Midlem
Selkirk
Scottish Borders
TD7 4QD
Scotland
Director Name | Mr James Ian Alexander Robertson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2007(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Garrique Kippen Stirling FK8 3JN Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Dr Mario Herrero |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 27 November 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 April 2014) |
Role | Senior Research Fellow |
Correspondence Address | International Livestock Research Institute Old Naivasha Road PO Box 30709 Nairobi Foreign |
Director Name | Dr Neil Stephen Jessop |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 February 2014) |
Role | Senior Lecturer |
Country of Residence | Scotland |
Correspondence Address | 20 Crofts Road Lauder Borders TD2 6QJ Scotland |
Director Name | Mr Andrew Warwick Illius |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2003(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 April 2007) |
Role | Academic |
Country of Residence | Scotland |
Correspondence Address | Raperlaw Melrose Borders TD6 9EP Scotland |
Director Name | Mr Robert Edward Cockroft |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 22 May 2013) |
Role | Dairy Consultant |
Country of Residence | England |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Andrew James Holland |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 22 May 2013) |
Role | Agricultural Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Alkington Hall Barns Alkington Whitchurch Shropshire SY13 3NG Wales |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£85,330 |
Cash | £1,430 |
Current Liabilities | £141,136 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 24 October 2016 (overdue) |
---|
27 March 2015 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 27 March 2015 (2 pages) |
---|---|
23 February 2015 | Notice of winding up order (1 page) |
23 February 2015 | Court order notice of winding up (1 page) |
27 January 2015 | Appointment of a provisional liquidator (1 page) |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
22 April 2014 | Termination of appointment of Mario Herrero as a director (1 page) |
22 April 2014 | Termination of appointment of Andrew Holland as a director (1 page) |
14 March 2014 | Termination of appointment of Robert Cockroft as a director (1 page) |
10 February 2014 | Termination of appointment of Neil Jessop as a director (1 page) |
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (12 pages) |
26 October 2012 | Appointment of Robert Edward Cockroft as a director (2 pages) |
26 October 2012 | Appointment of Mr Andrew James Holland as a director (2 pages) |
16 February 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
16 February 2012 | Resolutions
|
16 February 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
6 February 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (10 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
11 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (9 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (13 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Return made up to 10/10/08; full list of members (10 pages) |
2 February 2009 | Ad 17/03/08\gbp si [email protected]=21.88\gbp ic 1068.3/1090.18\ (2 pages) |
2 February 2009 | Ad 17/03/08\gbp si [email protected]=60\gbp ic 1006/1066\ (2 pages) |
2 February 2009 | Ad 17/03/08\gbp si [email protected]=2.3\gbp ic 1066/1068.3\ (2 pages) |
2 February 2009 | Particulars of contract relating to shares (2 pages) |
2 February 2009 | Particulars of contract relating to shares (2 pages) |
20 November 2008 | Director appointed james ian alexander robertson (2 pages) |
17 November 2008 | Ad 30/11/07\gbp si [email protected]=6\gbp ic 1000/1006\ (2 pages) |
17 November 2008 | Nc inc already adjusted 30/11/07 (1 page) |
17 November 2008 | Resolutions
|
15 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
4 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 November 2007 | Return made up to 10/10/07; full list of members (6 pages) |
13 April 2007 | Director resigned (1 page) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 November 2006 | Return made up to 10/10/06; full list of members (11 pages) |
6 June 2006 | Director's particulars changed (1 page) |
27 April 2006 | Return made up to 10/10/05; full list of members; amend (9 pages) |
20 April 2006 | Ad 01/06/05--------- £ si [email protected] (2 pages) |
20 April 2006 | Ad 01/03/06--------- £ si [email protected]=2 £ ic 941/943 (2 pages) |
20 April 2006 | Ad 01/03/06--------- £ si [email protected]=48 £ ic 893/941 (2 pages) |
20 April 2006 | Ad 01/09/05--------- £ si [email protected] (2 pages) |
20 April 2006 | Ad 01/12/05--------- £ si [email protected]=12 £ ic 881/893 (2 pages) |
20 April 2006 | Ad 07/10/05--------- £ si [email protected] (2 pages) |
7 November 2005 | Return made up to 10/10/05; full list of members (11 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
16 December 2004 | Ad 01/12/04--------- £ si [email protected]=150 £ ic 721/871 (2 pages) |
16 December 2004 | Particulars of contract relating to shares (3 pages) |
16 December 2004 | Resolutions
|
16 December 2004 | Ad 01/12/04--------- £ si [email protected]=10 £ ic 871/881 (2 pages) |
16 December 2004 | Particulars of contract relating to shares (4 pages) |
16 December 2004 | Ad 01/12/04--------- £ si [email protected]=114 £ ic 600/714 (3 pages) |
16 December 2004 | Ad 01/12/04--------- £ si [email protected]=7 £ ic 714/721 (2 pages) |
3 November 2004 | Return made up to 10/10/04; full list of members (11 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
3 September 2003 | Particulars of contract relating to shares (4 pages) |
3 September 2003 | Particulars of contract relating to shares (4 pages) |
3 September 2003 | Ad 13/08/03--------- £ si [email protected]=2 £ ic 596/598 (2 pages) |
3 September 2003 | Ad 13/08/03--------- £ si [email protected]=47 £ ic 537/584 (2 pages) |
3 September 2003 | Ad 10/08/03--------- £ si [email protected]=12 £ ic 584/596 (2 pages) |
3 September 2003 | Particulars of contract relating to shares (4 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Resolutions
|
28 August 2003 | Ad 13/08/03--------- £ si [email protected]=50 £ ic 487/537 (2 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2003 | Partic of mort/charge * (6 pages) |
9 January 2003 | S-div 30/11/02 (2 pages) |
9 January 2003 | Resolutions
|
9 January 2003 | Ad 18/12/02-18/12/02 £ si [email protected]=87 £ ic 400/487 (2 pages) |
9 January 2003 | Ad 30/11/02--------- £ si [email protected]=398 £ ic 2/400 (3 pages) |
23 December 2002 | Director's particulars changed (1 page) |
15 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
30 September 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (3 pages) |
6 December 2001 | New director appointed (2 pages) |
30 November 2001 | Resolutions
|
30 November 2001 | Director resigned (1 page) |
18 October 2001 | Company name changed newco (696) LIMITED\certificate issued on 18/10/01 (2 pages) |
10 October 2001 | Incorporation (24 pages) |