MB ENGINEERING SERVICES LIMITED

MB ENGINEERING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMB ENGINEERING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC043732
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MB ENGINEERING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOTHERWELL BRIDGE CONSTRUCTION LIMITEDNov 17, 1986Nov 17, 1986
    MOTHERWELL BRIDGE CONSTRUCTORS LIMITEDJul 18, 1966Jul 18, 1966

    What are the latest accounts for MB ENGINEERING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for MB ENGINEERING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 09, 2026
    Next Confirmation Statement DueJun 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2025
    OverdueNo

    What are the latest filings for MB ENGINEERING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 09, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2024

    12 pagesAA

    Notification of Altrad Services Limited as a person with significant control on Dec 01, 2023

    2 pagesPSC02

    Cessation of Motherwell Bridge Limited as a person with significant control on Dec 01, 2023

    1 pagesPSC07

    Confirmation statement made on Jun 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2023

    12 pagesAA

    Appointment of Mr Jonathan Paul Gilmore as a director on Jun 13, 2023

    2 pagesAP01

    Termination of appointment of Padraig Somers as a director on Jun 13, 2023

    1 pagesTM01

    Confirmation statement made on Jun 09, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2022

    12 pagesAA

    Confirmation statement made on Jun 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2021

    12 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2020

    12 pagesAA

    Accounts for a dormant company made up to Aug 31, 2019

    12 pagesAA

    Confirmation statement made on Jun 09, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Padraig Somers as a director on Jun 27, 2019

    2 pagesAP01

    Termination of appointment of Simon Angus Hicks as a director on Jun 27, 2019

    1 pagesTM01

    Confirmation statement made on Jun 09, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jane Victoria Atkinson as a director on Jun 13, 2019

    1 pagesTM01

    Director's details changed for Mr Simon Angus Hicks on Feb 04, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Aug 31, 2018

