Larbert
Falkirk
FK5 3BQ
Scotland
Secretary Name | Mrs Karen McInally |
---|---|
Status | Closed |
Appointed | 19 August 2013(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 23 May 2023) |
Role | Company Director |
Correspondence Address | 7 Law Place Nerston Industrial Estate, East Kilbride Glasgow G74 4QL Scotland |
Director Name | Mr Gordon Bennett |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Role | Company Director |
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 | 07 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Brackenrig Crescent Eaglesham Glasgow Lanarkshire G76 0HF Scotland |
Director Name | Mr William Archibald Baillie |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 April 2012) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sherry Avenue Holytown Lanarkshire ML1 4YA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 7 Law Place Nerston Industrial Estate, East Kilbride Glasgow G74 4QL Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 3 other UK companies use this postal address |
80 at £1 | Mbm Holdings (Ek) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,971 |
Cash | £30,931 |
Current Liabilities | £230,311 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
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 |
25 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
---|---|
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
19 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
19 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 September 2015 (20 pages) |
9 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Satisfaction of charge SC2899980001 in full (1 page) |
2 September 2015 | Registration of charge SC2899980002, created on 27 August 2015 (15 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
25 March 2015 | Registration of charge SC2899980001, created on 24 March 2015 (17 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Change of share class name or designation (2 pages) |
11 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
7 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 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) |
20 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
20 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Cancellation of shares. Statement of capital on 3 September 2012
|
3 September 2012 | Purchase of own shares. (3 pages) |
3 September 2012 | Cancellation of shares. Statement of capital on 3 September 2012
|
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 July 2012 | Resolutions
|
23 April 2012 | Termination of appointment of William Baillie as a director (1 page) |
21 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
8 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Director's details changed for Francis Michael Mcinally on 7 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Francis Michael Mcinally on 7 September 2010 (2 pages) |
29 September 2010 | Registered office address changed from 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 29 September 2010 (1 page) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
10 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (8 pages) |
10 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (8 pages) |
20 April 2009 | Director appointed william archibald baillie (2 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
28 February 2009 | Return made up to 07/09/08; full list of members (10 pages) |
28 February 2009 | Director's change of particulars / francis mcinally / 28/06/2007 (1 page) |
9 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
31 July 2008 | Accounting reference date extended from 30/09/2007 to 30/11/2007 (1 page) |
15 January 2008 | Return made up to 07/09/07; no change of members (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 December 2006 | Return made up to 07/09/06; full list of members
|
29 November 2005 | Ad 07/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 November 2005 | New secretary appointed;new director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Incorporation (16 pages) |