MB ENGINEERING SERVICES LIMITED: Filings - Page 2

  • Overview

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

    What are the latest filings for MB ENGINEERING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period shortened from Dec 31, 2018 to Aug 31, 2018

    1 pagesAA01

    Confirmation statement made on Jun 09, 2018 with no updates

    3 pagesCS01

    Director's details changed for Ms Jane Victoria Atkinson on Feb 08, 2018

    2 pagesCH01

    Director's details changed for Mr John Anthony Meade Walsh on Feb 08, 2018

    2 pagesCH01

    Appointment of Ms Jane Victoria Atkinson as a director on Jan 31, 2018

    2 pagesAP01

    Appointment of Mr John Anthony Meade Walsh as a director on Jan 31, 2018

    2 pagesAP01

    Appointment of Mr Simon Angus Hicks as a director on Jan 31, 2018

    2 pagesAP01

    Termination of appointment of John Grover as a director on Jan 31, 2018

    1 pagesTM01

    Confirmation statement made on Jun 09, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Termination of appointment of Russell Ward as a director on Dec 06, 2016

    1 pagesTM01

    Appointment of Mr John Grover as a director on Dec 06, 2016

    2 pagesAP01

    Annual return made up to May 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2016

    Statement of capital on Jul 19, 2016

    • Capital: GBP 7,900,000
    SH01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Termination of appointment of Robert Herd Hamilton as a director on Mar 12, 2016

    1 pagesTM01

    Appointment of Mr Mark Jason Scott as a director on Mar 07, 2016

    2 pagesAP01

    Termination of appointment of Richard Allan as a secretary on Jan 29, 2016

    1 pagesTM02

    Termination of appointment of Richard Friend Allan as a director on Jan 29, 2016

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Victoria Anne George as a director on Dec 31, 2015

    1 pagesTM01

    Director's details changed for Russell Ward on May 15, 2015

    2 pagesCH01

    Annual return made up to May 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 7,900,000
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    6 pagesAA

    Appointment of Mr Robert Herd Hamilton as a director

    2 pagesAP01

    Annual return made up to May 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 7,900,000
    SH01

    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