MB AEROSPACE LIMITED
Overview
| Company Name | MB AEROSPACE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC369287 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MB AEROSPACE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MBAE SHELF LIMITED | Jun 15, 2010 | Jun 15, 2010 |
| MM&S (5566) LIMITED | Nov 27, 2009 | Nov 27, 2009 |
What are the latest accounts for MB AEROSPACE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MB AEROSPACE LIMITED?
| Last Confirmation Statement Made Up To | Nov 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 27, 2025 |
| Overdue | No |
What are the latest filings for MB AEROSPACE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 27, 2025 with no updates | 3 pages | CS01 | ||
Appointment of John Robert Birch as a director on Dec 08, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 27, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Heather Ann Poutouves as a director on Aug 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gregor John Goodwin as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Appointment of Michael Vincent Kennedy as a director on Aug 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Edward Matthias Coates as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Craig Richard Gallagher as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of George Adams as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Director's details changed for Gregor John Goodwin on Jan 31, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr George Adams on Feb 09, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 27, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Nov 27, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Appointment of Mr George Adams as a director on Feb 09, 2021 | 2 pages | AP01 | ||
Termination of appointment of Gary Coghill as a director on Feb 08, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 27, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 27, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||
Registration of charge SC3692870003, created on Jul 18, 2019 | 18 pages | MR01 | ||
Who are the officers of MB AEROSPACE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DENTONS SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7WS London One England |
| 98515470015 | ||||||||||||||
| BIRCH, John Robert | Director | George Square G2 1AL Glasgow 1 Scotland | England | British | 343288340001 | |||||||||||||
| KENNEDY, Michael Vincent | Director | Main Street 06010 Bristol 123 Connecticut United States | United States | American | 278077010001 | |||||||||||||
| POUTOUVES, Heather Ann | Director | Main Street 06010 Bristol 123 Connecticut United States | United States | American | 314024920001 | |||||||||||||
| KERR, Gordon William | Secretary | Logans Road ML1 3NP Motherwell PO BOX 4 | 158487460001 | |||||||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 Scotland |
| 223558190001 | ||||||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | St. Vincent Street G2 5NJ Glasgow 151 |
| 147256280001 | ||||||||||||||
| ADAMS, George | Director | George Square G2 1AL Glasgow 1 Scotland | United Kingdom | British | 261685330001 | |||||||||||||
| ADAMS, George | Director | Logans Road 4 ML1 3NP Motherwell Mb Aerospace Lanarkshire Scotland | Scotland | British | 220433130001 | |||||||||||||
| ALTMAN, Matthew Laurence | Director | Wisconsin Avenue Suite 200 Chevy Chase 5425 Md Usa | Usa | American | 176384470001 | |||||||||||||
| COATES, Edward Matthias | Director | George Square G2 1AL Glasgow 1 Scotland | Scotland | British | 178248980001 | |||||||||||||
| COGHILL, Gary | Director | Logans Road ML1 3NP Motherwell Mb Aerospace Lanarkshire Scotland | Scotland | British | 217347410001 | |||||||||||||
| DABBS, Keith Albert | Director | Logans Road ML1 3NP Motherwell PO BOX 4 | Usa | Us Citizen | 196679240001 | |||||||||||||
| GALLAGHER, Craig Richard | Director | George Square G2 1AL Glasgow 1 Scotland | Scotland | British | 120508900002 | |||||||||||||
| GOODWIN, Gregor John | Director | George Square G2 1AL Glasgow 1 Scotland | Scotland | British | 177727090002 | |||||||||||||
| KERR, Gordon William, Finance Director | Director | Logans Road ML1 3NP Motherwell PO BOX 4 | Scotland | British | 120681150001 | |||||||||||||
| KERR, Gordon William, Finance Director | Director | Logans Road ML1 3NP Motherwell PO BOX 4 | Scotland | British | 120681150001 | |||||||||||||
| KIRCHER, William | Director | Bradley Park Road 06026 East Granby 39 Connecticut Usa | Usa | American | 213565030001 | |||||||||||||
| LIU, Jesse Yao-Chung | Director | Wisconsin Avenue Suite 200 Chevy Chase 5425 Md Usa | Usa | American | 176384460001 | |||||||||||||
| LOUDON, Douglas | Director | Logans Road ML1 3NP Motherwell PO BOX 4 | England | British | 151716490001 | |||||||||||||
| LOUDON, Douglas | Director | Logans Road ML1 3NP Motherwell PO BOX 4 | England | British | 151716490001 | |||||||||||||
| MANOS, Peter Michael | Director | Wisconsin Avenue Suite 200 Chevy Chase 5425 Md Usa | Usa | American | 177698980001 | |||||||||||||
| TRUESDALE, Christine | Director | St. Vincent Street G2 5NJ Glasgow 151 | United Kingdom | British | 134350040001 | |||||||||||||
| VINDEX LIMITED | Director | St. Vincent Street G2 5NJ Glasgow 151 |
| 64555080001 | ||||||||||||||
| VINDEX SERVICES LIMITED | Director | St. Vincent Street G2 5NJ Glasgow 151 |
| 64555070001 |
What are the latest statements on persons with significant control for MB AEROSPACE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 27, 2016 | The 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