Edinburgh
Midlothian
EH6 4BN
Scotland
Secretary Name | Mr John Maclaren Ogilvie Waddell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 4 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Kinghorn Place Edinburgh Midlothian EH6 4BN Scotland |
Director Name | Alice Emily Bain Waddell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Kinghorn Place Edinburgh Midlothian EH6 4BN Scotland |
Director Name | MBM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 107 George Street Edinburgh Midlothian EH2 3ES Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Registered Address | 16 Kinghorn Place Edinburgh EH6 4BN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2020 | Application to strike the company off the register (3 pages) |
25 November 2019 | Termination of appointment of Alice Emily Bain Waddell as a director on 20 November 2019 (1 page) |
13 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
10 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
15 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Alice Emily Bain Waddell on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Alice Emily Bain Waddell on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Alice Emily Bain Waddell on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
20 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
29 June 2009 | Return made up to 24/04/09; full list of members (4 pages) |
29 June 2009 | Return made up to 24/04/09; full list of members (4 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
19 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
18 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New secretary appointed;new director appointed (2 pages) |
14 June 2006 | New secretary appointed;new director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2006 | Secretary resigned (1 page) |
15 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
15 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
15 May 2006 | Resolutions
|
15 May 2006 | Registered office changed on 15/05/06 from: 107 george street edinburgh EH2 3ES (1 page) |
15 May 2006 | Resolutions
|
15 May 2006 | Registered office changed on 15/05/06 from: 107 george street edinburgh EH2 3ES (1 page) |
15 May 2006 | Company name changed mbm shelfco (15) LIMITED\certificate issued on 15/05/06 (2 pages) |
15 May 2006 | Company name changed mbm shelfco (15) LIMITED\certificate issued on 15/05/06 (2 pages) |
24 April 2006 | Incorporation (24 pages) |
24 April 2006 | Incorporation (24 pages) |