Company NameM B Build Limited
DirectorsMark Brannigan and Michelle Brannigan
Company StatusActive
Company NumberSC467240
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)
Previous NameJBC Contracts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Brannigan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMrs Michelle Brannigan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameGeorge Henry Brannigan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Nethervale Avenue
Glasgow
G44 3XR
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1George Henry Brannigan
50.00%
Ordinary
100 at £1Mark Brannigan
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 January 2024 (3 months ago)
Next Return Due27 January 2025 (9 months, 2 weeks from now)

Filing History

21 September 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
24 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
27 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
8 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 January 2019Change of details for Mr Mark Brannigan as a person with significant control on 12 June 2017 (2 pages)
21 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
21 January 2019Director's details changed for Mrs Michelle Brannigan on 13 January 2019 (2 pages)
21 January 2019Director's details changed for Mark Brannigan on 13 January 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
5 September 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 200
(3 pages)
5 September 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 200
(3 pages)
8 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-08
(3 pages)
8 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-08
(3 pages)
28 July 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
28 July 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
28 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 May 2016Appointment of Michelle Brannigan as a director on 16 May 2016 (2 pages)
16 May 2016Appointment of Michelle Brannigan as a director on 16 May 2016 (2 pages)
16 May 2016Termination of appointment of George Henry Brannigan as a director on 16 May 2016 (1 page)
16 May 2016Termination of appointment of George Henry Brannigan as a director on 16 May 2016 (1 page)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 200
(4 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 200
(4 pages)
30 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 200
(4 pages)
27 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 200
(4 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 200
(23 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 200
(23 pages)