Company NameMabbett & Associates Limited
Company StatusActive
Company NumberSC163378
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Derek James McNab
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(14 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMr Andrew Lee
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2015(19 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMichael Lynch
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(22 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMr James Donald MacDonald
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(25 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMr Roderick James Macgregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(25 years after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMs Jia Kelly Mackenzie
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(25 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Secretary NameMr James Donald MacDonald
StatusCurrent
Appointed24 February 2021(25 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMs Lynnette Green
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 25 August 1998)
RoleEngineer
Correspondence Address74 Mossgiel Drive
Clydebank
Dunbartonshire
G81 2BY
Scotland
Secretary NameDerek James McNab
NationalityBritish
StatusResigned
Appointed10 June 2008(12 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 24 February 2021)
RoleCompany Director
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMary Winstanley O'Connor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2011(15 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2012)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressMabbett House
11 Sandyford Place
Glasgow Lanarkshire
G3 7NB
Scotland
Director NameMr Arthur Norman Mabbett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2012(16 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 February 2021)
RoleChairman
Country of ResidenceUnited States
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Llp (Corporation)
StatusResigned
Appointed30 April 2004(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 June 2008)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websitemabbett.eu
Email address[email protected]
Telephone0141 2272300
Telephone regionGlasgow

Location

Registered Address13 Henderson Road
Inverness
IV1 1SN
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 30 other UK companies use this postal address

Shareholders

126.3k at £1Birch Investments Trust
90.70%
Ordinary
6.3k at £1Derek Mcnab
4.54%
Ordinary
3.3k at £1Andrew Lee
2.38%
Ordinary
3.3k at £1Geraldine Boylan
2.38%
Ordinary

Financials

Year2014
Net Worth£328,147
Cash£237,215
Current Liabilities£487,003

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

14 January 2016Delivered on: 22 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
25 April 1996Delivered on: 14 May 1996
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.
Outstanding
17 November 2006Delivered on: 27 November 2006
Satisfied on: 14 January 2016
Persons entitled: Glasgow City Council

Classification: Floating charge
Secured details: All sums due in respect of a loan of £50,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

4 December 2017Cancellation of shares. Statement of capital on 27 October 2017
  • GBP 143,691
(4 pages)
4 December 2017Purchase of own shares. (3 pages)
24 November 2017Statement of capital following an allotment of shares on 27 October 2017
  • GBP 145,713
(4 pages)
24 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
24 November 2017Change of share class name or designation (2 pages)
20 October 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
5 September 2017Cancellation of shares. Statement of capital on 20 July 2017
  • GBP 144,691
(6 pages)
23 August 2017Purchase of own shares. (3 pages)
15 August 2017Resolutions
  • RES13 ‐ Purchase of own shares approved 27/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
28 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 March 2016Satisfaction of charge 1 in full (1 page)
24 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 143,441
(5 pages)
22 January 2016Registration of charge SC1633780003, created on 14 January 2016 (21 pages)
14 January 2016Satisfaction of charge 2 in full (1 page)
6 January 2016Alterations to floating charge 1 (7 pages)
10 November 2015Appointment of Mr Andrew Lee as a director on 7 October 2015 (2 pages)
10 November 2015Appointment of Mr Andrew Lee as a director on 7 October 2015 (2 pages)
26 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
9 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 144,191
(4 pages)
9 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 144,191
(4 pages)
9 June 2015Change of share class name or designation (1 page)
2 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 139,191
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 April 2014Appointment of Mr Arthur Mabbett as a director (2 pages)
15 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 139,191
(5 pages)
14 April 2014Termination of appointment of Mary O'connor as a director (1 page)
31 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 August 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 136,253
(3 pages)
12 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 May 2011Appointment of Mary Winstanley O'connor as a director (2 pages)
9 May 2011Termination of appointment of Arthur Mabbett as a director (1 page)
2 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
2 March 2011Secretary's details changed for Derek James Mcnab on 14 February 2011 (1 page)
23 February 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 132,563
(3 pages)
23 February 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 132,563
(3 pages)
23 February 2011Statement of capital following an allotment of shares on 27 May 2010
  • GBP 132,563
(3 pages)
14 January 2011Appointment of Mr Derek James Mcnab as a director (2 pages)
16 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 132,563
(4 pages)
16 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 132,563
(4 pages)
16 December 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 129,407
(4 pages)
18 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 291/293 09/04/2010
(16 pages)
25 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mr Arthur Norman Mabbett on 20 March 2010 (2 pages)
26 February 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 126,250
(4 pages)
26 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 August 2009Return made up to 15/02/09; full list of members (8 pages)
30 August 2009Secretary appointed derek james mcnab logged form (1 page)
30 August 2009Appointment terminated secretary brodies LLP (1 page)
23 June 2009Ad 31/05/09\gbp si 20000@1=20000\gbp ic 50000/70000\ (2 pages)
22 June 2009Gbp nc 55000/100000\31/05/09 (1 page)
22 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 September 2008Return made up to 15/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 2008Secretary appointed derek james mcnab (2 pages)
4 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 November 2007Registered office changed on 12/11/07 from: lord hope building 141 st james road, glasgow G4 0LT (1 page)
23 March 2007Return made up to 15/02/07; full list of members (6 pages)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 December 2006Alterations to a floating charge (5 pages)
27 November 2006Partic of mort/charge * (3 pages)
6 March 2006Return made up to 15/02/06; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 March 2005Return made up to 15/02/05; full list of members (6 pages)
16 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned (1 page)
9 March 2004Return made up to 15/02/04; full list of members (6 pages)
24 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 April 2003Return made up to 15/02/03; full list of members (6 pages)
9 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
19 February 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
(6 pages)
2 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 February 2001Return made up to 15/02/01; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
26 April 2000£ nc 5000/55000 31/03/00 (1 page)
26 April 2000Ad 31/03/00--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
26 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
10 June 1999Return made up to 15/02/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
11 February 1998Return made up to 15/02/98; no change of members (4 pages)
15 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
18 August 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/07/97
(1 page)
25 February 1997Return made up to 15/02/97; full list of members (6 pages)
14 January 1997Accounting reference date extended from 28/02/97 to 31/05/97 (1 page)
19 December 1996Registered office changed on 19/12/96 from: 15 atholl crescent edinburgh EH3 8HA (2 pages)
27 September 1996Ad 24/05/96-03/06/96 £ si 4900@1=4900 £ ic 100/5000 (2 pages)
14 May 1996Partic of mort/charge * (6 pages)
8 March 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 March 1996£ nc 100/5000 15/02/96 (1 page)
23 February 1996Accounting reference date notified as 28/02 (1 page)
23 February 1996New director appointed (2 pages)
15 February 1996Incorporation (24 pages)