MMBC LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMMBC LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC187793
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MMBC LTD.?

    • (7499) /

    Where is MMBC LTD. located?

    Registered Office Address
    Semple Fraser Llp
    80 George Street
    EH2 3BU Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MMBC LTD.?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (667) LIMITEDJul 21, 1998Jul 21, 1998

    What are the latest accounts for MMBC LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for MMBC LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 21, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2011

    Statement of capital on Aug 05, 2011

    • Capital: GBP 300,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2010

    4 pagesAA

    Previous accounting period extended from Jan 31, 2010 to Mar 31, 2010

    3 pagesAA01

    Appointment of Mrs Joanna Mccoach as a director

    2 pagesAP01

    Termination of appointment of John Mccoach as a director

    1 pagesTM01

    Annual return made up to Jul 21, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Cameron Mccoll on Jul 21, 2010

    2 pagesCH01

    Secretary's details changed for Sf Secretaries Limited on Jul 21, 2010

    1 pagesCH04

    legacy

    4 pages363a

    legacy

    1 pages288c

    Accounts made up to Jan 31, 2009

    7 pagesAA

    legacy

    7 pages363s

    Accounts made up to Jan 31, 2008

    7 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    pages363(287)

    Accounts made up to Jan 31, 2007

    6 pagesAA

    legacy

    7 pages363s

    Accounts made up to Jan 31, 2006

    7 pagesAA

    legacy

    1 pages288c

    legacy

    7 pages363s

    Accounts made up to Jan 31, 2005

    6 pagesAA

    Who are the officers of MMBC LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SF SECRETARIES LIMITED
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Nominee Secretary
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC128549
    900029010002
    CHRISTIESON, Michael William
    17 Fife Road
    East Sheen
    SW14 7EJ London
    Director
    17 Fife Road
    East Sheen
    SW14 7EJ London
    EnglandBritishBanker77236450001
    MCCOACH, Joanna
    Semple Fraser Llp
    80 George Street
    EH2 3BU Edinburgh
    Director
    Semple Fraser Llp
    80 George Street
    EH2 3BU Edinburgh
    ScotlandBritishDirector153796240001
    MCCOLL, Cameron
    28 Rutland Square
    EH1 2BW Edinburgh
    Director
    28 Rutland Square
    EH1 2BW Edinburgh
    ScotlandBritishCompany Director72114330003
    MCCOACH, John
    4 Alfred Place
    EH9 1RX Edinburgh
    Midlothian
    Secretary
    4 Alfred Place
    EH9 1RX Edinburgh
    Midlothian
    British64932850001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    BROWN, Neville Stuart
    Barony House Wadingburn Road
    EH18 1HR Lasswade
    Midlothian
    Director
    Barony House Wadingburn Road
    EH18 1HR Lasswade
    Midlothian
    ScotlandBritishCompany Director52149800001
    CRAWFORD, Douglas James
    37 The Steils
    EH10 5XD Edinburgh
    Nominee Director
    37 The Steils
    EH10 5XD Edinburgh
    British900017100001
    MCCOACH, John
    Ashfield House
    1 Chamberlain Road
    EH10 4DL Edinburgh
    Midlothian
    Director
    Ashfield House
    1 Chamberlain Road
    EH10 4DL Edinburgh
    Midlothian
    United KingdomBritishCompany Director64932850002
    POLSON, Michael Buchanan
    11 Craighall Gardens
    EH6 4RH Edinburgh
    Nominee Director
    11 Craighall Gardens
    EH6 4RH Edinburgh
    British900017090001

    Does MMBC LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 23, 2001
    Delivered On Aug 31, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground lying generally to the south of hagmill road, coatbridge, lanark.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 2001Registration of a charge (410)
    • Feb 20, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 16, 2000
    Delivered On Jun 05, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    32-44 queen street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 05, 2000Registration of a charge (410)
    • Feb 20, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 11, 2000
    Delivered On Apr 25, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 25, 2000Registration of a charge (410)
    • Feb 20, 2003Statement of satisfaction of a charge in full or part (419a)

    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