Bardney
Lincolnshire
LN3 5UD
Director Name | Mr Donald Francis Irwin Houston |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2016(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mingary House Kilchoan Ardnamurchan PH36 4LH Scotland |
Secretary Name | Mr Harry Ernest Jeffery |
---|---|
Status | Current |
Appointed | 24 July 2018(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 28 Station Road Bardney Lincoln LN3 5UD |
Director Name | Victor Julian Douglas Allan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 Saint John Street (76) London EC1V 4LZ |
Secretary Name | Rodger Ridout Harvey-Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Dean Terrace Edinburgh EH4 1NL Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 16 September 2016) |
Correspondence Address | 3 Glenfinlas Street Edinburgh EH3 6AQ Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 16 September 2016) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Secretary Name | Harry Jeffery & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2016(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2018) |
Correspondence Address | St. Lawrence 28 Station Road Bardney Lincolnshire LN3 5UD |
Registered Address | Mingary House Kilchoan Acharacle Ardnamurchan PH36 4LH Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
2 at £1 | Mbm Board Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£208,517 |
Cash | £3,667 |
Current Liabilities | £2,306 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
31 December 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
29 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
16 July 2019 | Statement of capital following an allotment of shares on 25 February 2019
|
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
15 April 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
24 July 2018 | Appointment of Mr Harry Ernest Jeffery as a secretary on 24 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of Harry Jeffery & Co Ltd as a secretary on 30 June 2018 (1 page) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
31 October 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 September 2016 | Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ to Mingary House Kilchoan Acharacle Ardnamurchan Scotland PH36 4LH on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ to Mingary House Kilchoan Acharacle Ardnamurchan Scotland PH36 4LH on 20 September 2016 (1 page) |
16 September 2016 | Appointment of Mr Donald Francis Irwin Houston as a director on 16 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Mbm Board Nominees Limited as a director on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 16 September 2016 (1 page) |
16 September 2016 | Appointment of Mr Donald Francis Irwin Houston as a director on 16 September 2016 (2 pages) |
16 September 2016 | Appointment of Harry Jeffery & Co Ltd as a secretary on 16 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Mbm Board Nominees Limited as a director on 16 September 2016 (1 page) |
16 September 2016 | Appointment of Harry Jeffery & Co Ltd as a secretary on 16 September 2016 (2 pages) |
29 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
11 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
29 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
29 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (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) |
27 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Mbm Board Nominees Limited on 9 September 2008 (1 page) |
17 June 2010 | Director's details changed for Mbm Board Nominees Limited on 9 September 2008 (1 page) |
17 June 2010 | Director's details changed for Mbm Board Nominees Limited on 9 September 2008 (1 page) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 February 2010 | Appointment of Harry Ernest Jeffery as a director (2 pages) |
2 February 2010 | Appointment of Harry Ernest Jeffery as a director (2 pages) |
26 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 39 castle street edinburgh midlothian EH2 3BH (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 39 castle street edinburgh midlothian EH2 3BH (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
25 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 September 2006 | Return made up to 04/06/06; full list of members
|
19 September 2006 | Return made up to 04/06/06; full list of members
|
15 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 July 2005 | Return made up to 04/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 04/06/05; full list of members (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 July 2004 | Return made up to 04/06/04; full list of members (6 pages) |
5 July 2004 | Return made up to 04/06/04; full list of members (6 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
12 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
12 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
13 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
13 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
12 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
12 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
14 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 July 2000 | Return made up to 04/06/00; full list of members (13 pages) |
5 July 2000 | Return made up to 04/06/00; full list of members (13 pages) |
29 March 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
29 March 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: fascadale achateny acharacle argyll PH36 4LG (1 page) |
13 July 1999 | New director appointed (7 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (7 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: fascadale achateny acharacle argyll PH36 4LG (1 page) |
18 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
18 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
6 May 1999 | Registered office changed on 06/05/99 from: 8 gloucester place edinburgh EH3 6EF (1 page) |
6 May 1999 | Registered office changed on 06/05/99 from: 8 gloucester place edinburgh EH3 6EF (1 page) |
30 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
30 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
18 February 1999 | Return made up to 04/06/98; full list of members (6 pages) |
18 February 1999 | Director's particulars changed (1 page) |
18 February 1999 | Return made up to 04/06/98; full list of members (6 pages) |
18 February 1999 | Director's particulars changed (1 page) |
4 June 1997 | Incorporation (21 pages) |
4 June 1997 | Incorporation (21 pages) |