Company NameMBM (Cladding) Limited
DirectorFrancis Michael McInally
Company StatusActive
Company NumberSC215167
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Francis Michael McInally
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(11 years, 2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Maxwell Building, Unit 1/1 55 Nasmyth Avenue
East Kilbride
Glasgow
G75 0BE
Scotland
Secretary NameMrs Karen McInally
StatusCurrent
Appointed19 August 2013(12 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressThe Maxwell Building, Unit 1/1 55 Nasmyth Avenue
East Kilbride
Glasgow
G75 0BE
Scotland
Director NameMr William Archibald Baillie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address7 Law Place
Nerston
East Kilbride
Lanarkshire
G74 4QZ
Scotland
Director NameMr Gordon Bennett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence Address9 Brackenrig Crescent
Eaglesham
Glasgow
Lanarkshire
G76 0HF
Scotland
Secretary NameMr Gordon Bennett
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence Address9 Brackenrig Crescent
Eaglesham
Glasgow
Lanarkshire
G76 0HF
Scotland
Director NameMr Andrew Hugh Campbell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed09 February 2001(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 27 February 2002)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence Address8 Glendaruel Avenue
Bearsden
Glasgow
G61 2PR
Scotland
Director NameFrancis Michael McInally
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(1 week, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2007)
RoleRoofing Contractor
Correspondence Address8 Moubray Gardens
Cambus
Clackmannanshire
FK10 2NQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitembmgroup.co.uk
Telephone01355 239258
Telephone regionEast Kilbride

Location

Registered AddressThe Maxwell Building, Unit 1/1 55 Nasmyth Avenue
East Kilbride
Glasgow
G75 0BE
Scotland
Address Matches3 other UK companies use this postal address

Shareholders

58k at £1Mbm Holdings (Ek) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,241
Cash£69,395
Current Liabilities£426,064

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Charges

27 August 2015Delivered on: 2 September 2015
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Floating charge. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the floating charge.
Outstanding
24 March 2015Delivered on: 25 March 2015
Satisfied on: 9 September 2015
Persons entitled: Bibby Factors Limited

Classification: A registered charge
Fully Satisfied
28 January 2004Delivered on: 3 February 2004
Satisfied on: 27 August 2015
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

Filing History

29 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
20 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
25 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 58,000
(3 pages)
9 September 2015Satisfaction of charge SC2151670002 in full (1 page)
2 September 2015Registration of charge SC2151670003, created on 27 August 2015 (15 pages)
27 August 2015Satisfaction of charge 1 in full (4 pages)
16 July 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
25 March 2015Registration of charge SC2151670002, created on 24 March 2015 (17 pages)
6 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 58,000
(3 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 58,000
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
20 August 2013Appointment of Mrs Karen Mcinally as a secretary (1 page)
5 August 2013Termination of appointment of Gordon Bennett as a secretary (2 pages)
5 August 2013Termination of appointment of Gordon Bennett as a director (2 pages)
26 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
4 September 2012Cancellation of shares. Statement of capital on 4 September 2012
  • GBP 58,000
(4 pages)
4 September 2012Cancellation of shares. Statement of capital on 4 September 2012
  • GBP 58,000
(4 pages)
3 September 2012Purchase of own shares. (3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 July 2012Resolutions
  • RES13 ‐ Share buyback contract approved 28/06/2012
(2 pages)
4 July 2012Statement of capital following an allotment of shares on 14 June 2012
  • GBP 60,000.00
(4 pages)
8 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 April 2012Termination of appointment of William Baillie as a director (1 page)
23 April 2012Appointment of Mr Frank Mcinally as a director (2 pages)
10 February 2012Director's details changed for Mr William Archibald Baillie on 1 December 2011 (2 pages)
10 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
10 February 2012Director's details changed for Mr William Archibald Baillie on 1 December 2011 (2 pages)
7 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
18 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mr William Archibald Baillie on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Mr William Archibald Baillie on 8 February 2010 (2 pages)
30 March 2009Return made up to 13/01/09; no change of members (4 pages)
30 March 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
19 March 2009Appointment terminated director francis mcinally (1 page)
24 November 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
9 February 2008Return made up to 13/01/08; no change of members (7 pages)
11 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
7 February 2007Return made up to 13/01/07; full list of members (3 pages)
7 February 2007Director's particulars changed (1 page)
15 December 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
10 February 2006Return made up to 13/01/06; full list of members (7 pages)
16 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
21 January 2005Return made up to 13/01/05; full list of members (7 pages)
15 June 2004Accounts for a small company made up to 30 November 2003 (7 pages)
3 February 2004Partic of mort/charge * (6 pages)
1 February 2004Return made up to 23/01/04; full list of members (7 pages)
1 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
14 February 2003Return made up to 29/01/03; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
5 June 2002Director resigned (1 page)
22 April 2002Nc inc already adjusted 15/03/02 (2 pages)
22 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(7 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001Ad 08/02/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 February 2001Registered office changed on 12/02/01 from: 7 law place nerston east kilbride, glasgow lanarkshire G74 4QZ (1 page)
12 February 2001New secretary appointed;new director appointed (2 pages)
12 February 2001Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001Director resigned (1 page)
29 January 2001Incorporation (16 pages)