Glasgow
G2 4BG
Scotland
Director Name | Mrs Lindsay Provan |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2012(17 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 St Enoch Square Glasgow G1 4DH Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Mr Craig Brock |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 41 Newlands Road Glasgow G43 2JH Scotland |
Secretary Name | Mr Gordon William Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Ledcameroch Crescent Bearsden Glasgow G61 4AD Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Margot Crawford Brock |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(1 week after company formation) |
Appointment Duration | 3 years (resigned 04 October 1997) |
Role | Company Director |
Correspondence Address | 10 Woodlands Crescent Eaglesham Glasgow Lanarkshire G76 0ND Scotland |
Website | mbtours.co.uk |
---|
Registered Address | 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
49 at £1 | Elaine Brock 49.00% Ordinary |
---|---|
49 at £1 | Lindsay Brock 49.00% Ordinary |
2 at £1 | Craig Brock 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £593,535 |
Cash | £1,333 |
Current Liabilities | £205,376 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
5 January 1996 | Delivered on: 11 January 1996 Satisfied on: 6 November 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 426 drumoyne road,glasgow. Fully Satisfied |
---|---|
12 July 1995 | Delivered on: 21 July 1995 Satisfied on: 6 November 2010 Persons entitled: Glasgow Development Agency Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of ground in glasgow....... See ch microfiche for full details. Fully Satisfied |
16 May 1995 | Delivered on: 19 May 1995 Satisfied on: 6 November 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Assignation & irrevocable mandate Secured details: All sums due or to become due. Particulars: Property at brook street & rimsdale street. Fully Satisfied |
26 April 1995 | Delivered on: 15 May 1995 Satisfied on: 12 August 2002 Persons entitled: Glasgow Development Agency 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. Fully Satisfied |
4 May 1995 | Delivered on: 10 May 1995 Satisfied on: 5 November 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: High glencairn stret,kilmarnock. Fully Satisfied |
4 May 1995 | Delivered on: 10 May 1995 Satisfied on: 6 November 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2A wilson street,beith. Fully Satisfied |
1 May 1995 | Delivered on: 10 May 1995 Satisfied on: 6 November 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Brook st,glasgow. Fully Satisfied |
26 January 2004 | Delivered on: 4 February 2004 Satisfied on: 6 November 2010 Persons entitled: Scottish Enterprise Glasgow Classification: Standard security Secured details: All obligations relating to a grant pursuant to the development agreement dated 17 and 18 april 2002. Particulars: Subjects at lipton house, crown street, gorbals, glasgow (title number GLA172393) together with buildings erected or to be erected thereon and fixtures, fittings etc. Fully Satisfied |
23 January 2004 | Delivered on: 30 January 2004 Satisfied on: 6 November 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lipton house, crown street, gorbals, glasgow GLA172393. Fully Satisfied |
30 December 2003 | Delivered on: 15 January 2004 Satisfied on: 6 November 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Assignment of free sale proceeds Secured details: All sums due or to become due. Particulars: The free sale proceeds of second floor suite at lipton house, crown street, glasgow. Fully Satisfied |
17 September 2002 | Delivered on: 3 October 2002 Satisfied on: 5 November 2010 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 August 2002 | Delivered on: 22 August 2002 Satisfied on: 6 November 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of a personal bond dated 26 june 2002. Particulars: The lease granted by scottish enterprise in favour of the company dated 17 and 18 april 2002 (title number gla 161232). Fully Satisfied |
31 March 1995 | Delivered on: 18 April 1995 Satisfied on: 12 August 2002 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
8 May 2012 | Delivered on: 9 May 2012 Persons entitled: Santander UK PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Rents due under the lease. Outstanding |
28 October 2010 | Delivered on: 16 November 2010 Persons entitled: Santander UK PLC Classification: Charge over bank account Secured details: All sums due or to become due. Particulars: Charge all right title and interest in and to the security account and the account balance. Outstanding |
5 November 2010 | Delivered on: 9 November 2010 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Property forming lipton house crown street gorbals glasgow GLA172393. Outstanding |
28 October 2010 | Delivered on: 6 November 2010 Persons entitled: Santander UK PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
26 September 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
26 September 2019 | Director's details changed for Miss Lindsay Crawford Brock on 25 September 2019 (2 pages) |
26 September 2019 | Change of details for Miss Lindsay Brock as a person with significant control on 25 September 2019 (2 pages) |
3 June 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
18 October 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 October 2016 | Satisfaction of charge 19 in full (1 page) |
26 October 2016 | Satisfaction of charge 19 in full (1 page) |
20 September 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
14 September 2015 | Director's details changed for Mr Craig Brock on 11 February 2015 (2 pages) |
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Director's details changed for Mrs Elaine Bull on 14 July 2014 (2 pages) |
14 September 2015 | Director's details changed for Miss Elaine Brock on 14 July 2014 (2 pages) |
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Director's details changed for Mr Craig Brock on 11 February 2015 (2 pages) |
14 September 2015 | Director's details changed for Mrs Elaine Bull on 14 July 2014 (2 pages) |
14 September 2015 | Director's details changed for Miss Elaine Brock on 14 July 2014 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
22 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
28 March 2012 | Appointment of Miss Elaine Brock as a director (2 pages) |
28 March 2012 | Appointment of Miss Lindsay Crawford Brock as a director (2 pages) |
28 March 2012 | Appointment of Miss Elaine Brock as a director (2 pages) |
28 March 2012 | Termination of appointment of Gordon Henry as a secretary (1 page) |
