MBM PROPERTY NOMINEES LIMITED

MBM PROPERTY NOMINEES LIMITED

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

    Company NameMBM PROPERTY NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC129222
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MBM PROPERTY NOMINEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MBM PROPERTY NOMINEES LIMITED located?

    Registered Office Address
    3 Glenfinlas Street
    EH3 6AQ Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of MBM PROPERTY NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    41 CASTLE STREET LIMITEDJan 08, 1991Jan 08, 1991

    What are the latest accounts for MBM PROPERTY NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MBM PROPERTY NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToJan 04, 2026
    Next Confirmation Statement DueJan 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2025
    OverdueNo

    What are the latest filings for MBM PROPERTY NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

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

    2 pagesAA

    Director's details changed for Mr Andrew Johnston Stephen on Apr 18, 2024

    2 pagesCH01

    Notification of Murray Beith Murray Llp as a person with significant control on Apr 01, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Apr 02, 2024

    2 pagesPSC09

    Termination of appointment of William Ruthven Gemmell as a director on Jan 31, 2024

    1 pagesTM01

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Appointment of Alec Dougal Stewart as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Fraser Clark Scott as a director on Feb 01, 2023

    2 pagesAP01

    Appointment of Sophie Elizabeth Napier as a director on Feb 01, 2023

    2 pagesAP01

    Termination of appointment of Hugh Patrick Younger as a director on Jan 31, 2023

    1 pagesTM01

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

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

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 12, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 31, 2020

    RES15

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jan 04, 2020 with no updates

