Dunfermline
Fife
KY11 8PB
Scotland
Director Name | Mrs Jennifer Walker |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 4 Castle Court, Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Secretary Name | Mrs Jennifer Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 4 Castle Court, Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Mr Aidan Benedict Courtney |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 March 1997) |
Role | Finance Executive |
Correspondence Address | 81 Dundas Street Edinburgh EH3 6SD Scotland |
Director Name | William Taylor Junor |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 15 July 2014) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Whitestone Cargill Perth PH2 6DT Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh Midlothian EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Website | bridgesystems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01383 736621 |
Telephone region | Dunfermline |
Registered Address | 4 Castle Court, Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | 3 other UK companies use this postal address |
8.2k at £1 | Jennifer A. Walker 50.00% Ordinary |
---|---|
8.2k at £1 | M.f. Deery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £357,183 |
Cash | £76,186 |
Current Liabilities | £220,345 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
19 November 2003 | Delivered on: 25 November 2003 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
---|---|
20 July 2001 | Delivered on: 23 July 2001 Satisfied on: 3 April 2004 Persons entitled: Hsbc 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. Fully Satisfied |
19 August 1997 | Delivered on: 29 August 1997 Satisfied on: 10 March 2004 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 |
21 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
24 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 July 2014 | Termination of appointment of William Taylor Junor as a director on 15 July 2014 (1 page) |
16 July 2014 | Termination of appointment of William Taylor Junor as a director on 15 July 2014 (1 page) |
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Mrs Jennifer Ann Walker on 19 April 2010 (2 pages) |
3 May 2010 | Secretary's details changed for Mrs Jennifer Ann Walker on 19 April 2010 (1 page) |
3 May 2010 | Director's details changed for Mr Michael Frances Deery on 19 April 2010 (2 pages) |
3 May 2010 | Secretary's details changed for Mrs Jennifer Ann Walker on 19 April 2010 (1 page) |
3 May 2010 | Director's details changed for Mrs Jennifer Ann Walker on 19 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr Michael Frances Deery on 19 April 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
20 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
26 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 27 dunfermline business centre izatt avenue dunfermline fife KY11 3BZ (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 27 dunfermline business centre izatt avenue dunfermline fife KY11 3BZ (1 page) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
20 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
3 April 2004 | Dec mort/charge * (4 pages) |
3 April 2004 | Dec mort/charge * (4 pages) |
10 March 2004 | Dec mort/charge * (4 pages) |
10 March 2004 | Dec mort/charge * (4 pages) |
25 November 2003 | Partic of mort/charge * (5 pages) |
25 November 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 7 dunfermline business centre izatt avenue dunfermline fife KY11 3BZ (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 7 dunfermline business centre izatt avenue dunfermline fife KY11 3BZ (1 page) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
16 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 July 2001 | Partic of mort/charge * (5 pages) |
23 July 2001 | Partic of mort/charge * (5 pages) |
3 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
3 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
5 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
28 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | Memorandum and Articles of Association (16 pages) |
18 September 1998 | Memorandum and Articles of Association (16 pages) |
18 September 1998 | £ nc 1000/50000 01/09/98 (1 page) |
18 September 1998 | £ nc 1000/50000 01/09/98 (1 page) |
18 September 1998 | Resolutions
|
12 May 1998 | Return made up to 19/04/98; no change of members
|
12 May 1998 | Return made up to 19/04/98; no change of members
|
27 February 1998 | Full accounts made up to 30 April 1997 (5 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (5 pages) |
20 February 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
20 February 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
29 August 1997 | Partic of mort/charge * (5 pages) |
29 August 1997 | Partic of mort/charge * (5 pages) |
17 April 1997 | Return made up to 19/04/97; full list of members (6 pages) |
17 April 1997 | Return made up to 19/04/97; full list of members (6 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed;new director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: 39 castle street edinburgh midlothian, EH2 3BH (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: 39 castle street edinburgh midlothian, EH2 3BH (1 page) |
19 March 1997 | New secretary appointed;new director appointed (2 pages) |
2 January 1997 | Company name changed mbm (147) LIMITED\certificate issued on 03/01/97 (2 pages) |
2 January 1997 | Company name changed mbm (147) LIMITED\certificate issued on 03/01/97 (2 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | Director resigned (1 page) |
19 April 1996 | Incorporation (22 pages) |
19 April 1996 | Incorporation (22 pages) |