28 March 2012 | Appointment of Miss Lindsay Crawford Brock as a director (2 pages) |
28 March 2012 | Termination of appointment of Gordon Henry as a secretary (1 page) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
4 August 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
8 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
8 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
8 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
8 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
8 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
8 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
8 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
8 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
8 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
8 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
8 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
8 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
8 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
8 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
8 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
8 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
8 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
8 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
5 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
5 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
5 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
5 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
17 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
16 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
30 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
4 June 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
4 June 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
26 September 2007 | Return made up to 13/09/07; no change of members (6 pages) |
26 September 2007 | Return made up to 13/09/07; no change of members (6 pages) |
31 May 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
31 May 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
17 October 2006 | Return made up to 13/09/06; full list of members (6 pages) |
17 October 2006 | Return made up to 13/09/06; full list of members (6 pages) |
19 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
19 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
15 September 2005 | Return made up to 13/09/05; full list of members (6 pages) |
15 September 2005 | Return made up to 13/09/05; full list of members (6 pages) |
31 May 2005 | Full accounts made up to 31 July 2004 (16 pages) |
31 May 2005 | Full accounts made up to 31 July 2004 (16 pages) |
16 September 2004 | Return made up to 13/09/04; full list of members
|
16 September 2004 | Return made up to 13/09/04; full list of members
|
23 July 2004 | Full accounts made up to 31 July 2003 (14 pages) |
23 July 2004 | Full accounts made up to 31 July 2003 (14 pages) |
4 February 2004 | Partic of mort/charge * (5 pages) |
4 February 2004 | Partic of mort/charge * (5 pages) |
30 January 2004 | Partic of mort/charge * (5 pages) |
30 January 2004 | Partic of mort/charge * (5 pages) |
15 January 2004 | Partic of mort/charge * (5 pages) |
15 January 2004 | Partic of mort/charge * (5 pages) |
22 September 2003 | Return made up to 13/09/03; full list of members (6 pages) |
22 September 2003 | Return made up to 13/09/03; full list of members (6 pages) |
1 July 2003 | Full accounts made up to 31 July 2002 (13 pages) |
1 July 2003 | Full accounts made up to 31 July 2002 (13 pages) |
3 October 2002 | Partic of mort/charge * (5 pages) |
3 October 2002 | Partic of mort/charge * (5 pages) |
19 September 2002 | Return made up to 13/09/02; full list of members (6 pages) |
19 September 2002 | Return made up to 13/09/02; full list of members (6 pages) |
16 September 2002 | Full accounts made up to 31 July 2001 (12 pages) |
16 September 2002 | Full accounts made up to 31 July 2001 (12 pages) |
22 August 2002 | Partic of mort/charge * (5 pages) |
22 August 2002 | Partic of mort/charge * (5 pages) |
12 August 2002 | Dec mort/charge * (5 pages) |
12 August 2002 | Dec mort/charge * (5 pages) |
12 August 2002 | Dec mort/charge * (5 pages) |
12 August 2002 | Dec mort/charge * (5 pages) |
29 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
29 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
31 August 2001 | Full accounts made up to 31 July 2000 (12 pages) |
31 August 2001 | Full accounts made up to 31 July 2000 (12 pages) |
10 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
1 September 2000 | Full accounts made up to 31 July 1999 (12 pages) |
1 September 2000 | Full accounts made up to 31 July 1999 (12 pages) |
24 September 1999 | Return made up to 13/09/99; no change of members (4 pages) |
24 September 1999 | Return made up to 13/09/99; no change of members (4 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
3 November 1998 | Return made up to 13/09/98; full list of members (6 pages) |
3 November 1998 | Return made up to 13/09/98; full list of members (6 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (14 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (14 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
30 October 1997 | Return made up to 13/09/97; no change of members (4 pages) |
30 October 1997 | Return made up to 13/09/97; no change of members (4 pages) |
29 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
29 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
18 September 1996 | Return made up to 13/09/96; no change of members (4 pages) |
18 September 1996 | Return made up to 13/09/96; no change of members (4 pages) |
21 May 1996 | Full accounts made up to 31 July 1995 (12 pages) |
21 May 1996 | Full accounts made up to 31 July 1995 (12 pages) |
17 January 1996 | Alterations to a floating charge (8 pages) |
17 January 1996 | Alterations to a floating charge (8 pages) |
11 January 1996 | Partic of mort/charge * (5 pages) |
11 January 1996 | Partic of mort/charge * (5 pages) |
8 January 1996 | Alterations to a floating charge (8 pages) |
8 January 1996 | Alterations to a floating charge (8 pages) |
21 July 1995 | Partic of mort/charge * (8 pages) |
21 July 1995 | Partic of mort/charge * (8 pages) |
19 May 1995 | Partic of mort/charge * (3 pages) |
15 May 1995 | Partic of mort/charge * (10 pages) |
10 May 1995 | Partic of mort/charge * (11 pages) |
10 May 1995 | Partic of mort/charge * (12 pages) |
10 May 1995 | Partic of mort/charge * (12 pages) |
28 April 1995 | Alterations to a floating charge (5 pages) |
18 April 1995 | Partic of mort/charge * (3 pages) |
13 September 1994 | Incorporation (16 pages) |
13 September 1994 | Incorporation (16 pages) |