ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Two M & H Limited

Two M & H Limited is an active company incorporated on 6 May 2011 with the registered office located in Dundee, City of Dundee. Two M & H Limited was registered 14 years ago.
Status
Active
Active since 12 years ago
Company No
SC398979
Private limited company
Scottish Company
Age
14 years
Incorporated 6 May 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 May 2025 (4 months ago)
Next confirmation dated 6 May 2026
Due by 20 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Dundee One River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Address changed on 30 Sep 2021 (3 years ago)
Previous address was George Buckman Drive Camperdown Industrial Park Dundee DD2 3SP
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Dec 1955
Director • British • Lives in Scotland • Born in Apr 1968
Visio Stone Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Albacom Limited
Angus James Hay and Richard Baron Cooper are mutual people.
Active
Visio Stone Limited
Angus James Hay and Richard Baron Cooper are mutual people.
Active
Interpac Ltd
Richard Baron Cooper is a mutual person.
Active
Watercycle Technologies Limited
Richard Baron Cooper is a mutual person.
Active
D C Consulting (Scotland) Limited
Angus James Hay is a mutual person.
Active
Hays Properties Limited
Angus James Hay is a mutual person.
Active
Kelvin Capital Limited
Angus James Hay is a mutual person.
Active
Heliex Power Limited
Richard Baron Cooper is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.01M
Same as previous period
Total Liabilities
-£774.76K
Same as previous period
Net Assets
£230.27K
Same as previous period
Debt Ratio (%)
77%
Same as previous period
Latest Activity
Confirmation Submitted
3 Months Ago on 29 May 2025
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 24 May 2024
Full Accounts Submitted
1 Year 8 Months Ago on 20 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 29 May 2023
Mr Richard Baron Cooper Appointed
2 Years 5 Months Ago on 24 Mar 2023
James George Davidson Resigned
2 Years 5 Months Ago on 24 Mar 2023
Otterston Properties Limited (PSC) Resigned
8 Years Ago on 27 Jul 2017
James George Davidson (PSC) Resigned
8 Years Ago on 31 Mar 2017
Visio Stone Limited (PSC) Appointed
8 Years Ago on 1 Dec 2016
Get Credit Report
Discover Two M & H Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 May 2025 with no updates
Submitted on 29 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 6 May 2024 with no updates
Submitted on 24 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Confirmation statement made on 6 May 2023 with no updates
Submitted on 29 May 2023
Termination of appointment of James George Davidson as a director on 24 March 2023
Submitted on 31 Mar 2023
Appointment of Mr Richard Baron Cooper as a director on 24 March 2023
Submitted on 31 Mar 2023
Notification of Visio Stone Limited as a person with significant control on 1 December 2016
Submitted on 7 Mar 2023
Cessation of James George Davidson as a person with significant control on 31 March 2017
Submitted on 7 Mar 2023
Cessation of Otterston Properties Limited as a person with significant control on 27 July 2017
Submitted on 7 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year