MB ENGINEERING SERVICES LIMITED
Overview
| Company Name | MB ENGINEERING SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC043732 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MB ENGINEERING SERVICES LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is MB ENGINEERING SERVICES LIMITED located?
| Registered Office Address | Unit B Hermiston House Newhouse Industrial Estate Newhouse ML1 5FL Motherwell Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MB ENGINEERING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOTHERWELL BRIDGE CONSTRUCTION LIMITED | Nov 17, 1986 | Nov 17, 1986 |
| MOTHERWELL BRIDGE CONSTRUCTORS LIMITED | Jul 18, 1966 | Jul 18, 1966 |
What are the latest accounts for MB ENGINEERING SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for MB ENGINEERING SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2025 |
| Overdue | No |
What are the latest filings for MB ENGINEERING SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2024 | 12 pages | AA | ||
Notification of Altrad Services Limited as a person with significant control on Dec 01, 2023 | 2 pages | PSC02 | ||
Cessation of Motherwell Bridge Limited as a person with significant control on Dec 01, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 12 pages | AA | ||
Appointment of Mr Jonathan Paul Gilmore as a director on Jun 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Padraig Somers as a director on Jun 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 12 pages | AA | ||
Registered office address changed from The Bridge Works P.O. Box 4 Logans Road Motherwell Scotland ML1 3NP Scotland to Unit B Hermiston House Newhouse Industrial Estate Newhouse Motherwell ML1 5FL on Oct 08, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 12 pages | AA | ||
Accounts for a dormant company made up to Aug 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Jun 09, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Padraig Somers as a director on Jun 27, 2019 | 2 pages | AP01 | ||
Termination of appointment of Simon Angus Hicks as a director on Jun 27, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 09, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jane Victoria Atkinson as a director on Jun 13, 2019 | 1 pages | TM01 | ||
Director's details changed for Mr Simon Angus Hicks on Feb 04, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Aug 31, 2018 | 12 pages | AA | ||
Termination of appointment of Mark Jason Scott as a director on Nov 10, 2018 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2017 | 16 pages | AA | ||
Who are the officers of MB ENGINEERING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILMORE, Jonathan Paul | Director | Newhouse Industrial Estate Newhouse ML1 5FL Motherwell Unit B Hermiston House Scotland | England | British | 263362040001 | |||||
| WALSH, John Anthony Meade | Director | Newhouse Industrial Estate Newhouse ML1 5FL Motherwell Unit B Hermiston House Scotland | United Kingdom | British | 238138720001 | |||||
| ALLAN, Richard | Secretary | P.O. Box 4 Logans Road ML1 3NP Motherwell The Bridge Works Scotland Scotland | British | 186195370001 | ||||||
| HAMILTON, Robert Herd | Secretary | 82 Manse Road ML1 2PT Motherwell | British | 647140001 | ||||||
| HAMILTON, Robert Herd | Secretary | 82 Manse Road ML1 2PT Motherwell | British | 647140001 | ||||||
| POLLAND, Owen | Secretary | 7 Carlingnose Point KY11 1ER North Queensferry | British | 90289570001 | ||||||
| ALLAN, Richard Friend | Director | P.O. Box 4 Logans Road ML1 3NP Motherwell The Bridge Works Scotland Scotland | United Kingdom | British | 183409640001 | |||||
| ATKINSON, Jane Victoria | Director | P.O. Box 4 Logans Road ML1 3NP Motherwell The Bridge Works Scotland Scotland | England | British | 242910000001 | |||||
| BROWN, Alan Charles | Director | 26 Lever Road G84 9DP Helensburgh Dunbartonshire | British | 628180001 | ||||||