    12 pagesAA

    Termination of appointment of Mark Jason Scott as a director on Nov 10, 2018

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    16 pagesAA

    Who are the officers of MB ENGINEERING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILMORE, Jonathan Paul
    Newhouse Industrial Estate
    Newhouse
    ML1 5FL Motherwell
    Unit B Hermiston House
    Scotland
    Director
    Newhouse Industrial Estate
    Newhouse
    ML1 5FL Motherwell
    Unit B Hermiston House
    Scotland
    EnglandBritishDirector263362040001
    WALSH, John Anthony Meade
    Newhouse Industrial Estate
    Newhouse
    ML1 5FL Motherwell
    Unit B Hermiston House
    Scotland
    Director
    Newhouse Industrial Estate
    Newhouse
    ML1 5FL Motherwell
    Unit B Hermiston House
    Scotland
    United KingdomBritishUk Finance Director238138720001
    ALLAN, Richard
    P.O. Box 4
    Logans Road
    ML1 3NP Motherwell
    The Bridge Works
    Scotland
    Scotland
    Secretary
    P.O. Box 4
    Logans Road
    ML1 3NP Motherwell
    The Bridge Works
    Scotland
    Scotland
    British186195370001
    HAMILTON, Robert Herd
    82 Manse Road
    ML1 2PT Motherwell
    Secretary
    82 Manse Road
    ML1 2PT Motherwell
    British647140001
    HAMILTON, Robert Herd
    82 Manse Road
    ML1 2PT Motherwell
    Secretary
    82 Manse Road
    ML1 2PT Motherwell
    British647140001
    POLLAND, Owen
    7 Carlingnose Point
    KY11 1ER North Queensferry
    Secretary
    7 Carlingnose Point
    KY11 1ER North Queensferry
    BritishCompany Director90289570001
    ALLAN, Richard Friend
    P.O. Box 4
    Logans Road
    ML1 3NP Motherwell
    The Bridge Works
    Scotland
    Scotland
    Director
    P.O. Box 4
    Logans Road
    ML1 3NP Motherwell
    The Bridge Works
    Scotland
    Scotland
    EnglandBritishCompany Director183409640001
    ATKINSON, Jane Victoria
    P.O. Box 4
    Logans Road
    ML1 3NP Motherwell
    The Bridge Works
    Scotland
    Scotland
    Director
    P.O. Box 4
    Logans Road
    ML1 3NP Motherwell
    The Bridge Works
    Scotland
    Scotland
    EnglandBritishDirector242910000001
    BROWN, Alan Charles
    26 Lever Road
    G84 9DP Helensburgh
    Dunbartonshire
    Director
    26 Lever Road
    G84 9DP Helensburgh
    Dunbartonshire
    BritishEngineer628180001
    CORBISHLEY, Michael
    Overidge Farm Beckside
    Cartmel
    LA11 7SP Grange-Over-Sands
    Cumbria
    Director
    Overidge Farm Beckside
    Cartmel
    LA11 7SP Grange-Over-Sands
    Cumbria
    EnglandBritishAccountant101553180002
    CRAWFORD, Cameron James Kenneth
    3 Baberton Mains Drive
    EH14 3DF Edinburgh
    Midlothian
    Director
    3 Baberton Mains Drive
    EH14 3DF Edinburgh
    Midlothian
    BritishCommercial Director87125750001
    EASTON, Archibald Arbuckle
    The Steading, 16 Crofthead Place
    Newton Mearns
    G77 5QQ Glasgow
    Director
    The Steading, 16 Crofthead Place
    Newton Mearns
    G77 5QQ Glasgow
    BritishMetallurgist29624020002
    FORD, Ian Joicey
    Little Appleton, 3 Lumley Terrace
    Newton-Le-Willows
    DL8 1SS Bedale
    North Yorkshire
    Director
    Little Appleton, 3 Lumley Terrace
    Newton-Le-Willows
    DL8 1SS Bedale
    North Yorkshire
    BritishCompany Director97586400001
    FUDGE, Sydney Robert
    Pitlethie House
    Pitlethie Road
    KY16 0DP Leuchars
    Fife
    Director
    Pitlethie House
    Pitlethie Road
    KY16 0DP Leuchars
    Fife
    ScotlandBritishDirector10630480001
    GEORGE, Victoria Anne
    Motherwell Bridge Works
    Motherwell
    Director
    Motherwell Bridge Works
    Motherwell
    United KingdomBritishChartered Tax Advisor134024500001
    GRAHAM, Robert Smith
    14 Hamilton Avenue
    Pollokshields
    G41 4JF Glasgow
    Lanarkshire
    Director
    14 Hamilton Avenue
    Pollokshields
    G41 4JF Glasgow
    Lanarkshire
    BritishEngineer647170001
    GROVER, John
    South Town Road
    Medstead
    GU34 5ES Hants
    Rowan House
    United Kingdom
    Director
    South Town Road
    Medstead
    GU34 5ES Hants
    Rowan House
    United Kingdom
    United KingdomBritishManaging Director213497560001
    HAMILTON, Robert Herd
    Drayton Hall
    Church Road
