Mhl 2018 Limited

General information

Name:

Mhl 2018 Ltd

Office Address:

12 Carden Place AB10 1UR Aberdeen

Number: SC151109

Incorporation date: 1994-05-31

Dissolution date: 2022-05-07

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Mhl 2018 came into being in 1994 as a company enlisted under no SC151109, located at AB10 1UR Aberdeen at 12 Carden Place. The firm's last known status was dissolved. Mhl 2018 had been operating in this business for twenty eight years. Mhl 2018 Limited was listed six years from now as Mccaul Haulage.

Andrew F., William A. and Thomas M. were listed as firm's directors and were managing the firm from 2004 to 2022.

Thomas M. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Mhl 2018 Limited 2018-02-13
  • Mccaul Haulage Limited 1994-05-31

Financial data based on annual reports

Company staff

Thomas M.

Role: Secretary

Appointed: 27 October 2005

Latest update: 7 August 2023

Andrew F.

Role: Director

Appointed: 31 January 2004

Latest update: 7 August 2023

William A.

Role: Director

Appointed: 31 May 1994

Latest update: 7 August 2023

Thomas M.

Role: Director

Appointed: 31 May 1994

Latest update: 7 August 2023

People with significant control

Thomas M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 20 May 2019
Confirmation statement last made up date 06 May 2018
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 1 December 2014
Annual Accounts 4 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 4 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 30 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 30 April 2013
Annual Accounts 20 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 20 January 2014

Company Vehicle Operator Data

Strabathie Garage

Address

Murcar , Bridge Of Don

City

Aberdeen

Postal code

AB23 8BT

No. of Vehicles

25

No. of Trailers

50

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 30th September 2018 (AA)
filed on: 2nd, May 2019
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Strabathie Garage Murcar

Post code:

AB23 8BT

City / Town:

Aberdeen

HQ address,
2013

Address:

Strabathie Garage Murcar

Post code:

AB23 8BT

City / Town:

Aberdeen

HQ address,
2014

Address:

Strabathie Garage Murcar

Post code:

AB23 8BT

City / Town:

Aberdeen

HQ address,
2015

Address:

Strabathie Garage Murcar

Post code:

AB23 8BT

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
27
Company Age

Closest Companies - by postcode