Edinburgh
EH3 8HE
Scotland
Secretary Name | Lindsays Llp (Corporation) |
---|---|
Status | Current |
Appointed | 11 October 2017(11 years after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Grant James MacDonald |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 October 2006(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 October 2017) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | MBM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 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 | 20 September 2006(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Telephone | 0131 2253006 |
---|---|
Telephone region | Edinburgh |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2k at £0.001 | Landmark Pub Company LTD 87.34% Ordinary |
---|---|
286 at £0.001 | Stephen Forster Paterson 12.49% Ordinary |
- | OTHER 0.17% - |
Year | 2014 |
---|---|
Net Worth | -£18,143 |
Cash | £18,714 |
Current Liabilities | £96,501 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
11 October 2017 | Delivered on: 13 October 2017 Persons entitled: Grant James Macdonald Classification: A registered charge Outstanding |
---|---|
1 March 2007 | Delivered on: 15 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
2 November 2017 | Termination of appointment of Grant James Macdonald as a director on 11 October 2017 (1 page) |
---|---|
2 November 2017 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Stephen Forster Paterson as a director on 11 October 2017 (2 pages) |
2 November 2017 | Appointment of Lindsays as a secretary on 11 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 11 October 2017 (1 page) |
13 October 2017 | Registration of charge SC3089050002, created on 11 October 2017 (20 pages) |
28 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
12 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 June 2013 | Director's details changed for Mr Grant James Macdonald on 1 February 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Grant James Macdonald on 1 February 2013 (2 pages) |
11 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 January 2012 | Director's details changed for Grant James Macdonald on 24 October 2011 (2 pages) |
4 January 2012 | Director's details changed for Grant James Macdonald on 1 April 2011 (2 pages) |
4 January 2012 | Director's details changed for Grant James Macdonald on 1 April 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
10 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
21 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
15 March 2007 | Partic of mort/charge * (3 pages) |
6 March 2007 | Memorandum and Articles of Association (5 pages) |
5 March 2007 | Resolutions
|
17 January 2007 | Resolutions
|
17 January 2007 | Ad 16/01/07--------- £ si [email protected] £ ic 2/2 (2 pages) |
17 January 2007 | S-div 16/01/07 (1 page) |
13 November 2006 | New director appointed (3 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
31 October 2006 | Director resigned (1 page) |
30 October 2006 | Company name changed mbm shelfco (28) LIMITED\certificate issued on 30/10/06 (2 pages) |
20 September 2006 | Incorporation (24 pages) |