    UB7 7PS West Drayton, Middlesex
    Cape Intermediate Holdings Limited
    England And Wales
    United Kingdom
    Director
    Drayton Hall
    Church Road
    UB7 7PS West Drayton, Middlesex
    Cape Intermediate Holdings Limited
    England And Wales
    United Kingdom
    United KingdomBritishCompany Director647140001
    HAMILTON, Robert Herd
    82 Manse Road
    ML1 2PT Motherwell
    Director
    82 Manse Road
    ML1 2PT Motherwell
    United KingdomBritishAccountant647140001
    HAMILTON, Robert Herd
    82 Manse Road
    ML1 2PT Motherwell
    Director
    82 Manse Road
    ML1 2PT Motherwell
    United KingdomBritishChartered Accountant647140001
    HART, Craig
    21 Weaver Place
    G75 8SH East Kilbride
    Lanarkshire
    Director
    21 Weaver Place
    G75 8SH East Kilbride
    Lanarkshire
    BritishEngineer100056190001
    HAYES, Michael Hugh
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    Director
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    ScotlandBritishCompany Director50729030001
    HICKS, Simon Angus
    P.O. Box 4
    Logans Road
    ML1 3NP Motherwell
    The Bridge Works
    Scotland
    Scotland
    Director
    P.O. Box 4
    Logans Road
    ML1 3NP Motherwell
    The Bridge Works
    Scotland
    Scotland
    EnglandBritishCompany Director189093640001
    LINDSAY, Ian
    56 Braidwood Road
    ML8 5NY Braidwood
    Lanarkshire
    Director
    56 Braidwood Road
    ML8 5NY Braidwood
    Lanarkshire
    BritishEngineer72204680001
    LUMSDEN, John
    4 Friarsfield Road
    ML11 9EN Lanark
    Lanarkshire
    Director
    4 Friarsfield Road
    ML11 9EN Lanark
    Lanarkshire
    ScotlandBritishChartered Accountant647150001
    MACDONALD, Alexander Alister
    4 Millburn Drive
    PA13 4JF Kilmacolm
    Director
    4 Millburn Drive
    PA13 4JF Kilmacolm
    ScotlandBritishChartered Accountant35579400001
    MCSHANE, Joseph
    18 Woodlands Drive
    ML1 4XU Motherwell
    Lanarkshire
    Director
    18 Woodlands Drive
    ML1 4XU Motherwell
    Lanarkshire
    BritishEngineer62244850001
    MURPHY, John Alan
    64 Whittinghame Drive
    G12 Glasgow
    Director
    64 Whittinghame Drive
    G12 Glasgow
    ScotlandBritishEngineer628170001
    PATE, Robert
    26 Torr Road
    G64 1XJ Glasgow
    Director
    26 Torr Road
    G64 1XJ Glasgow
    BritishEngineer87125790001
    PATERSON, Stewart Mcgregor
    17 Edzell Drive
    Newton Mearns
    G77 5QX Glasgow
    Lanarkshire
    Director
    17 Edzell Drive
    Newton Mearns
    G77 5QX Glasgow
    Lanarkshire
    BritishEngineer628160001
    POLLAND, Owen
    7 Carlingnose Point
    KY11 1ER North Queensferry
    Director
    7 Carlingnose Point
    KY11 1ER North Queensferry
    BritishCompany Director90289570001
    PROSSER, William Lindsay
    5 Kilbreck Gardens
    Bearsden
    G61 4SL Glasgow
    Lanarkshire
    Director
    5 Kilbreck Gardens
    Bearsden
    G61 4SL Glasgow
    Lanarkshire
    BritishEngineer649450001
    REID, William Mungall
    25 Royal Drive
    ML3 7DJ Hamilton
    Lanarkshire
    Director
    25 Royal Drive
    ML3 7DJ Hamilton
    Lanarkshire
    BritishDirector35277110003
    SCOTT, Mark Jason
    Brindley Way
    Wakefield 41 Industrial Park
    WF2 0XQ Wakefield
    Unit 2b
    West Yorkshire
    United Kingdom
    Director
    Brindley Way
    Wakefield 41 Industrial Park
    WF2 0XQ Wakefield
    Unit 2b
    West Yorkshire
    United Kingdom
    EnglandBritishCompany Director205880020001
    SOMERS, Padraig
    Island Ganniv
    Greenville
    Listowel
    3
    Co. Kerry
    Ireland
    Director
    Island Ganniv
    Greenville
    Listowel
    3
    Co. Kerry
    Ireland
    IrelandIrishDirector259818620001

    Who are the persons with significant control of MB ENGINEERING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    6-7 Lyncastle Way
    England
    Dec 01, 2023
    Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    6-7 Lyncastle Way
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number03337119
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    Apr 06, 2016
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number06590880
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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