Company NameMBM Shelfco (8) Limited
DirectorJames Iain Harry MacDonald-Buchanan
Company StatusActive
Company NumberSC291289
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Iain Harry MacDonald-Buchanan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2005(3 weeks, 1 day after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Corsley
Warminster
Wiltshire
BA12 7QA
Director NameMr Matthew Derek Pintus
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(3 weeks, 1 day after company formation)
Appointment Duration11 years, 6 months (resigned 28 April 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMrs Elizabeth Vivian MacDonald-Buchanan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(1 year, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Paultons Square
London
SW3 5AP
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered AddressC/O Saffery Torridon House
Beechwood Park
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1James Iain Harry Macdonald-buchanan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Filing History

11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
28 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(6 pages)
28 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(6 pages)
26 May 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(6 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(6 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(6 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(6 pages)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
29 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
29 May 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
3 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
16 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Matthew Derek Pintus on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Matthew Derek Pintus on 1 October 2009 (2 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 October 2008Return made up to 05/10/08; full list of members (4 pages)
23 September 2008Registered office changed on 23/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
30 October 2007Return made up to 05/10/07; full list of members (2 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 May 2007New director appointed (3 pages)
21 November 2006Return made up to 05/10/06; full list of members (7 pages)
10 November 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
30 June 2006Director's particulars changed (1 page)
6 January 2006New director appointed (3 pages)
6 January 2006New director appointed (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2005Incorporation (22 pages)