You are here: bizstats.co.uk > a-z index > M list > MH list

Mhd Law LLP LEITH


Founded in 2011, Mhd Law LLP, classified under reg no. SO303579 is an active company. Currently registered at 45 Queen Charlotte Street EH6 7HT, Leith the company has been in the business for 13 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

As of 29 April 2024, our data shows no information about any ex officers on these positions.

Mhd Law LLP Address / Contact

Office Address 45 Queen Charlotte Street
Town Leith
Post code EH6 7HT
Country of origin United Kingdom

Company Information / Profile

Registration Number SO303579
Date of Incorporation Fri, 30th Sep 2011
End of financial Year 31st January
Company age 13 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Raymond F.

Position: LLP Designated Member

Appointed: 01 December 2017

Christopher B.

Position: LLP Designated Member

Appointed: 13 November 2017

Kieran F.

Position: LLP Designated Member

Appointed: 31 January 2012

Lorraine T.

Position: LLP Designated Member

Appointed: 02 November 2017

Resigned: 17 December 2021

Jacqueline M.

Position: LLP Designated Member

Appointed: 01 June 2013

Resigned: 31 December 2014

Amanda M.

Position: LLP Designated Member

Appointed: 31 January 2012

Resigned: 31 May 2013

Mark P.

Position: LLP Designated Member

Appointed: 31 January 2012

Resigned: 30 September 2021

Donald S.

Position: LLP Designated Member

Appointed: 31 January 2012

Resigned: 30 April 2018

Anne D.

Position: LLP Designated Member

Appointed: 31 January 2012

Resigned: 14 July 2013

Sarah E.

Position: LLP Designated Member

Appointed: 31 January 2012

Resigned: 30 April 2018

David W.

Position: LLP Designated Member

Appointed: 30 September 2011

Resigned: 31 January 2012

Ccw Business Services Limited

Position: Corporate LLP Designated Member

Appointed: 30 September 2011

Resigned: 31 January 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we established, there is Kieran F. The abovementioned PSC. The second entity in the persons with significant control register is Christopher B. This PSC . Then there is Mark P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC .

Kieran F.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets

Christopher B.

Notified on 13 November 2017
Nature of control: right to manage 25% to 50% of surplus assets

Mark P.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: right to manage 25% to 50% of surplus assets

Donald S.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: right to manage 25% to 50% of surplus assets

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Cash Bank On Hand2 051 5201 582 573
Current Assets2 406 0731 842 869
Debtors354 553260 296
Property Plant Equipment15 32811 953
Other
Accrued Liabilities16 32114 174
Accumulated Amortisation Impairment Intangible Assets3 7164 288
Accumulated Depreciation Impairment Property Plant Equipment76 81278 274
Amounts Recoverable On Contracts105 750105 000
Average Number Employees During Period2021
Creditors2 074 3681 704 261
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 265
Disposals Property Plant Equipment 4 561
Fixed Assets19 33215 385
Increase From Amortisation Charge For Year Intangible Assets 572
Increase From Depreciation Charge For Year Property Plant Equipment 5 727
Intangible Assets4 0043 432
Intangible Assets Gross Cost7 720 
Net Current Assets Liabilities331 705138 608
Other Creditors164 60987 748
Other Taxation Social Security Payable14 41613 236
Prepayments47 42843 261
Property Plant Equipment Gross Cost92 14090 227
Total Additions Including From Business Combinations Property Plant Equipment 2 648
Trade Debtors Trade Receivables34 55344 208

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, October 2023
Free Download (10 pages)

Company search

Advertisements