Company NameMBI Property Holdings Limited
DirectorChristopher McMail
Company StatusActive
Company NumberSC631940
CategoryPrivate Limited Company
Incorporation Date30 May 2019(4 years, 11 months ago)
Previous NameBKF One Hundred And Twenty Four Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Christopher McMail
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(3 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17-19 Hill Street
Kilmarnock
KA3 1HA
Scotland
Director NameMr David William Deane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Royal Exchange Square
2nd Floor
Glasgow
G1 3AG
Scotland

Location

Registered Address17-19 Hill Street
Kilmarnock
KA3 1HA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Filing History

1 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
1 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
17 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
12 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
12 June 2020Previous accounting period shortened from 31 May 2020 to 30 April 2020 (1 page)
12 June 2020Registered office address changed from 16 Royal Exchange Square 2nd Floor Glasgow G1 3AG Scotland to 17-19 Hill Street Kilmarnock KA3 1HA on 12 June 2020 (1 page)
5 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 569 empowered to allot equity securities within the meaning of section 560 approved 31/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 2,400,000
(4 pages)
17 September 2019Notification of Christopher Mcmail as a person with significant control on 17 September 2019 (2 pages)
17 September 2019Termination of appointment of David William Deane as a director on 17 September 2019 (1 page)
17 September 2019Cessation of David William Deane as a person with significant control on 17 September 2019 (1 page)
17 September 2019Appointment of Mr Christopher Mcmail as a director on 17 September 2019 (2 pages)
17 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-16
(3 pages)
30 May 2019Incorporation
Statement of capital on 2019-05-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)