North Berwick
East Lothian
EH39 4LE
Scotland
Director Name | Mr Thomas Ronald Cole |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 2 months (closed 02 April 2024) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Honeysuckle Cottage Badachro Gairloch Ross-Shire IV21 2AA Scotland |
Secretary Name | Mr Keith David Murdoch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 10 months (closed 02 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hazelbank 4 Marmion Road North Berwick East Lothian EH39 4PG Scotland |
Director Name | Mr Eric Stewart Wales |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 20 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Tantallon Terrace North Berwick East Lothian EH39 4LE Scotland |
Director Name | Mr Nicholas Millar Henderson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Moray Place Edinburgh Lothian EH3 6DA Scotland |
Director Name | MBM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 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 | 02 November 2006(same day as company formation) |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Registered Address | Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Address Matches | 6 other UK companies use this postal address |
20k at £1 | Rts Contracts LTD 8.33% Ordinary |
---|---|
10k at £1 | Christopher Cole 4.17% Ordinary |
10k at £1 | David Lee Rose 4.17% Ordinary |
10k at £1 | David Lees 4.17% Ordinary |
10k at £1 | David Scott 4.17% Ordinary |
10k at £1 | Eric Stewart Wales 4.17% Ordinary |
10k at £1 | Ian Russell 4.17% Ordinary |
10k at £1 | John Forbes 4.17% Ordinary |
10k at £1 | Nicholas Millar Henderson 4.17% Ordinary |
10k at £1 | Zest Capital Management 4.17% Ordinary |
40k at £1 | Abbey Road Lp 16.67% Ordinary |
30k at £1 | Maclay Murray & Spens LLP Pacific Shelf 360 LTD 12.50% Ordinary |
30k at £1 | Miranda Whittam 12.50% Ordinary |
30k at £1 | Thomas Ronald Cole 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £218,510 |
Cash | £439 |
Current Liabilities | £2,121,437 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
29 October 2007 | Delivered on: 2 November 2007 Persons entitled: Clydesdale Bank Public Limited Company 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 April 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2024 | Application to strike the company off the register (1 page) |
19 July 2023 | Micro company accounts made up to 30 April 2022 (6 pages) |
30 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
15 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
20 April 2021 | Termination of appointment of Eric Stewart Wales as a director on 20 April 2021 (1 page) |
20 April 2021 | Termination of appointment of Nicholas Millar Henderson as a director on 20 April 2021 (1 page) |
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
13 July 2020 | Registered office address changed from 3 Forth Street Lane North Berwick EH39 4JB Scotland to Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS on 13 July 2020 (1 page) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
25 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
20 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
20 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
13 September 2016 | Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on 13 September 2016 (1 page) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 November 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
7 January 2013 | Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
7 January 2013 | Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
19 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (8 pages) |
19 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (8 pages) |
19 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (8 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (8 pages) |
8 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (8 pages) |
8 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 11 November 2009
|
16 September 2010 | Statement of capital following an allotment of shares on 11 November 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 11 November 2009
|
10 December 2009 | Resolutions
|
10 December 2009 | Statement of capital following an allotment of shares on 11 November 2009
|
10 December 2009 | Resolutions
|
30 November 2009 | Director's details changed for Nicholas Millar Henderson on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Eric Stewart Wales on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (8 pages) |
30 November 2009 | Director's details changed for Eric Stewart Wales on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Thomas Ronald Cole on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (8 pages) |
30 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (8 pages) |
30 November 2009 | Director's details changed for Mr Thomas Ronald Cole on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Nicholas Millar Henderson on 30 November 2009 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 November 2008 | Return made up to 02/11/08; full list of members (7 pages) |
24 November 2008 | Return made up to 02/11/08; full list of members (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from dundas house westfield park eskbank midlothian EH22 3FB (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from dundas house westfield park eskbank midlothian EH22 3FB (1 page) |
13 November 2007 | Return made up to 02/11/07; full list of members (5 pages) |
13 November 2007 | Return made up to 02/11/07; full list of members (5 pages) |
2 November 2007 | Partic of mort/charge * (3 pages) |
2 November 2007 | Partic of mort/charge * (3 pages) |
21 May 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: 107 george street edinburgh EH2 3ES (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: 107 george street edinburgh EH2 3ES (1 page) |
21 May 2007 | Secretary resigned (1 page) |
29 January 2007 | New director appointed (3 pages) |
29 January 2007 | New director appointed (3 pages) |
29 January 2007 | Nc inc already adjusted 25/01/07 (1 page) |
29 January 2007 | New director appointed (3 pages) |
29 January 2007 | Resolutions
|
29 January 2007 | Nc inc already adjusted 25/01/07 (1 page) |
29 January 2007 | New director appointed (3 pages) |
29 January 2007 | Ad 25/01/07--------- £ si 119998@1=119998 £ ic 2/120000 (4 pages) |
29 January 2007 | Resolutions
|
29 January 2007 | Ad 25/01/07--------- £ si 119998@1=119998 £ ic 2/120000 (4 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | New director appointed (3 pages) |
6 January 2007 | New director appointed (3 pages) |
6 January 2007 | New director appointed (3 pages) |
6 January 2007 | New director appointed (3 pages) |
4 January 2007 | Company name changed mbm shelfco (32) LIMITED\certificate issued on 04/01/07 (2 pages) |
4 January 2007 | Company name changed mbm shelfco (32) LIMITED\certificate issued on 04/01/07 (2 pages) |
2 November 2006 | Incorporation (24 pages) |
2 November 2006 | Incorporation (24 pages) |