| CORBISHLEY, Michael | Director | Overidge Farm Beckside Cartmel LA11 7SP Grange-Over-Sands Cumbria | England | British | 101553180002 | |||||
| CRAWFORD, Cameron James Kenneth | Director | 3 Baberton Mains Drive EH14 3DF Edinburgh Midlothian | British | 87125750001 | ||||||
| EASTON, Archibald Arbuckle | Director | The Steading, 16 Crofthead Place Newton Mearns G77 5QQ Glasgow | British | 29624020002 | ||||||
| FORD, Ian Joicey | Director | Little Appleton, 3 Lumley Terrace Newton-Le-Willows DL8 1SS Bedale North Yorkshire | British | 97586400001 | ||||||
| FUDGE, Sydney Robert | Director | Pitlethie House Pitlethie Road KY16 0DP Leuchars Fife | Scotland | British | 10630480001 | |||||
| GEORGE, Victoria Anne | Director | Motherwell Bridge Works Motherwell | United Kingdom | British | 134024500001 | |||||
| GRAHAM, Robert Smith | Director | 14 Hamilton Avenue Pollokshields G41 4JF Glasgow Lanarkshire | British | 647170001 | ||||||
| GROVER, John | Director | South Town Road Medstead GU34 5ES Hants Rowan House United Kingdom | United Kingdom | British | 213497560001 | |||||
| HAMILTON, Robert Herd | Director | Drayton Hall Church Road UB7 7PS West Drayton, Middlesex Cape Intermediate Holdings Limited England And Wales United Kingdom | United Kingdom | British | 647140001 | |||||
| HAMILTON, Robert Herd | Director | 82 Manse Road ML1 2PT Motherwell | United Kingdom | British | 647140001 | |||||
| HAMILTON, Robert Herd | Director | 82 Manse Road ML1 2PT Motherwell | United Kingdom | British | 647140001 | |||||
| HART, Craig | Director | 21 Weaver Place G75 8SH East Kilbride Lanarkshire | British | 100056190001 | ||||||
| HAYES, Michael Hugh | Director | Wenlock Mounthooly TD8 6TJ Jedburgh Roxburghshire | Scotland | British | 50729030001 | |||||
| HICKS, Simon Angus | Director | P.O. Box 4 Logans Road ML1 3NP Motherwell The Bridge Works Scotland Scotland | England | British | 189093640001 | |||||
| LINDSAY, Ian | Director | 56 Braidwood Road ML8 5NY Braidwood Lanarkshire | British | 72204680001 | ||||||
| LUMSDEN, John | Director | 4 Friarsfield Road ML11 9EN Lanark Lanarkshire | Scotland | British | 647150001 | |||||
| MACDONALD, Alexander Alister | Director | 4 Millburn Drive PA13 4JF Kilmacolm | Scotland | British | 35579400001 | |||||
| MCSHANE, Joseph | Director | 18 Woodlands Drive ML1 4XU Motherwell Lanarkshire | British | 62244850001 | ||||||
| MURPHY, John Alan | Director | 64 Whittinghame Drive G12 Glasgow | Scotland | British | 628170001 | |||||
| PATE, Robert | Director | 26 Torr Road G64 1XJ Glasgow | British | 87125790001 | ||||||
| PATERSON, Stewart Mcgregor | Director | 17 Edzell Drive Newton Mearns G77 5QX Glasgow Lanarkshire | British | 628160001 | ||||||
| POLLAND, Owen | Director | 7 Carlingnose Point KY11 1ER North Queensferry | British | 90289570001 | ||||||
| PROSSER, William Lindsay | Director | 5 Kilbreck Gardens Bearsden G61 4SL Glasgow Lanarkshire | British | 649450001 | ||||||
| REID, William Mungall | Director | 25 Royal Drive ML3 7DJ Hamilton Lanarkshire | British | 35277110003 | ||||||
| SCOTT, Mark Jason | Director | Brindley Way Wakefield 41 Industrial Park WF2 0XQ Wakefield Unit 2b West Yorkshire United Kingdom | England | British | 205880020001 | |||||
| SOMERS, Padraig | Director | Island Ganniv Greenville Listowel 3 Co. Kerry Ireland | Ireland | Irish | 259818620001 |
Who are the persons with significant control of MB ENGINEERING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Altrad Services Limited | Dec 01, 2023 | Barleycastle Lane Appleton WA4 4ST Warrington 6-7 Lyncastle Way England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Motherwell Bridge Limited | Apr 06, 2016 | Church Road West Drayton UB7 7PS Middlesex Drayton Hall England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0