MBS TRANSPORT REFRIGERATION LTD.
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G77 5LL

Company number SC186657
Status Active
Incorporation Date 10 June 1998
Company Type Private Limited Company
Address OFFICE 2.5, KIRKHILL HOUSE BUSINESS PARK BROOM ROAD EAST, NEWTON MEARNS, GLASGOW, G77 5LL
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 20 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 10 June 2015 with full list of shareholders Statement of capital on 2015-07-07 GBP 20 . The most likely internet sites of MBS TRANSPORT REFRIGERATION LTD. are www.mbstransportrefrigeration.co.uk, and www.mbs-transport-refrigeration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Mbs Transport Refrigeration Ltd is a Private Limited Company. The company registration number is SC186657. Mbs Transport Refrigeration Ltd has been working since 10 June 1998. The present status of the company is Active. The registered address of Mbs Transport Refrigeration Ltd is Office 2 5 Kirkhill House Business Park Broom Road East Newton Mearns Glasgow G77 5ll. . MCMAHON, Paul James is a Secretary of the company. BURNS, Stephen is a Director of the company. KONT, Cevat is a Director of the company. MCMAHON, Paul James is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
MCMAHON, Paul James
Appointed Date: 22 June 1998

Director
BURNS, Stephen
Appointed Date: 22 June 1998
61 years old

Director
KONT, Cevat
Appointed Date: 01 July 2014
52 years old

Director
MCMAHON, Paul James
Appointed Date: 22 June 1998
59 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 June 1998
Appointed Date: 10 June 1998

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 June 1998
Appointed Date: 10 June 1998

MBS TRANSPORT REFRIGERATION LTD. Events

23 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 20

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 20

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
22 Jul 2014
Statement of capital following an allotment of shares on 1 July 2014
  • GBP 20

...
... and 36 more events
25 Jun 1998
New secretary appointed;new director appointed
25 Jun 1998
New director appointed
12 Jun 1998
Secretary resigned
12 Jun 1998
Director resigned
10 Jun 1998
Incorporation

MBS TRANSPORT REFRIGERATION LTD. Charges

13 September 2011
Floating charge
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
23 May 2000
Floating charge
Delivered: 2 June 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…