEEN LIMITED Nominated Secretary 2007-02-02 CURRENT 2007-02-02 Active
RAEBURN CHRISTIE CLARK & WALLACE STRACHAN & PARTNERS LIMITED Nominated Secretary 2007-01-30 CURRENT 2007-01-30 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE OPTIMAL ANALYSIS SOLUTIONS LIMITED Nominated Secretary 2006-12-14 CURRENT 2006-12-14 Dissolved 2014-04-25
RAEBURN CHRISTIE CLARK & WALLACE LEITHS (ABERDEEN) LIMITED Nominated Secretary 2005-10-04 CURRENT 2005-10-04 Active
RAEBURN CHRISTIE CLARK & WALLACE IRONSIDE CONSTRUCTION SERVICES LIMITED Nominated Secretary 2005-10-03 CURRENT 2005-10-03 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE BESINKA LIMITED Nominated Secretary 2005-08-23 CURRENT 2005-08-23 Active
RAEBURN CHRISTIE CLARK & WALLACE SILVERDOT LIMITED Nominated Secretary 2005-06-29 CURRENT 2005-06-29 Active
RAEBURN CHRISTIE CLARK & WALLACE GOODLAND VENTURES (UK) LIMITED Nominated Secretary 2005-03-09 CURRENT 2005-03-09 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE THE STORE (ABERDEEN) LIMITED Nominated Secretary 2004-11-17 CURRENT 2004-11-17 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE AMULUS LIMITED Nominated Secretary 2004-09-10 CURRENT 2004-09-10 Active
RAEBURN CHRISTIE CLARK & WALLACE THE STORE (EDINBURGH) LIMITED Nominated Secretary 2004-08-31 CURRENT 2004-08-31 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE BASIQ DENTAL SUPPLIES LIMITED Nominated Secretary 2004-08-17 CURRENT 2004-08-17 Dissolved 2015-01-21
RAEBURN CHRISTIE CLARK & WALLACE TANCREDI LIMITED Nominated Secretary 2004-07-01 CURRENT 2004-07-01 Active
RAEBURN CHRISTIE CLARK & WALLACE YOUNGSON PROPERTIES LIMITED Nominated Secretary 2004-05-10 CURRENT 2004-05-10 Dissolved 2016-07-19
RAEBURN CHRISTIE CLARK & WALLACE EURO ENERGY SERVICES LIMITED Nominated Secretary 2003-12-08 CURRENT 2003-12-08 Active
RAEBURN CHRISTIE CLARK & WALLACE G S DUNCAN LTD. Nominated Secretary 2003-08-05 CURRENT 2003-08-05 Dissolved 2013-09-27
RAEBURN CHRISTIE CLARK & WALLACE C & H CONSTRUCTION (SCOTLAND) LIMITED Nominated Secretary 2003-02-24 CURRENT 2003-02-24 Dissolved 2014-06-13
RAEBURN CHRISTIE CLARK & WALLACE GORDON COUTTS LIMITED Nominated Secretary 2002-12-10 CURRENT 2002-12-10 Active
RAEBURN CHRISTIE CLARK & WALLACE ABERDEEN NDE CENTRE LIMITED Nominated Secretary 2002-04-30 CURRENT 2002-04-30 Dissolved 2014-03-14
RAEBURN CHRISTIE CLARK & WALLACE MPZ LIMITED Nominated Secretary 2002-02-13 CURRENT 2002-02-13 Dissolved 2016-03-29
RAEBURN CHRISTIE CLARK & WALLACE VERTIR LIMITED Nominated Secretary 2000-06-26 CURRENT 2000-06-26 Active
BRUCE CHISHOLM CAIRNROBIN 2015 LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
BRUCE CHISHOLM JPR SERVICES LIMITED Director 2008-12-15 CURRENT 1981-07-10 Active
BRUCE CHISHOLM JAR 2007 LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active
BRUCE CHISHOLM ASHLEY PROPERTIES ABERDEEN LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active
JOHN WILLIAM RAY OAKINGHAM STUD LTD Director 2010-12-01 CURRENT 2010-12-01 Active
JOHN WILLIAM RAY AGL 2007 LIMITED Director 2007-04-16 CURRENT 2007-04-16 Dissolved 2015-01-13
JOHN WILLIAM RAY JAR 2007 LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active
JOHN WILLIAM RAY ASHLEY PROPERTIES ABERDEEN LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active
JOHN WILLIAM RAY ASHLEY SERVICES LIMITED Director 2004-04-13 CURRENT 1989-05-03 Dissolved 2015-01-06
JOHN WILLIAM RAY RAITHS FARM PROPERTIES LIMITED Director 2004-03-04 CURRENT 2004-03-04 Active
JOHN WILLIAM RAY ASHLEY 2006 LIMITED Director 2003-06-21 CURRENT 1989-06-22 Active
JOHN WILLIAM RAY A.G. MORRISON (HAULAGE) LIMITED Director 1996-08-16 CURRENT 1987-01-08 Dissolved 2015-01-06
JOHN WILLIAM RAY ASHLEY HAULAGE LIMITED Director 1993-11-03 CURRENT 1993-10-13 Dissolved 2015-01-06
JOHN WILLIAM RAY WELD 2000 (ABERDEEN) LIMITED Director 1993-02-25 CURRENT 1989-05-25 Dissolved 2015-01-06
JOHN WILLIAM RAY ASHLEY INDUSTRIES LIMITED Director 1992-11-27 CURRENT 1992-11-10 Dissolved 2015-01-06
