Dissolved
Dissolved 2014-04-25
Company Information for MBM (107) LIMITED
EDINBURGH, MIDLOTHIAN, EH1,
|
Company Registration Number
SC147919
Private Limited Company
Dissolved Dissolved 2014-04-25 |
Company Name | |
---|---|
MBM (107) LIMITED | |
Legal Registered Office | |
EDINBURGH MIDLOTHIAN | |
Company Number | SC147919 | |
---|---|---|
Date formed | 1993-12-08 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-07-31 | |
Date Dissolved | 2014-04-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-11 01:13:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BARRY EDWARD SEALEY |
||
MICHAEL DAVID RUTTERFORD |
||
BARRY EDWARD SEALEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DOMINEY |
Company Secretary | ||
PETER DOMINEY |
Director | ||
ALASTAIR KYDD HANTON |
Director | ||
MICHAEL DAVID RUTTERFORD |
Director | ||
BARRY EDWARD SEALEY |
Director | ||
MURRAY BEITH MURRAY WS |
Company Secretary | ||
RODGER RIDOUT HARVEY-JAMIESON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWCO (710) LIMITED | Company Secretary | 2002-02-01 | CURRENT | 2001-11-15 | Dissolved 2014-10-10 | |
REACTEC LIMITED | Director | 2012-11-28 | CURRENT | 2001-07-20 | Active | |
ARCHANGEL PUBLISHING LIMITED | Director | 2012-08-03 | CURRENT | 2012-08-03 | Dissolved 2016-10-18 | |
CANAL COURT PAVILIONS LIMITED | Director | 2010-09-24 | CURRENT | 2010-09-24 | Active | |
MAJESTIC (BELFORD) LIMITED | Director | 2005-07-29 | CURRENT | 2001-09-13 | Active | |
SQ3 LIMITED | Director | 2003-12-17 | CURRENT | 2002-04-15 | Active | |
RUTTERFORD (HOLDINGS) LIMITED | Director | 2003-09-30 | CURRENT | 2002-06-18 | Active | |
BILCO SCOTLAND LIMITED | Director | 2003-04-03 | CURRENT | 2003-01-30 | Dissolved 2016-06-21 | |
NEWCO (710) LIMITED | Director | 2002-02-01 | CURRENT | 2001-11-15 | Dissolved 2014-10-10 | |
ARCHANGEL INVESTORS LIMITED | Director | 2000-08-29 | CURRENT | 2000-07-17 | Active | |
LOTHIAN PARK LIMITED | Director | 1999-06-29 | CURRENT | 1999-05-11 | Active | |
RUTTERFORD DEVELOPMENTS LIMITED | Director | 1998-09-11 | CURRENT | 1998-09-04 | Dissolved 2015-03-27 | |
WEST TOWN EDINBURGH LTD | Director | 1995-11-03 | CURRENT | 1995-04-06 | Active | |
RUTTERFORD LIMITED | Director | 1989-09-14 | CURRENT | 1974-08-19 | Active | |
HYSKEIR LIMITED | Director | 1988-03-03 | CURRENT | 1988-01-29 | Active | |
ARCHANGEL PUBLISHING LIMITED | Director | 2012-08-03 | CURRENT | 2012-08-03 | Dissolved 2016-10-18 | |
NEWCO (710) LIMITED | Director | 2002-02-01 | CURRENT | 2001-11-15 | Dissolved 2014-10-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 37000 | |
AR01 | 08/12/13 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2013 TO 31/07/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
AR01 | 08/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY SEALEY / 01/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 4 CASTLELAW ROAD EDINBURGH EH13 0DN | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 08/12/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 08/12/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
RES13 | SHARES CONVERTED 23/08/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2013-07-31 | £ 59,929 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 479,193 |
Creditors Due Within One Year | 2012-12-31 | £ 479,193 |
Creditors Due Within One Year | 2011-12-31 | £ 459,042 |
Creditors and other liabilities
|
|
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 MBM (107) LIMITED
Called Up Share Capital | 2013-07-31 | £ 37,000 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 37,000 |
Called Up Share Capital | 2012-12-31 | £ 37,000 |
Called Up Share Capital | 2011-12-31 | £ 37,000 |
Tangible Fixed Assets | 2012-12-31 | £ 460,000 |
Tangible Fixed Assets | 2012-12-31 | £ 460,000 |
Tangible Fixed Assets | 2011-12-31 | £ 460,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MBM (107) LIMITED are:
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. |