Company NameMHB Consultants Ltd
Company StatusActive
Company NumberSC308348
CategoryPrivate Limited Company
Incorporation Date11 September 2006(17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Matthew Hendrie Barbour
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2006(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address3rd Floor 52 St Enoch Square
Glasgow
G1 4AA
Scotland
Director NameMr Fergus Lough Aitchison
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Clover Place
Boness
Falkirk
EH51 0QW
Scotland
Director NameMr Duncan Macrae Sooman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(11 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressFlat 2 84 Main Street
Milngavie
Glasgow
G62 6JN
Scotland
Director NameMr Alistair Charles Gray
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressArdwall Cottage 18 Milngavie Road
Strathblane
Glasgow
G63 9EH
Scotland
Secretary NameMr Thomas Gemmell Barbour
NationalityBritish
StatusResigned
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Craig
Sandford
Strathaven
Lanarkshire
ML10 6PB
Scotland

Contact

Websitewww.mhbconsultants.com/
Email address[email protected]
Telephone0141 2707556
Telephone regionGlasgow

Location

Registered Address3rd Floor
52 St Enoch Square
Glasgow
G1 4AA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

60 at £1Matthew Hendry Barbour
30.00%
Ordinary A
55 at £1Mathew Hendry Barbour
27.50%
Ordinary B
40 at £1Alistair Gray
20.00%
Ordinary A
40 at £1Pamela Barbour
20.00%
Ordinary B
5 at £1Alistair Gray
2.50%
Ordinary B

Financials

Year2014
Net Worth£338,824
Cash£300,971
Current Liabilities£99,495

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 3 weeks from now)

Charges

29 July 2020Delivered on: 30 July 2020
Persons entitled: Matthew Hendrie Barbour as Security Trustee

Classification: A registered charge
Particulars: All and whole the subjects and others known as 3/6-3/9, 52 st enoch street, glasgow, being the subjects registered in the land register of scotland under title numbers GLA80706, GLA96244, GLA19582 and GLA87639.
Outstanding
24 July 2020Delivered on: 28 July 2020
Persons entitled: Matthew Hendrie Barbour

Classification: A registered charge
Outstanding
14 May 2015Delivered on: 28 May 2015
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: 3RD floor office and storage premises at 52 st. Enoch square, glasgow. Title numbers GLA19582, GLA96244, GLA87639 and GLA80706.
Outstanding
21 April 2015Delivered on: 2 May 2015
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Outstanding
24 July 2020Delivered on: 28 July 2020
Satisfied on: 30 July 2020
Persons entitled:
Matthew Hendrie Barbour (As Security Trustee)
Pamela Jane Barbour
Alistair Charles Gray
Fergus Lough Aitchison

