Company NameMBI Project Consulting Limited
Company StatusDissolved
Company NumberSC328574
CategoryPrivate Limited Company
Incorporation Date31 July 2007(16 years, 8 months ago)
Dissolution Date11 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCatherine Donkin
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(same day as company formation)
RoleIT Consultant
Correspondence Address2f1, 6 Thistle Place
Edinburgh
Midlothian
EH11 1JH
Scotland
Secretary NameMr John Adrian Donkin
NationalityBritish
StatusResigned
Appointed31 July 2007(same day as company formation)
RoleSolicitor
Correspondence Address34 East Boldon Road
Sunderland
Tyne & Wear
SR6 7TB
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2008
Net Worth£53,585
Cash£38,416
Current Liabilities£30,697

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2016Final Gazette dissolved following liquidation (1 page)
11 February 2016Notice of final meeting of creditors (15 pages)
3 July 2014Court order notice of winding up (1 page)
3 July 2014Notice of winding up order (1 page)
3 July 2014Registered office address changed from 16a Sciennes Gardens Edinburgh EH9 1NR Scotland on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from 16a Sciennes Gardens Edinburgh EH9 1NR Scotland on 3 July 2014 (2 pages)
10 April 2014Compulsory strike-off action has been suspended (1 page)
23 August 2013Termination of appointment of John Donkin as a secretary (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 November 2009Registered office address changed from 2F1, 6 Thistle Place Edinburgh Lothian EH11 1JH on 15 November 2009 (1 page)
15 November 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
8 October 2008Return made up to 31/07/08; full list of members (3 pages)
11 October 2007New director appointed (2 pages)
10 October 2007New secretary appointed (2 pages)
4 October 2007New secretary appointed (2 pages)
21 September 2007Registered office changed on 21/09/07 from: 2F2, 6 thistle place edinburgh EH11 1JH (1 page)
2 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 August 2007Secretary resigned (1 page)
2 August 2007Director resigned (1 page)
31 July 2007Incorporation (17 pages)