JOHN WILLIAM RAY C.E.C TIME LIMITED Director 1991-11-13 CURRENT 1991-10-01 Dissolved 2015-01-13
JOHN WILLIAM RAY ASHLEY NORTH SEA SERVICES LIMITED Director 1990-09-10 CURRENT 1990-07-12 Dissolved 2015-01-06
JOHN WILLIAM RAY SC068670 LIMITED Director 1989-03-06 CURRENT 1979-06-26 Active - Proposal to Strike off
JOHN WILLIAM RAY JPR SERVICES LIMITED Director 1989-03-01 CURRENT 1981-07-10 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
2024-02-05CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-10-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-02Change of details for Mr John William Ray as a person with significant control on 2023-02-02
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-02-02CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2020-03-12RES02Resolutions passed:
  • Resolution of re-registration
2020-03-11RT01Administrative restoration application
2020-02-11GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-06AP03Appointment of Mr Bruce Chisholm as company secretary on 2019-03-01
2019-03-06TM02Termination of appointment of Raeburn Christie Clark & Wallace on 2019-03-01
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM 12-16 Albyn Place Aberdeen AB10 1PS
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 200000
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 200000
2016-02-09AR0102/02/16 ANNUAL RETURN FULL LIST
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 200000
2015-02-04AR0102/02/15 ANNUAL RETURN FULL LIST
2015-02-04CH01Director's details changed for Mr John William Ray on 2014-01-01
2014-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2014-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2014-06-06CH01Director's details changed for Mr Bruce Chisholm on 2012-12-12
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 200000
2014-02-06AR0102/02/14 ANNUAL RETURN FULL LIST
2014-01-25DISS40Compulsory strike-off action has been discontinued
2013-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-05-17AR0102/02/13 ANNUAL RETURN FULL LIST
2013-03-27DISS40Compulsory strike-off action has been discontinued
2013-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-02-08AR0102/02/12 ANNUAL RETURN FULL LIST
2011-05-16SH0128/04/11 STATEMENT OF CAPITAL GBP 200000
2011-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-02AR0102/02/11 FULL LIST
2011-03-02AA01PREVSHO FROM 28/02/2011 TO 31/12/2010
2011-03-02AR0102/02/09 FULL LIST AMEND
2011-03-02AR0102/02/08 FULL LIST AMEND
2011-03-02SH0103/11/10 STATEMENT OF CAPITAL GBP 100.00
2010-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-03AR0102/02/10 FULL LIST
2010-03-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 02/02/2010
2009-04-24363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-03-16AA28/02/09 TOTAL EXEMPTION SMALL
2009-01-16AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MCHR 2007 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-12-06
Proposal to Strike Off2013-01-04
Fines / Sanctions
No fines or sanctions have been issued against MCHR 2007 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MCHR 2007 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Intangible Assets
Patents
We have not found any records of MCHR 2007 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCHR 2007 LIMITED
Trademarks
We have not found any records of MCHR 2007 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCHR 2007 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 (82990 - Other business support service activities n.e.c.) as MCHR 2007 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MCHR 2007 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMCHR 2007 LIMITEDEvent Date2013-12-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyMCHR 2007 LIMITEDEvent Date2013-01-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCHR 2007 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 MCHR 2007 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.