Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MBM (107) LIMITED
Company Information for

MBM (107) LIMITED

EDINBURGH, MIDLOTHIAN, EH1,
Company Registration Number
SC147919
Private Limited Company
Dissolved

Dissolved 2014-04-25

Company Overview

About Mbm (107) Ltd
MBM (107) LIMITED was founded on 1993-12-08 and had its registered office in Edinburgh. The company was dissolved on the 2014-04-25 and is no longer trading or active.

Key Data
Company Name
MBM (107) LIMITED
 
Legal Registered Office
EDINBURGH
MIDLOTHIAN
 
Filing Information
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
Primary Source:Companies House
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 MBM (107) LIMITED

Current Directors
Officer Role Date Appointed
BARRY EDWARD SEALEY
Company Secretary 2002-07-29
MICHAEL DAVID RUTTERFORD
Director 2002-07-29
BARRY EDWARD SEALEY
Director 2002-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DOMINEY
Company Secretary 1993-12-29 2002-07-29
PETER DOMINEY
Director 1993-12-29 2002-07-29
ALASTAIR KYDD HANTON
Director 1993-12-23 2002-07-29
MICHAEL DAVID RUTTERFORD
Director 1993-12-29 1993-12-29
BARRY EDWARD SEALEY
Director 1993-12-23 1993-12-29
MURRAY BEITH MURRAY WS
Company Secretary 1993-12-08 1993-12-23
RODGER RIDOUT HARVEY-JAMIESON
Director 1993-12-08 1993-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY EDWARD SEALEY NEWCO (710) LIMITED Company Secretary 2002-02-01 CURRENT 2001-11-15 Dissolved 2014-10-10
MICHAEL DAVID RUTTERFORD REACTEC LIMITED Director 2012-11-28 CURRENT 2001-07-20 Active
MICHAEL DAVID RUTTERFORD ARCHANGEL PUBLISHING LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2016-10-18
MICHAEL DAVID RUTTERFORD CANAL COURT PAVILIONS LIMITED Director 2010-09-24 CURRENT 2010-09-24 Active
MICHAEL DAVID RUTTERFORD MAJESTIC (BELFORD) LIMITED Director 2005-07-29 CURRENT 2001-09-13 Active
MICHAEL DAVID RUTTERFORD SQ3 LIMITED Director 2003-12-17 CURRENT 2002-04-15 Active
MICHAEL DAVID RUTTERFORD RUTTERFORD (HOLDINGS) LIMITED Director 2003-09-30 CURRENT 2002-06-18 Active
MICHAEL DAVID RUTTERFORD BILCO SCOTLAND LIMITED Director 2003-04-03 CURRENT 2003-01-30 Dissolved 2016-06-21
MICHAEL DAVID RUTTERFORD NEWCO (710) LIMITED Director 2002-02-01 CURRENT 2001-11-15 Dissolved 2014-10-10
MICHAEL DAVID RUTTERFORD ARCHANGEL INVESTORS LIMITED Director 2000-08-29 CURRENT 2000-07-17 Active
MICHAEL DAVID RUTTERFORD LOTHIAN PARK LIMITED Director 1999-06-29 CURRENT 1999-05-11 Active
MICHAEL DAVID RUTTERFORD RUTTERFORD DEVELOPMENTS LIMITED Director 1998-09-11 CURRENT 1998-09-04 Dissolved 2015-03-27
MICHAEL DAVID RUTTERFORD WEST TOWN EDINBURGH LTD Director 1995-11-03 CURRENT 1995-04-06 Active
MICHAEL DAVID RUTTERFORD RUTTERFORD LIMITED Director 1989-09-14 CURRENT 1974-08-19 Active
MICHAEL DAVID RUTTERFORD HYSKEIR LIMITED Director 1988-03-03 CURRENT 1988-01-29 Active
BARRY EDWARD SEALEY ARCHANGEL PUBLISHING LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2016-10-18
BARRY EDWARD SEALEY NEWCO (710) LIMITED Director 2002-02-01 CURRENT 2001-11-15 Dissolved 2014-10-10

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
2014-04-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-20DS01APPLICATION FOR STRIKING-OFF
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 37000
2013-12-13AR0108/12/13 FULL LIST
2013-09-04AA31/07/13 TOTAL EXEMPTION SMALL
2013-09-02AA01PREVSHO FROM 31/12/2013 TO 31/07/2013
2013-09-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-03MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-12-19AR0108/12/12 FULL LIST
2012-05-02AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-16AR0108/12/11 FULL LIST
2011-03-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-17AR0108/12/10 FULL LIST
2010-03-19AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-11AR0108/12/09 FULL LIST
2009-07-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-12-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY SEALEY / 01/09/2008
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 4 CASTLELAW ROAD EDINBURGH EH13 0DN
2008-07-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-12363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-15363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-07-21410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-06288cDIRECTOR'S PARTICULARS CHANGED
2006-06-29410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-19363aRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-13363sRETURN MADE UP TO 08/12/04; NO CHANGE OF MEMBERS
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-15363sRETURN MADE UP TO 08/12/03; NO CHANGE OF MEMBERS
2003-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-11363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-26RES13SHARES CONVERTED 23/08/02
2002-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-08-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-08288bDIRECTOR RESIGNED
2002-08-08288aNEW DIRECTOR APPOINTED
2001-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-21363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-27363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-15363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-01363sRETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS
1998-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-09363sRETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-17363sRETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS
1996-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-22288DIRECTOR RESIGNED
1996-01-22363sRETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS
1996-01-22288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MBM (107) 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 MBM (107) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-07-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-07-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2006-06-29 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 1994-09-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
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

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-12-31

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 MBM (107) LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MBM (107) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MBM (107) LIMITED
Trademarks
We have not found any records of MBM (107) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MBM (107) 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 (68209 - Other letting and operating of own or leased real estate) as MBM (107) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MBM (107) 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 MBM (107) 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 MBM (107) 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.