East Kilbride
Glasgow
G75 0BE
Scotland
Secretary Name | Gordon Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 9 Brackenrig Crescent Waterfoot East Kilbride G76 0HF Scotland |
Website | mbmgroup.co.uk |
---|---|
Telephone | 01355 239258 |
Telephone region | East Kilbride |
Registered Address | The Maxwell Building, Unit 1/1 55 Nasmyth Avenue East Kilbride Glasgow G75 0BE Scotland |
---|---|
Address Matches | 3 other UK companies use this postal address |
5.5k at £1 | Francis Mcinally 55.00% Ordinary |
---|---|
4.5k at £1 | Karen Mcinally 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £547,803 |
Cash | £340 |
Current Liabilities | £618,538 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 1 day from now) |
24 March 2015 | Delivered on: 25 March 2015 Satisfied on: 27 October 2015 Persons entitled: Bibby Factors Limited Classification: A registered charge Fully Satisfied |
---|
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
---|---|
15 May 2017 | Confirmation statement made on 29 April 2017 with updates (7 pages) |
29 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
27 October 2015 | Satisfaction of charge SC4487990001 in full (1 page) |
16 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
25 March 2015 | Registration of charge SC4487990001, created on 24 March 2015 (17 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
14 November 2013 | Current accounting period shortened from 30 April 2014 to 30 November 2013 (1 page) |
10 October 2013 | Appointment of Gordon Bennett as a secretary (3 pages) |
20 August 2013 | Company name changed mbm acqco LIMITED\certificate issued on 20/08/13
|
13 August 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
6 August 2013 | Resolutions
|
5 August 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
29 April 2013 | Incorporation
|