MB INDUSTRIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMB INDUSTRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC253108
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MB INDUSTRIES LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is MB INDUSTRIES LIMITED located?

    Registered Office Address
    c/o ERNST & YOUNG LLP
    Ten
    George Street
    EH2 2DZ Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MB INDUSTRIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for MB INDUSTRIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MB INDUSTRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Termination of appointment of Robert Herd Hamilton as a secretary on Nov 29, 2012

    2 pagesTM02

    legacy

    3 pagesMG03s

    Registered office address changed from PO Box 4 Logans Road, Motherwell Lanarkshire ML1 3NP on Dec 07, 2012

    2 pagesAD01

    Termination of appointment of Russell Ward as a director on Nov 29, 2012

    2 pagesTM01

    Termination of appointment of Michael Hugh Hayes as a director on Nov 29, 2012

    2 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Jul 22, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2012

    Statement of capital on Aug 08, 2012

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Dec 31, 2011

    7 pagesAA

    Total exemption full accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jul 22, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Russell Ward as a director

    3 pagesAP01

    Termination of appointment of Robert Hamilton as a director

    2 pagesTM01

    legacy

    3 pagesMG03s

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jul 22, 2010 with full list of shareholders

    5 pagesAR01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Jun 30, 2009

    13 pagesAA

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Current accounting period shortened from Jun 30, 2010 to Dec 31, 2009

    3 pagesAA01

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    3 pages363a

    Full accounts made up to Jun 30, 2008

    12 pagesAA

    Who are the officers of MB INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMILTON, Robert Herd
    82 Manse Road
    ML1 2PT Motherwell
    Secretary
    82 Manse Road
    ML1 2PT Motherwell
    British647140001
    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
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    FUDGE, Sydney Robert
    Pitlethie House
    Pitlethie Road
    KY16 0DP Leuchars
    Fife
    Director
    Pitlethie House
    Pitlethie Road
    KY16 0DP Leuchars
    Fife
    ScotlandBritishCompany Director10630480001
    HAMILTON, Robert Herd
    82 Manse Road
    ML1 2PT Motherwell
    Director
    82 Manse Road
    ML1 2PT Motherwell
    United KingdomBritishAccountant647140001
    HAYES, Michael Hugh
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    Director
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    ScotlandBritishCompany Director50729030001
    POLLAND, Owen
    7 Carlingnose Point
    KY11 1ER North Queensferry
    Director
    7 Carlingnose Point
    KY11 1ER North Queensferry
    BritishCompany Director90289570001
    WARD, Russell
    Logans Road
    ML1 3NP Motherwell
    The Bridgeworks
    Lanarkshire
    United Kingdom
    Director
    Logans Road
    ML1 3NP Motherwell
    The Bridgeworks
    Lanarkshire
    United Kingdom
    UkBritishEngineer83264780007
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021330001
    D.W. DIRECTOR 2 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021320001

    Does MB INDUSTRIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 31, 2008
    Delivered On Nov 18, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Michael Hugh Hayes and Another
    Transactions
    • Nov 18, 2008Registration of a charge (410)
    • Mar 04, 2011Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Jun 12, 2008
    Delivered On Jun 20, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jun 20, 2008Registration of a charge (410)
    • Dec 20, 2012Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Sep 08, 2006
    Delivered On Sep 23, 2006
    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 Royal Bank of Scotland PLC
    Transactions
    • Sep 23, 2006Registration of a charge (410)
    • Sep 28, 2006Alteration to a floating charge (466 Scot)
    • Sep 09, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 08, 2006
    Delivered On Sep 23, 2006
    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 Royal Bank of Scotland PLC
    Transactions
    • Sep 23, 2006Registration of a charge (410)
    • Sep 28, 2006Alteration to a floating charge (466 Scot)
    • Sep 09, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 08, 2006
    Delivered On Sep 19, 2006
    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
    • North Atlantic Value LLP as Security Trustee
    Transactions
    • Sep 19, 2006Registration of a charge (410)
    • Sep 27, 2006Alteration to a floating charge (466 Scot)
    • May 28, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 08, 2006
    Delivered On Sep 19, 2006
    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
    • North Atlantic Value LLP
    Transactions
    • Sep 19, 2006Registration of a charge (410)
    • Sep 19, 2006Alteration to a floating charge (466 Scot)
    • May 28, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 09, 2003
    Delivered On Sep 11, 2003
    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 as Security Trustee
    Transactions
    • Sep 11, 2003Registration of a charge (410)
    • Sep 27, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 09, 2003
    Delivered On Sep 11, 2003
    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 as Security Trustee
    Transactions
    • Sep 11, 2003Registration of a charge (410)
    • Sep 27, 2006Statement of satisfaction of a charge in full or part (419a)

    Does MB INDUSTRIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 09, 2015Dissolved on
    Nov 29, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten George Street
    EH2 2DZ Edinburgh
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh
    Notesscottish-insolvency-info

    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