East Kilbride
Glasgow
G75 0BE
Scotland
Secretary Name | Mrs Karen McInally |
---|---|
Status | Current |
Appointed | 19 August 2013(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | The Maxwell Building, Unit 1/1 55 Nasmyth Avenue East Kilbride Glasgow G75 0BE Scotland |
Director Name | Mr William Archibald Baillie |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Law Place Nerston East Kilbride Lanarkshire G74 4QZ Scotland |
Director Name | Mr Gordon Bennett |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | Scotland |
Correspondence Address | 9 Brackenrig Crescent Eaglesham Glasgow Lanarkshire G76 0HF Scotland |
Secretary Name | Mr Gordon Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | Scotland |
Correspondence Address | 9 Brackenrig Crescent Eaglesham Glasgow Lanarkshire G76 0HF Scotland |
Director Name | Mr Andrew Hugh Campbell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 February 2001(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 27 February 2002) |
Role | Roofing Contractor |
Country of Residence | Scotland |
Correspondence Address | 8 Glendaruel Avenue Bearsden Glasgow G61 2PR Scotland |
Director Name | Francis Michael McInally |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2007) |
Role | Roofing Contractor |
Correspondence Address | 8 Moubray Gardens Cambus Clackmannanshire FK10 2NQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mbmgroup.co.uk |
---|---|
Telephone | 01355 239258 |
Telephone region | East Kilbride |
Registered Address | The Maxwell Building, Unit 1/1 55 Nasmyth Avenue East Kilbride Glasgow G75 0BE Scotland |
---|---|
Address Matches | 3 other UK companies use this postal address |
58k at £1 | Mbm Holdings (Ek) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,241 |
Cash | £69,395 |
Current Liabilities | £426,064 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 3 weeks from now) |
27 August 2015 | Delivered 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 2015 | Delivered on: 25 March 2015 Satisfied on: 9 September 2015 Persons entitled: Bibby Factors Limited Classification: A registered charge Fully Satisfied |
28 January 2004 | Delivered 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 |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
---|---|
20 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
25 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
9 September 2015 | Satisfaction of charge SC2151670002 in full (1 page) |
2 September 2015 | Registration of charge SC2151670003, created on 27 August 2015 (15 pages) |
27 August 2015 | Satisfaction of charge 1 in full (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
25 March 2015 | Registration of charge SC2151670002, created on 24 March 2015 (17 pages) |
6 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
15 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
20 August 2013 | Appointment of Mrs Karen Mcinally as a secretary (1 page) |
5 August 2013 | Termination of appointment of Gordon Bennett as a secretary (2 pages) |
5 August 2013 | Termination of appointment of Gordon Bennett as a director (2 pages) |
26 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Cancellation of shares. Statement of capital on 4 September 2012
|
4 September 2012 | Cancellation of shares. Statement of capital on 4 September 2012
|
3 September 2012 | Purchase of own shares. (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 July 2012 | Resolutions
|
4 July 2012 | Statement of capital following an allotment of shares on 14 June 2012
|
8 May 2012 | Resolutions
|
23 April 2012 | Termination of appointment of William Baillie as a director (1 page) |
23 April 2012 | Appointment of Mr Frank Mcinally as a director (2 pages) |
10 February 2012 | Director's details changed for Mr William Archibald Baillie on 1 December 2011 (2 pages) |
10 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Director's details changed for Mr William Archibald Baillie on 1 December 2011 (2 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
18 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
9 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mr William Archibald Baillie on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr William Archibald Baillie on 8 February 2010 (2 pages) |
30 March 2009 | Return made up to 13/01/09; no change of members (4 pages) |
30 March 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
19 March 2009 | Appointment terminated director francis mcinally (1 page) |
24 November 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
9 February 2008 | Return made up to 13/01/08; no change of members (7 pages) |
11 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
7 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
7 February 2007 | Director's particulars changed (1 page) |
15 December 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
10 February 2006 | Return made up to 13/01/06; full list of members (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
21 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
15 June 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
3 February 2004 | Partic of mort/charge * (6 pages) |
1 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
1 July 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
14 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
5 June 2002 | Director resigned (1 page) |
22 April 2002 | Nc inc already adjusted 15/03/02 (2 pages) |
22 April 2002 | Resolutions
|
26 February 2002 | Return made up to 29/01/02; full list of members
|
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Ad 08/02/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 7 law place nerston east kilbride, glasgow lanarkshire G74 4QZ (1 page) |
12 February 2001 | New secretary appointed;new director appointed (2 pages) |
12 February 2001 | Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
29 January 2001 | Incorporation (16 pages) |