MB ENGINEERING SERVICES LIMITED: Filings - Page 2
Overview
Company Name | MB ENGINEERING SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC043732 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for MB ENGINEERING SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period shortened from Dec 31, 2018 to Aug 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Jane Victoria Atkinson on Feb 08, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Anthony Meade Walsh on Feb 08, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Ms Jane Victoria Atkinson as a director on Jan 31, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Anthony Meade Walsh as a director on Jan 31, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Angus Hicks as a director on Jan 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Grover as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Termination of appointment of Russell Ward as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Grover as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Termination of appointment of Robert Herd Hamilton as a director on Mar 12, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Jason Scott as a director on Mar 07, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Allan as a secretary on Jan 29, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Friend Allan as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Motherwell Bridge Works Motherwell to The Bridge Works P.O. Box 4 Logans Road Motherwell Scotland ML1 3NP on Jan 12, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Victoria Anne George as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Russell Ward on May 15, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Mr Robert Herd Hamilton as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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