Company NameMBM Roofing (EK) Limited
DirectorsFrancis Michael McInally and David Ralston
Company StatusActive
Company NumberSC351062
CategoryPrivate Limited Company
Incorporation Date10 November 2008(15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Francis Michael McInally
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2008(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Maxwell Building, Unit 1/1 55 Nasmyth Avenue
East Kilbride
Glasgow
G75 0BE
Scotland
Secretary NameKaren McInally
NationalityBritish
StatusCurrent
Appointed01 November 2009(11 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressThe Maxwell Building, Unit 1/1 55 Nasmyth Avenue
East Kilbride
Glasgow
G75 0BE
Scotland
Director NameMr David Ralston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(9 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Maxwell Building, Unit 1/1 55 Nasmyth Avenue
East Kilbride
Glasgow
G75 0BE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 November 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitembmgroup.co.uk
Telephone01355 239258
Telephone regionEast Kilbride

Location

Registered AddressThe Maxwell Building, Unit 1/1 55 Nasmyth Avenue
East Kilbride
Glasgow
G75 0BE
Scotland
Address Matches3 other UK companies use this postal address

Shareholders

20 at £1Mbm Holdings (Ek) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£42,976
Cash£30,369
Current Liabilities£669,399

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 February 2024 (2 months, 1 week ago)
Next Return Due19 February 2025 (10 months, 1 week from now)

Charges

24 September 2020Delivered on: 30 September 2020
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 August 2015Delivered on: 2 September 2015
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Floating charge. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the floating charge.
Outstanding
24 March 2015Delivered on: 25 March 2015
Satisfied on: 9 September 2015
Persons entitled: Bibby Factors Limited

Classification: A registered charge
Fully Satisfied
25 August 2011Delivered on: 7 September 2011
Satisfied on: 30 January 2016
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
16 April 2009Delivered on: 22 April 2009
Satisfied on: 14 January 2016
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

29 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
29 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 20
(4 pages)
30 January 2016Satisfaction of charge 2 in full (4 pages)
9 September 2015Satisfaction of charge SC3510620003 in full (1 page)
2 September 2015Registration of charge SC3510620004, created on 27 August 2015 (15 pages)
16 July 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
25 March 2015Registration of charge SC3510620003, created on 24 March 2015 (17 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 20
(4 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 20
(4 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 20
(4 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 20
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
29 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
1 October 2010Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 1 October 2010 (2 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
11 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 20
(4 pages)
24 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (14 pages)
24 November 2009Appointment of Karen Mcinally as a secretary (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 December 2008Director appointed francis michael mcinally (2 pages)
14 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
14 November 2008Appointment terminated secretary brian reid LTD. (1 page)
14 November 2008Appointment terminated director stephen george mabbott (1 page)
10 November 2008Incorporation (18 pages)