    3 pagesCS01

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

    2 pagesAA

    Appointment of Mr Andrew Linehan as a director on Sep 02, 2019

    2 pagesAP01

    Appointment of Mr William Meldrum as a director on Aug 05, 2019

    2 pagesAP01

    Termination of appointment of Carole Hope as a director on Jan 31, 2019

    1 pagesTM01

    Who are the officers of MBM PROPERTY NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINEHAN, Andrew
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    Director
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    ScotlandBritishSolicitor262132120001
    MELDRUM, William
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    Director
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    ScotlandBritishSolicitor261435860001
    NAPIER, Sophie Elizabeth
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    Director
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    United KingdomBritishSolicitor304991870001
    PATERSON, Andrew John Neill
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    Director
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    United KingdomBritishSolicitor203592580001
    SCOTT, Fraser Clark
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    Director
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    ScotlandBritishSolicitor305012260001
    SHAND, Peter Graham
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    Director
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    United KingdomBritishPartner164203430002
    STEPHEN, Andrew Johnston
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    Director
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    United KingdomBritishSolicitor87241840001
    STEWART, Alec Dougal
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    Director
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    ScotlandBritishSolicitor313141490001
    BURNS, George
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    Secretary
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    168602270001
    PETRIE, Fiona May
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    Secretary
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    219658070001
    WYLIE, Roderick James
    15/5 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    Secretary
    15/5 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    British86102670002
    MBM SECRETARIAL SERVICES LIMITED
    107 George Street
    EH2 3ES Edinburgh
    Secretary
    107 George Street
    EH2 3ES Edinburgh
    42680350002
    MURRAY BEITH MURRAY WS
    39 Castle Street
    EH2 3BH Edinburgh
    Midlothian
    Secretary
    39 Castle Street
    EH2 3BH Edinburgh
    Midlothian
    660870001
    ADDIS, Neil Michael
    65 South Beechwood
    EH12 5YS Edinburgh
    Midlothian
    Director
    65 South Beechwood
    EH12 5YS Edinburgh
    Midlothian
    ScotlandBritishSolicitor91852100001
    BELL, Jonathan Richard Miles
    29 Ladysmith Road
    EH9 3EU Edinburgh
    Midlothian
    Director
    29 Ladysmith Road
    EH9 3EU Edinburgh
    Midlothian
    BritishSolicitor71586100002
    BERRY, William
    11a Saxe Coburg Place
    EH3 5BR Edinburgh
    Director
    11a Saxe Coburg Place
    EH3 5BR Edinburgh
    BritishWriter To The Signet46255350002
    BLACK, Charles Richard
    39 Castle Street
    EH2 3BH Edinburgh
    Lothian
    Director
    39 Castle Street
    EH2 3BH Edinburgh
    Lothian
    British7600470003
    BURNETT, Alexander Donald
    Netherby Road
    EH5 3LX Edinburgh
    46
    Director
    Netherby Road
    EH5 3LX Edinburgh
    46
    ScotlandBritishSolicitor33393540001
    CALDER, David William
    8 Cypress Glade
    Adambrae
    EH54 9JH Livingston
    West Lothian
    Director
    8 Cypress Glade
    Adambrae
    EH54 9JH Livingston
    West Lothian
    ScotlandBritishSolicitor91852220001
    COCKBURN, Sean
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    Director
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    ScotlandBritishTax Director203592840001
    FILLEUL, Richard Frederic
    12 Keith Place
    KY12 7SR Dunfermline
    Fife
    Director
    12 Keith Place
    KY12 7SR Dunfermline
    Fife
    BritishWriter To The Signet201380002
    FINLAYSON, William Alexander
    6 Garscube Terrace
    EH12 6BQ Edinburgh
    Midlothian
    Director
    6 Garscube Terrace
    EH12 6BQ Edinburgh
    Midlothian
    United KingdomBritishWriter To The Signet39300940001
    FLYNN, Austin
    15 Ross Gardens
    EH9 3BS Edinburgh
    Midlothian
    Director
    15 Ross Gardens
    EH9 3BS Edinburgh
    Midlothian
    United KingdomBritishSolicitor87705150001
    GEMMELL, William Ruthven
    2 Forbes Road
    EH10 4EE Edinburgh
    Midlothian
    Director
    2 Forbes Road
    EH10 4EE Edinburgh
    Midlothian
    United KingdomBritishWriter To The Signet37153310003
    GERVER, Alexander Nathaniel
    1 Orchardhead Loan
    EH16 6HW Edinburgh
    Director
    1 Orchardhead Loan
    EH16 6HW Edinburgh
    BritishSolicitor41137970002
    HARVEY-JAMIESON, Rodger Ridout
    19 Dean Terrace
    EH4 1NL Edinburgh
    Director
    19 Dean Terrace
    EH4 1NL Edinburgh
    ScotlandBritishWriter To The Signet34336790001
    HOPE, Carole
    15 Glenisla Gardens
    EH9 2HR Edinburgh
    Director
    15 Glenisla Gardens
    EH9 2HR Edinburgh
    ScotlandBritishWriter To The Signet29441180002
    LLOYD, Simon Thomas
    2 Church Hill Drive
    EH10 4BT Edinburgh
    Director
    2 Church Hill Drive
    EH10 4BT Edinburgh
    United KingdomBritishInvestment Manager71586130002
    LOCKE, Margaret Luise Stirling
    22 Melville Terrace
    EH9 1LR Edinburgh
    Midlothian
    Director
    22 Melville Terrace
    EH9 1LR Edinburgh
    Midlothian
    BritishWriter To The Signet774360001
    MORE, Francis Adam John
    12 Kingsburgh Road
    EH12 6DZ Edinburgh
    Midlothian
    Director
    12 Kingsburgh Road
    EH12 6DZ Edinburgh
    Midlothian
    BritishWriter To The Signet247000001
    POLLOCK, Nigel James
    Newmains Dryburgh
    St Boswells
    TD6 0RQ Melrose
    Roxburghshire
    Director
    Newmains Dryburgh
    St Boswells
    TD6 0RQ Melrose
    Roxburghshire
    ScotlandBritishWriter To The Signet335320002
    ROBERTSON, Dawn Elizabeth
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Director
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    United KingdomBritishSolicitor135491520001
    ROBSON, Michael Gordon
    The Old School House
    2, Baird Road
    EH28 8RA Ratho
    Edinburgh
    Director
    The Old School House
    2, Baird Road
    EH28 8RA Ratho
    Edinburgh
    ScotlandBritishSolicitor To The Supreme Court123980270001
    SCOTT, Graham William Richard
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    Director
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    ScotlandBritishSolicitor116107210002
    SCOTT MONCRIEFF, John Kenneth
    23 Cluny Drive
    EH10 6DW Edinburgh
    Director
    23 Cluny Drive
    EH10 6DW Edinburgh
    ScotlandBritishWriter To The Signet42638160001

    Who are the persons with significant control of MBM PROPERTY NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Murray Beith Murray Llp
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Scotland
    Apr 01, 2024
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Scotland
    No
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredScotland
    Registration NumberSo307281
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for MBM PROPERTY NOMINEES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 04, 2017Mar 31, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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