XI ENGINEERING CONSULTANTS LTD
EDINBURGH MBM NEWCO (2) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4AD

Company number SC386913
Status Active
Incorporation Date 12 October 2010
Company Type Private Limited Company
Address 5TH FLOOR, 125 PRINCES STREET, EDINBURGH, EH2 4AD
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Director's details changed for James Gordon Stewart on 1 December 2016; Director's details changed for Dr Brett Marmo on 1 December 2016; Director's details changed for Mr Manus Joseph Fullerton on 1 December 2016. The most likely internet sites of XI ENGINEERING CONSULTANTS LTD are www.xiengineeringconsultants.co.uk, and www.xi-engineering-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Xi Engineering Consultants Ltd is a Private Limited Company. The company registration number is SC386913. Xi Engineering Consultants Ltd has been working since 12 October 2010. The present status of the company is Active. The registered address of Xi Engineering Consultants Ltd is 5th Floor 125 Princes Street Edinburgh Eh2 4ad. . BUCKINGHAM, Mark-Paul is a Director of the company. FULLERTON, Manus Joseph is a Director of the company. MARMO, Brett, Dr is a Director of the company. STEWART, James Gordon is a Director of the company. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Director DUNCAN, Jacqueline has been resigned. Director INGRAM, Adam Paterson, Rt Hon has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Director
BUCKINGHAM, Mark-Paul
Appointed Date: 12 October 2010
47 years old

Director
FULLERTON, Manus Joseph
Appointed Date: 16 May 2011
76 years old

Director
MARMO, Brett, Dr
Appointed Date: 01 December 2016
54 years old

Director
STEWART, James Gordon
Appointed Date: 16 May 2011
73 years old

Resigned Directors

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 27 May 2014
Appointed Date: 12 October 2010

Director
DUNCAN, Jacqueline
Resigned: 05 June 2016
Appointed Date: 01 September 2015
62 years old

Director
INGRAM, Adam Paterson, Rt Hon
Resigned: 31 December 2013
Appointed Date: 16 May 2011
78 years old

Persons With Significant Control

Dr Mark-Paul Buckingham
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Manus Joseph Fullerton
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Gordon Stewart
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

XI ENGINEERING CONSULTANTS LTD Events

14 Dec 2016
Director's details changed for James Gordon Stewart on 1 December 2016
14 Dec 2016
Director's details changed for Dr Brett Marmo on 1 December 2016
14 Dec 2016
Director's details changed for Mr Manus Joseph Fullerton on 1 December 2016
14 Dec 2016
Director's details changed for Mr Mark-Paul Buckingham on 1 December 2016
14 Dec 2016
Appointment of Dr Brett Marmo as a director on 1 December 2016
...
... and 31 more events
16 Jun 2011
Sub-division of shares on 11 May 2011
16 Jun 2011
Resolutions
  • RES13 ‐ Subdivision of shares 11/05/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

19 Jan 2011
Company name changed mbm newco (2) LIMITED\certificate issued on 19/01/11
  • CONNOT ‐

19 Jan 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-18

12 Oct 2010
Incorporation