Edmonton
Alberta
T5r 5n8
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2008(15 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 20 February 2024) |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | David McSorley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(4 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 29 November 2007) |
Role | Engineer |
Correspondence Address | 49 Barcaldine Avenue Chryston Glasgow Lanarkshire G69 9PB Scotland |
Director Name | Mary Johnston McSorley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 1997) |
Role | Engineers Secretary |
Correspondence Address | 49 Barcaldine Avenue Chryston Glasgow G69 9PB Scotland |
Secretary Name | David McSorley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(4 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 29 November 2007) |
Role | Company Director |
Correspondence Address | 49 Barcaldine Avenue Chryston Glasgow Lanarkshire G69 9PB Scotland |
Director Name | Mr Kenneth John Brewster |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 1997(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 July 2000) |
Role | Engineer |
Correspondence Address | 1755 Rosebery Avenue West Vancouver British Columbia V79 2ZS |
Director Name | Mr Michael Ernest Iannacone |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 1997(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 7639 Stanley Crescent Burnaby British Columbia Vse Iv9 |
Director Name | William King Robbins |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1999(6 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 13 April 2023) |
Role | Business Person |
Country of Residence | United States |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Robert Charbonneau |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 January 2008(15 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 02 February 2008) |
Role | Company Director |
Correspondence Address | 98 Executive Estates Sherwood Park Alberta T8b 1a8 |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,396,102 |
Cash | £1,120 |
Current Liabilities | £6,641 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
4 July 1997 | Delivered on: 14 July 1997 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
7 April 1997 | Delivered on: 16 April 1997 Satisfied on: 22 July 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
20 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2023 | Application to strike the company off the register (1 page) |
20 November 2023 | Termination of appointment of William King Robbins as a director on 13 April 2023 (1 page) |
16 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
10 February 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
25 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
5 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
5 August 2021 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 5 August 2021 (1 page) |
26 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
22 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
4 April 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
23 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
31 March 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
15 July 2016 | Director's details changed for William King Robbins on 25 May 2016 (2 pages) |
15 July 2016 | Director's details changed for William King Robbins on 25 May 2016 (2 pages) |
15 July 2016 | Director's details changed for William King Robbins on 25 May 2016 (2 pages) |
15 July 2016 | Director's details changed for William King Robbins on 25 May 2016 (2 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
16 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
16 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
9 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 March 2008 | Appointment terminated director robert charbonneau (1 page) |
25 March 2008 | Appointment terminated director robert charbonneau (1 page) |
28 January 2008 | Return made up to 05/10/07; full list of members (2 pages) |
28 January 2008 | Return made up to 05/10/07; full list of members (2 pages) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | Secretary resigned;director resigned (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Secretary resigned;director resigned (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 49 barcaldine avenue chryston north lanarkshire G69 9PB (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 49 barcaldine avenue chryston north lanarkshire G69 9PB (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 October 2006 | Return made up to 05/10/06; full list of members
|
26 October 2006 | Return made up to 05/10/06; full list of members
|
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: 95 bothwell street glasgow G2 7JZ (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 95 bothwell street glasgow G2 7JZ (1 page) |
20 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
20 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
28 January 2005 | Full accounts made up to 30 September 2003 (16 pages) |
28 January 2005 | Full accounts made up to 30 September 2003 (16 pages) |
28 January 2005 | Return made up to 05/10/04; full list of members (7 pages) |
28 January 2005 | Return made up to 05/10/04; full list of members (7 pages) |
4 December 2003 | Return made up to 05/10/03; full list of members (7 pages) |
4 December 2003 | Return made up to 05/10/03; full list of members (7 pages) |
28 July 2003 | Full accounts made up to 30 September 2002 (17 pages) |
28 July 2003 | Full accounts made up to 30 September 2002 (17 pages) |
7 February 2003 | Company name changed nutron-flow control internationa l (uk) LIMITED\certificate issued on 07/02/03 (2 pages) |
7 February 2003 | Company name changed nutron-flow control internationa l (uk) LIMITED\certificate issued on 07/02/03 (2 pages) |
4 December 2002 | Return made up to 05/10/02; full list of members
|
4 December 2002 | Return made up to 05/10/02; full list of members
|
20 November 2002 | Registered office changed on 20/11/02 from: 4 dumbarton road clydebank G81 1TU (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 4 dumbarton road clydebank G81 1TU (1 page) |
16 April 2002 | Company name changed flowline industries (uk) LIMITED\certificate issued on 16/04/02 (2 pages) |
16 April 2002 | Company name changed flowline industries (uk) LIMITED\certificate issued on 16/04/02 (2 pages) |
5 March 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
5 March 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
14 December 2001 | Return made up to 05/10/01; full list of members (7 pages) |
14 December 2001 | Return made up to 05/10/01; full list of members (7 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
19 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
19 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
29 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
29 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
22 July 1999 | Dec mort/charge * (4 pages) |
22 July 1999 | Dec mort/charge * (4 pages) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
15 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
15 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
22 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
22 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
14 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
14 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
19 August 1997 | Full accounts made up to 30 September 1996 (10 pages) |
19 August 1997 | Full accounts made up to 30 September 1996 (10 pages) |
14 July 1997 | Partic of mort/charge * (5 pages) |
14 July 1997 | Partic of mort/charge * (5 pages) |
16 April 1997 | Partic of mort/charge * (6 pages) |
16 April 1997 | Partic of mort/charge * (6 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
30 December 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 December 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
18 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
25 September 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
25 September 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
4 January 1996 | Full accounts made up to 31 December 1994 (9 pages) |
4 January 1996 | Full accounts made up to 31 December 1994 (9 pages) |
20 December 1995 | Company name changed design valve development LIMITED\certificate issued on 21/12/95 (4 pages) |
20 December 1995 | Company name changed design valve development LIMITED\certificate issued on 21/12/95 (4 pages) |
12 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |
12 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
27 October 1993 | Return made up to 05/10/93; full list of members (6 pages) |
27 October 1993 | Return made up to 05/10/93; full list of members (6 pages) |
12 March 1993 | Ad 03/11/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 1993 | Ad 03/11/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |