Mdh 123 Limited EAST KILBRIDE


Mdh 123 started in year 1988 as Private Limited Company with registration number SC115181. The Mdh 123 company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in East Kilbride at Crutherland House And Spa. Postal code: G75 0QJ. Since Mon, 15th Feb 2010 Mdh 123 Limited is no longer carrying the name Pittodrie House Hotel.

At present there are 2 directors in the the firm, namely Hugh G. and Robert F.. In addition one secretary - Robert F. - is with the company. As of 28 March 2024, there were 10 ex directors - Phil C., Aaron F. and others listed below. There were no ex secretaries.

Mdh 123 Limited Address / Contact

Office Address Crutherland House And Spa
Office Address2 Strathaven Road
Town East Kilbride
Post code G75 0QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC115181
Date of Incorporation Thu, 15th Dec 1988
Industry Hotels and similar accommodation
End of financial Year 26th September
Company age 36 years old
Account next due date Wed, 26th Jun 2024 (90 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Hugh G.

Position: Director

Appointed: 20 October 2022

Robert F.

Position: Director

Appointed: 19 January 2022

Robert F.

Position: Secretary

Appointed: 20 April 2001

Phil C.

Position: Director

Appointed: 07 January 2022

Resigned: 05 December 2022

Aaron F.

Position: Director

Appointed: 19 May 2021

Resigned: 07 January 2022

Jason M.

Position: Director

Appointed: 17 February 2017

Resigned: 31 May 2019

Robert F.

Position: Director

Appointed: 01 October 2009

Resigned: 19 May 2021

Scott C.

Position: Director

Appointed: 20 April 2001

Resigned: 21 July 2005

Gerard S.

Position: Director

Appointed: 18 August 1992

Resigned: 11 April 2008

James B.

Position: Director

Appointed: 18 August 1992

Resigned: 31 March 2005

Donald M.

Position: Director

Appointed: 18 August 1992

Resigned: 06 July 2010

Martin M.

Position: Director

Appointed: 11 March 1992

Resigned: 30 November 1996

George S.

Position: Director

Appointed: 18 June 1991

Resigned: 01 October 2009

Ledingham Chalmers

Position: Corporate Nominee Secretary

Appointed: 15 December 1988

Resigned: 20 April 2001

Durano Limited

Position: Nominee Director

Appointed: 15 December 1988

Resigned: 18 June 1991

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Hsdl Nominees Limited from Halifax, United Kingdom. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hsdl Nominees Limited

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 02249630
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pittodrie House Hotel February 15, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-292019-09-272020-09-262021-09-302022-09-29
Balance Sheet
Current Assets1 379 0001 379 0001 379 0001 379 0001 379 000
Net Assets Liabilities663 000663 000663 000663 000663 000
Other
Creditors716 000716 000716 000716 000716 000
Net Current Assets Liabilities663 000663 000663 000663 000663 000
Total Assets Less Current Liabilities663 000663 000663 000663 000663 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on Thu, 29th Sep 2022
filed on: 13th, June 2023
Free Download (3 pages)

Company search