Company NameMb Services Group (Scotland) Limited
DirectorsAlistair Aidan McGowan and Mark Bruce
Company StatusActive
Company NumberSC470823
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Alistair Aidan McGowan
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fernlea Drive
Windygates
Leven
KY8 5FB
Scotland
Director NameMr Mark Bruce
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kingfisher Place
Kingennie Fields
Kingennie
Broughty Ferry
DD5 3JZ
Scotland

Contact

Websitembservicesgroup.com
Email address[email protected]

Location

Registered Address7 Kingfisher Place
Kingennie Fields
Kingennie
Broughty Ferry
DD5 3JZ
Scotland
ConstituencyDundee East
WardMonifieth and Sidlaw
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mb Services (Arbroath) LTD
50.00%
Ordinary
50 at £1Mcg Cooling Services LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£6,675
Cash£43,964
Current Liabilities£161,379

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

13 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
8 March 2017Director's details changed for Mr Mark Bruce on 1 January 2016 (2 pages)
8 March 2017Registered office address changed from 133 Seagate Dundee DD1 2HW Scotland to 7 Kingfisher Fields Kingennie, Broughty Ferry Dundee DD5 3JZ on 8 March 2017 (1 page)
8 March 2017Director's details changed for Mr Alistair Aidan Mcgowan on 1 January 2017 (2 pages)
15 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
12 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
9 December 2015Registered office address changed from 2 Mountfleurie Street Leven Fife KY8 4AF to 133 Seagate Dundee DD1 2HW on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 2 Mountfleurie Street Leven Fife KY8 4AF to 133 Seagate Dundee DD1 2HW on 9 December 2015 (1 page)
19 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 March 2015Director's details changed for Mr Mark Bruce on 1 February 2015 (2 pages)
11 March 2015Director's details changed for Mr Mark Bruce on 1 February 2015 (2 pages)
11 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
(23 pages)