Classification: A registered charge
Fully Satisfied

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
13 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
21 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
12 July 2022Director's details changed for Mr Alistair Charles Gray on 12 July 2022 (2 pages)
12 July 2022Director's details changed for Mr Duncan Macrae Sooman on 12 July 2022 (2 pages)
2 December 2021Change of details for Mhb Eot Limited as a person with significant control on 2 December 2021 (2 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
21 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
18 June 2021Notification of Mhb Eot Limited as a person with significant control on 18 June 2021 (2 pages)
18 June 2021Cessation of Matthew Hendrie Barbour as a person with significant control on 18 June 2021 (1 page)
4 June 2021Cessation of Mhb Eot Limited as a person with significant control on 4 June 2021 (1 page)
4 June 2021Notification of Matthew Hendrie Barbour as a person with significant control on 4 June 2021 (2 pages)
20 October 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
5 October 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
1 September 2020Notification of Mhb Eot Limited as a person with significant control on 24 July 2020 (2 pages)
31 August 2020Statement of capital following an allotment of shares on 24 July 2020
  • GBP 1,428
(3 pages)
31 August 2020Cessation of Pamela Jane Barbour as a person with significant control on 24 July 2020 (1 page)
31 August 2020Cessation of Matthew Hendrie Barbour as a person with significant control on 24 July 2020 (1 page)
4 August 2020Memorandum and Articles of Association (35 pages)
4 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 August 2020Change of share class name or designation (2 pages)
30 July 2020Satisfaction of charge SC3083480004 in full (1 page)
30 July 2020Registration of charge SC3083480005, created on 29 July 2020 (7 pages)
28 July 2020Registration of charge SC3083480004, created on 24 July 2020 (12 pages)
28 July 2020Registration of charge SC3083480003, created on 24 July 2020 (13 pages)
1 April 2020Satisfaction of charge SC3083480002 in full (1 page)
1 April 2020Satisfaction of charge SC3083480001 in full (1 page)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
12 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
6 August 2018Appointment of Mr Duncan Macrae Sooman as a director on 1 February 2018 (2 pages)
17 July 2018Appointment of Mr Alistair Charles Gray as a director on 17 July 2018 (2 pages)
22 December 2017Appointment of Mr Fergus Lough Aitchison as a director on 22 December 2017 (2 pages)
22 December 2017Appointment of Mr Fergus Lough Aitchison as a director on 22 December 2017 (2 pages)
27 October 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
11 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
11 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
8 August 2017Notification of Pamela Jane Barbour as a person with significant control on 27 July 2017 (2 pages)
8 August 2017Notification of Pamela Jane Barbour as a person with significant control on 27 July 2017 (2 pages)
30 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 200
(4 pages)
8 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 200
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 June 2015Registered office address changed from 52 st Enoch Square 3rd Floor 52 st Enoch Square Glasgow G1 4AA Scotland to 3rd Floor 52 st Enoch Square Glasgow G1 4AA on 19 June 2015 (1 page)
19 June 2015Registered office address changed from Technology House 9 Newton Place Sauchiehall Street Glasgow Uk G3 7PR to 3rd Floor 52 st Enoch Square Glasgow G1 4AA on 19 June 2015 (1 page)
19 June 2015Registered office address changed from 52 st Enoch Square 3rd Floor 52 st Enoch Square Glasgow G1 4AA Scotland to 3rd Floor 52 st Enoch Square Glasgow G1 4AA on 19 June 2015 (1 page)
19 June 2015Registered office address changed from Technology House 9 Newton Place Sauchiehall Street Glasgow Uk G3 7PR to 3rd Floor 52 st Enoch Square Glasgow G1 4AA on 19 June 2015 (1 page)
28 May 2015Registration of charge SC3083480002, created on 14 May 2015 (17 pages)
28 May 2015Registration of charge SC3083480002, created on 14 May 2015 (17 pages)
2 May 2015Registration of charge SC3083480001, created on 21 April 2015 (16 pages)
2 May 2015Registration of charge SC3083480001, created on 21 April 2015 (16 pages)
9 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 200
(4 pages)
9 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 200
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(3 pages)
7 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(3 pages)
6 October 2013Termination of appointment of Thomas Barbour as a secretary (1 page)
6 October 2013Termination of appointment of Thomas Barbour as a secretary (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
12 November 2012Director's details changed for Mr Matthew Hendrie Barbour on 30 September 2011 (2 pages)
12 November 2012Director's details changed for Mr Matthew Hendrie Barbour on 30 September 2011 (2 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 July 2011Registered office address changed from 2 Blairmore Cottages Strathblane Glasgow G63 9AH on 25 July 2011 (1 page)
25 July 2011Director's details changed for Matthew Hendrie Barbour on 24 July 2011 (2 pages)
25 July 2011Registered office address changed from 2 Blairmore Cottages Strathblane Glasgow G63 9AH on 25 July 2011 (1 page)
25 July 2011Director's details changed for Matthew Hendrie Barbour on 24 July 2011 (2 pages)
22 November 2010Director's details changed for Matthew Hendrie Barbour on 10 September 2010 (2 pages)
22 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
22 November 2010Director's details changed for Matthew Hendrie Barbour on 10 September 2010 (2 pages)
22 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 December 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
15 December 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
28 October 2009Partial exemption accounts made up to 31 December 2008 (6 pages)
28 October 2009Partial exemption accounts made up to 31 December 2008 (6 pages)
16 December 2008Return made up to 11/09/08; full list of members (3 pages)
16 December 2008Return made up to 11/09/08; full list of members (3 pages)
24 September 2008Partial exemption accounts made up to 31 December 2007 (6 pages)
24 September 2008Partial exemption accounts made up to 31 December 2007 (6 pages)
7 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
7 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
9 October 2007Return made up to 11/09/07; full list of members (2 pages)
9 October 2007Return made up to 11/09/07; full list of members (2 pages)
11 September 2006Incorporation (14 pages)
11 September 2006Incorporation (14 pages)