Company NameMBM Holdings (EK) Limited
DirectorFrancis Michael McInally
Company StatusActive
Company NumberSC448799
CategoryPrivate Limited Company
Incorporation Date29 April 2013(11 years ago)
Previous NameMBM Acqco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Francis Michael McInally
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Maxwell Building, Unit 1/1 55 Nasmyth Avenue
East Kilbride
Glasgow
G75 0BE
Scotland
Secretary NameGordon Bennett
NationalityBritish
StatusResigned
Appointed08 October 2013(5 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address9 Brackenrig Crescent
Waterfoot
East Kilbride
G76 0HF
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

5.5k at £1Francis Mcinally
55.00%
Ordinary
4.5k at £1Karen Mcinally
45.00%
Ordinary

Financials

Year2014
Net Worth£547,803
Cash£340
Current Liabilities£618,538

Accounts

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

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 1 day from now)

Charges

24 March 2015Delivered on: 25 March 2015
Satisfied on: 27 October 2015
Persons entitled: Bibby Factors Limited

Classification: A registered charge
Fully Satisfied

Filing History

29 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
15 May 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 10,001
(4 pages)
27 October 2015Satisfaction of charge SC4487990001 in full (1 page)
16 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,001
(4 pages)
25 March 2015Registration of charge SC4487990001, created on 24 March 2015 (17 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10,001
(4 pages)
14 November 2013Current accounting period shortened from 30 April 2014 to 30 November 2013 (1 page)
10 October 2013Appointment of Gordon Bennett as a secretary (3 pages)
20 August 2013Company name changed mbm acqco LIMITED\certificate issued on 20/08/13
  • CONNOT ‐
(3 pages)
13 August 2013Statement of capital following an allotment of shares on 16 May 2013
  • GBP 10,000
(6 pages)
6 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-17
(1 page)
5 August 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 2,000
(4 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)