MB AEROSPACE LIMITED

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

    Company NameMB AEROSPACE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC369287
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MB AEROSPACE LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is MB AEROSPACE LIMITED located?

    Registered Office Address
    1 George Square
    G2 1AL Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MB AEROSPACE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MBAE SHELF LIMITEDJun 15, 2010Jun 15, 2010
    MM&S (5566) LIMITEDNov 27, 2009Nov 27, 2009

    What are the latest accounts for MB AEROSPACE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MB AEROSPACE LIMITED?

    Last Confirmation Statement Made Up ToNov 27, 2026
    Next Confirmation Statement DueDec 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 27, 2025
    OverdueNo

    What are the latest filings for MB AEROSPACE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 27, 2025 with no updates

    3 pagesCS01

    Appointment of John Robert Birch as a director on Dec 08, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Nov 27, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 27, 2023 with no updates

    3 pagesCS01

    Appointment of Heather Ann Poutouves as a director on Aug 31, 2023

    2 pagesAP01

    Termination of appointment of Gregor John Goodwin as a director on Aug 31, 2023

    1 pagesTM01

    Appointment of Michael Vincent Kennedy as a director on Aug 31, 2023

    2 pagesAP01

    Termination of appointment of Edward Matthias Coates as a director on Aug 31, 2023

    1 pagesTM01

    Termination of appointment of Craig Richard Gallagher as a director on Aug 31, 2023

    1 pagesTM01

    Termination of appointment of George Adams as a director on Aug 31, 2023

    1 pagesTM01

    Director's details changed for Gregor John Goodwin on Jan 31, 2017

    2 pagesCH01

    Director's details changed for Mr George Adams on Feb 09, 2021

    2 pagesCH01

    Confirmation statement made on Nov 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Nov 27, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Appointment of Mr George Adams as a director on Feb 09, 2021

    2 pagesAP01

    Termination of appointment of Gary Coghill as a director on Feb 08, 2021

    1 pagesTM01

    Confirmation statement made on Nov 27, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 27, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Registration of charge SC3692870003, created on Jul 18, 2019

    18 pagesMR01

    Who are the officers of MB AEROSPACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENTONS SECRETARIES LIMITED
    Fleet Place
    EC4M 7WS London
    One
    England
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    England
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    BIRCH, John Robert
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    EnglandBritish343288340001
    KENNEDY, Michael Vincent
    Main Street
    06010 Bristol
    123
    Connecticut
    United States
    Director
    Main Street
    06010 Bristol
    123
    Connecticut
    United States
    United StatesAmerican278077010001
    POUTOUVES, Heather Ann
    Main Street
    06010 Bristol
    123
    Connecticut
    United States
    Director
    Main Street
    06010 Bristol
    123
    Connecticut
    United States
    United StatesAmerican314024920001
    KERR, Gordon William
    Logans Road
    ML1 3NP Motherwell
    PO BOX 4
    Secretary
    Logans Road
    ML1 3NP Motherwell
    PO BOX 4
    158487460001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP
    Registration NumberSO300744
    223558190001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    147256280001
    ADAMS, George
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    United KingdomBritish261685330001
    ADAMS, George
    Logans Road
    4
    ML1 3NP Motherwell
    Mb Aerospace
    Lanarkshire
    Scotland
    Director
    Logans Road
    4
    ML1 3NP Motherwell
    Mb Aerospace
    Lanarkshire
    Scotland
    ScotlandBritish220433130001
    ALTMAN, Matthew Laurence
    Wisconsin Avenue
    Suite 200
    Chevy Chase
    5425
    Md
    Usa
    Director
    Wisconsin Avenue
    Suite 200
    Chevy Chase
    5425
    Md
    Usa
    UsaAmerican176384470001
    COATES, Edward Matthias
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    ScotlandBritish178248980001
    COGHILL, Gary
    Logans Road
    ML1 3NP Motherwell
    Mb Aerospace
    Lanarkshire
    Scotland
    Director
    Logans Road
    ML1 3NP Motherwell
    Mb Aerospace
    Lanarkshire
    Scotland
    ScotlandBritish217347410001
    DABBS, Keith Albert
    Logans Road
    ML1 3NP Motherwell
    PO BOX 4
    Director
    Logans Road
    ML1 3NP Motherwell
    PO BOX 4
    UsaUs Citizen196679240001
    GALLAGHER, Craig Richard
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    ScotlandBritish120508900002
    GOODWIN, Gregor John
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    ScotlandBritish177727090002
    KERR, Gordon William, Finance Director
    Logans Road
    ML1 3NP Motherwell
    PO BOX 4
    Director
    Logans Road
    ML1 3NP Motherwell
    PO BOX 4
    ScotlandBritish120681150001
    KERR, Gordon William, Finance Director
    Logans Road
    ML1 3NP Motherwell
    PO BOX 4
    Director
    Logans Road
    ML1 3NP Motherwell
    PO BOX 4
    ScotlandBritish120681150001
    KIRCHER, William
    Bradley Park Road
    06026 East Granby
    39
    Connecticut
    Usa
    Director
    Bradley Park Road
    06026 East Granby
    39
    Connecticut
    Usa
    UsaAmerican213565030001
    LIU, Jesse Yao-Chung
    Wisconsin Avenue
    Suite 200
    Chevy Chase
    5425
    Md
    Usa
    Director
    Wisconsin Avenue
    Suite 200
    Chevy Chase
    5425
    Md
    Usa
    UsaAmerican176384460001
    LOUDON, Douglas
    Logans Road
    ML1 3NP Motherwell
    PO BOX 4
    Director
    Logans Road
    ML1 3NP Motherwell
    PO BOX 4
    EnglandBritish151716490001
    LOUDON, Douglas
    Logans Road
    ML1 3NP Motherwell
    PO BOX 4
    Director
    Logans Road
    ML1 3NP Motherwell
    PO BOX 4
    EnglandBritish151716490001
    MANOS, Peter Michael
    Wisconsin Avenue
    Suite 200
    Chevy Chase
    5425
    Md
    Usa
    Director
    Wisconsin Avenue
    Suite 200
    Chevy Chase
    5425
    Md
    Usa
    UsaAmerican177698980001
    TRUESDALE, Christine
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    United KingdomBritish134350040001
    VINDEX LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Identification TypeEuropean Economic Area
    Registration NumberSC078040
    64555080001
    VINDEX SERVICES LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Identification TypeEuropean Economic Area
    Registration NumberSC078039
    64555070001

    What are the latest statements on persons with significant control for MB AEROSPACE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 27, 2016The 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