MHZ SCOTLAND LTD.



Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

31/07/2331 July 2023 Application to strike the company off the register

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR NABEEL TARIQ SHAIKH / 01/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
24/08/1524 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
15/08/1415 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
13/08/1313 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
03/08/123 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1114 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document



13/09/1013 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NABEEL TARIQ SHAIKH / 01/10/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 31/12/07 TOTAL EXEMPTION FULL

View Document

03/09/073 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

31/12/0431 December 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0021 August 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: 298-300 MAXWELL ROAD GLASGOW LANARKSHIRE G41 1PJ

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 SECRETARY RESIGNED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company