Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MBC SCOTLAND LIMITED
Company Information for

MBC SCOTLAND LIMITED

C/O EASYPAY SERVICES LTD T/A WORKWELL OUTSOURCING WHARFEBANK HOUSE SOUTH, WHARFEBANK MILLS, OTLEY, LEEDS, LS21 3JP,
Company Registration Number
04392016
Private Limited Company
Active

Company Overview

About Mbc Scotland Ltd
MBC SCOTLAND LIMITED was founded on 2002-03-12 and has its registered office in Otley, Leeds. The organisation's status is listed as "Active". Mbc Scotland Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MBC SCOTLAND LIMITED
 
Legal Registered Office
C/O EASYPAY SERVICES LTD T/A WORKWELL OUTSOURCING WHARFEBANK HOUSE SOUTH
WHARFEBANK MILLS
OTLEY, LEEDS
LS21 3JP
Other companies in LS20
 
Filing Information
Company Number 04392016
Company ID Number 04392016
Date formed 2002-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB817337033  
Last Datalog update: 2024-04-07 01:06:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MBC SCOTLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MBC SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHRISTOPHER HOBSON
Company Secretary 2002-05-17
ANDREW CHRISTOPHER HOBSON
Director 2002-03-26
JOHN THOMAS MCCAIG
Director 2003-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES BREMNER
Director 2002-03-26 2003-04-04
MICHAEL BRIAN CAPPER
Company Secretary 2002-04-08 2002-05-17
MICHAEL BRIAN CAPPER
Director 2002-04-08 2002-05-17
ANDREW CHRISTOPHER HOBSON
Company Secretary 2002-03-26 2002-04-08
CREDITREFORM (SECRETARIES) LIMITED
Nominated Secretary 2002-03-12 2002-03-26
CREDITREFORM LIMITED
Nominated Director 2002-03-12 2002-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHRISTOPHER HOBSON MBC NORTH EAST LIMITED Company Secretary 2002-05-17 CURRENT 2001-12-20 Active
ANDREW CHRISTOPHER HOBSON THAUMATURGE UK LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active - Proposal to Strike off
ANDREW CHRISTOPHER HOBSON ANDREW HOBSON LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active - Proposal to Strike off
ANDREW CHRISTOPHER HOBSON TITAN PROPERTY CONSULTANCY LTD Director 2007-05-11 CURRENT 2006-06-21 Active - Proposal to Strike off
ANDREW CHRISTOPHER HOBSON NEWTOWN DEVELOPMENTS LIMITED Director 2007-03-06 CURRENT 2007-03-06 Active - Proposal to Strike off
ANDREW CHRISTOPHER HOBSON MIRABELLE PARTNERS LIMITED Director 2003-12-30 CURRENT 2002-09-19 Active
ANDREW CHRISTOPHER HOBSON MBC NORTH EAST LIMITED Director 2002-01-25 CURRENT 2001-12-20 Active
JOHN THOMAS MCCAIG GROW YOUR OWN TALENT CIC Director 2017-03-22 CURRENT 2017-03-22 Active - Proposal to Strike off
JOHN THOMAS MCCAIG BORDERS RECRUITMENT LTD Director 2017-02-08 CURRENT 2017-02-08 Active - Proposal to Strike off
JOHN THOMAS MCCAIG THAUMATURGE UK LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2023-07-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14Change of details for Mr Andrew Christopher Hobson as a person with significant control on 2022-06-21
2023-03-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN THOMAS MCCAIG
2023-03-14CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2023-02-15REGISTERED OFFICE CHANGED ON 15/02/23 FROM Easypay Services Plc Victoria House Bradford Road Guiseley Leeds LS20 8NH
2023-02-15REGISTERED OFFICE CHANGED ON 15/02/23 FROM C/O Easypay Services Ltd T/a Workwell Outsourcing Wharfbank House South Wharfebank Mills Otley West Yorkshire LS21 3JP England
2022-07-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-03-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER HOBSON
2020-04-07TM02Termination of appointment of Andrew Christopher Hobson on 2020-04-03
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-02-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-08-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-05MEM/ARTSARTICLES OF ASSOCIATION
2017-06-05RES01ADOPT ARTICLES 05/06/17
2017-05-22RES01ADOPT ARTICLES 22/05/17
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-08-11CH01Director's details changed for Mr Andrew Christopher Hobson on 2016-06-14
2016-08-11CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW CHRISTOPHER HOBSON on 2016-06-14
2016-05-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0112/03/16 ANNUAL RETURN FULL LIST
2015-05-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-24AR0112/03/15 ANNUAL RETURN FULL LIST
2014-04-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0112/03/14 ANNUAL RETURN FULL LIST
2013-06-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0112/03/13 ANNUAL RETURN FULL LIST
2012-09-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0112/03/12 ANNUAL RETURN FULL LIST
2012-04-11CH01Director's details changed for John Thomas Mccaig on 2012-03-12
2012-04-04MG01Particulars of a mortgage or charge / charge no: 2
2011-08-02RES13Resolutions passed:
  • Redesignate shares 15/04/2011
2011-08-02SH02Consolidation of shares on 2011-04-15
2011-06-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-18AR0112/03/11 FULL LIST
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2011 FROM RSM TENON 6TH FLOOR, 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2010-06-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-21AR0112/03/10 FULL LIST
2010-04-21AD02SAIL ADDRESS CREATED
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM RSM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2009-08-27RES01ADOPT MEM AND ARTS 26/08/2009
2009-08-27RES12VARYING SHARE RIGHTS AND NAMES
2009-06-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-15287REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 16-18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG
2009-04-29363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-10-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-01363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCAIG / 01/03/2008
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-03363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-06363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-22363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-31363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-05-27288aNEW DIRECTOR APPOINTED
2003-05-27288bDIRECTOR RESIGNED
2003-04-30363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-05225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-05-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-31288aNEW SECRETARY APPOINTED
2002-04-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-23288bSECRETARY RESIGNED
2002-03-29288bDIRECTOR RESIGNED
2002-03-29287REGISTERED OFFICE CHANGED ON 29/03/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2002-03-29288aNEW DIRECTOR APPOINTED
2002-03-29288bSECRETARY RESIGNED
2002-03-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to MBC SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MBC SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-04 Outstanding EASYPAY SERVICES PLC
FLOATING CHARGE 2008-09-09 Outstanding EASYPAY SERVICES PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MBC SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of MBC SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MBC SCOTLAND LIMITED
Trademarks
We have not found any records of MBC SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MBC SCOTLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as MBC SCOTLAND LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where MBC SCOTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MBC SCOTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MBC SCOTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.