Company NameMBM Hard Metal Systems Ltd.
Company StatusDissolved
Company NumberSC289998
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 6 months ago)
Dissolution Date23 May 2023 (10 months, 1 week 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
StatusClosed
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Carrongrange Avenue
Larbert
Falkirk
FK5 3BQ
Scotland
Secretary NameMrs Karen McInally
StatusClosed
Appointed19 August 2013(7 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 23 May 2023)
RoleCompany Director
Correspondence Address7 Law Place
Nerston Industrial Estate, East Kilbride
Glasgow
G74 4QL
Scotland
Director NameMr Gordon Bennett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Brackenrig Crescent
Eaglesham
Glasgow
Lanarkshire
G76 0HF
Scotland
Secretary NameMr Gordon Bennett
NationalityBritish
StatusResigned
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Brackenrig Crescent
Eaglesham
Glasgow
Lanarkshire
G76 0HF
Scotland
Director NameMr William Archibald Baillie
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 13 April 2012)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address23 Sherry Avenue
Holytown
Lanarkshire
ML1 4YA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address7 Law Place
Nerston Industrial Estate, East Kilbride
Glasgow
G74 4QL
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches3 other UK companies use this postal address

Shareholders

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

Financials

Year2014
Net Worth£71,971
Cash£30,931
Current Liabilities£230,311

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

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

Filing History

25 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
19 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
19 May 2016Second filing of AR01 previously delivered to Companies House made up to 7 September 2015 (20 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 80
(3 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 80
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 19/05/2016
(3 pages)
9 September 2015Satisfaction of charge SC2899980001 in full (1 page)
2 September 2015Registration of charge SC2899980002, created on 27 August 2015 (15 pages)
16 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
25 March 2015Registration of charge SC2899980001, created on 24 March 2015 (17 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 December 2014Change of share class name or designation (2 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 80
(3 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 80
(3 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
7 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 80
(3 pages)
7 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 80
(3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (13 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)
20 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
20 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
3 September 2012Cancellation of shares. Statement of capital on 3 September 2012
  • GBP 80.00
(4 pages)
3 September 2012Purchase of own shares. (3 pages)
3 September 2012Cancellation of shares. Statement of capital on 3 September 2012
  • GBP 80.00
(4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 July 2012Resolutions
  • RES13 ‐ Co authorised to enter into share buyback contract 28/06/2012
(2 pages)
23 April 2012Termination of appointment of William Baillie as a director (1 page)
21 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Francis Michael Mcinally on 7 September 2010 (2 pages)
7 October 2010Director's details changed for Francis Michael Mcinally on 7 September 2010 (2 pages)
29 September 2010Registered office address changed from 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 29 September 2010 (1 page)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
10 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (8 pages)
10 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (8 pages)
20 April 2009Director appointed william archibald baillie (2 pages)
28 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
28 February 2009Return made up to 07/09/08; full list of members (10 pages)
28 February 2009Director's change of particulars / francis mcinally / 28/06/2007 (1 page)
9 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
31 July 2008Accounting reference date extended from 30/09/2007 to 30/11/2007 (1 page)
15 January 2008Return made up to 07/09/07; no change of members (7 pages)
2 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 December 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2005Ad 07/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 November 2005New secretary appointed;new director appointed (2 pages)
18 November 2005New director appointed (2 pages)
10 November 2005Registered office changed on 10/11/05 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Secretary resigned (1 page)
7 September 2005Incorporation (16 pages)