MB SECURITY SERVICES LIMITED
GLASGOW MB SECURITY SYSTEMS LIMITED MOTHERWELL BRIDGE SECURITY SERVICES LIMITED

Hellopages » Glasgow City » Glasgow City » G51 3HN

Company number SC147603
Status Liquidation
Incorporation Date 18 November 1993
Company Type Private Limited Company
Address UNIT 7, HARMONY COURT, GOVAN, GLASGOW, G51 3HN
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Termination of appointment of Patricia Frances Emery as a secretary on 9 January 2015; Resolutions LRESSP ‐ Special resolution to wind up ; Return made up to 31/05/06; full list of members. The most likely internet sites of MB SECURITY SERVICES LIMITED are www.mbsecurityservices.co.uk, and www.mb-security-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Mb Security Services Limited is a Private Limited Company. The company registration number is SC147603. Mb Security Services Limited has been working since 18 November 1993. The present status of the company is Liquidation. The registered address of Mb Security Services Limited is Unit 7 Harmony Court Govan Glasgow G51 3hn. . CRABB, Stephen John is a Director of the company. HOLMES, Michael Harry is a Director of the company. Secretary BROWN, Christopher has been resigned. Secretary DIBBLE, Keith George has been resigned. Secretary EMERY, Patricia Frances has been resigned. Secretary VAN DER PANT, Gavin Lawrence has been resigned. Secretary WATSON, Stewart Robert has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BRENTNALL, Trevor Alan has been resigned. Director CORSON, David Mclachlan Lindsay has been resigned. Director GILCHRIST, Stewart Crawford has been resigned. Director HORTON, Jonathan Raymond has been resigned. Director JENNINGS, Thomas David has been resigned. Director MCCARTNEY, James has been resigned. Director PHILLIPS, Malcolm has been resigned. Director QUINLAN, Ian has been resigned. Director RANDALL, Martin Keith has been resigned. Director RIEGER, Anthony William has been resigned. Director VENESS, Jaqueline Susan has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CRABB, Stephen John
Appointed Date: 30 May 2002
69 years old

Director
HOLMES, Michael Harry
Appointed Date: 06 September 2002
80 years old

Resigned Directors

Secretary
BROWN, Christopher
Resigned: 10 March 1998
Appointed Date: 22 August 1997

Secretary
DIBBLE, Keith George
Resigned: 05 January 2000
Appointed Date: 20 August 1999

Secretary
EMERY, Patricia Frances
Resigned: 09 January 2015
Appointed Date: 03 August 2000

Secretary
VAN DER PANT, Gavin Lawrence
Resigned: 20 August 1999
Appointed Date: 10 March 1998

Secretary
WATSON, Stewart Robert
Resigned: 22 August 1997
Appointed Date: 14 December 1993

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 14 December 1993
Appointed Date: 18 November 1993

Director
BRENTNALL, Trevor Alan
Resigned: 25 November 1999
Appointed Date: 20 August 1999
78 years old

Director
CORSON, David Mclachlan Lindsay
Resigned: 02 November 1994
Appointed Date: 14 December 1993
62 years old

Director
GILCHRIST, Stewart Crawford
Resigned: 10 March 1998
Appointed Date: 14 December 1993
67 years old

Director
HORTON, Jonathan Raymond
Resigned: 05 September 2002
Appointed Date: 01 April 2002
68 years old

Director
JENNINGS, Thomas David
Resigned: 20 August 1999
Appointed Date: 10 March 1998
74 years old

Director
MCCARTNEY, James
Resigned: 10 March 1998
Appointed Date: 14 December 1993
84 years old

Director
PHILLIPS, Malcolm
Resigned: 10 March 1998
Appointed Date: 14 December 1993
87 years old

Director
QUINLAN, Ian
Resigned: 31 March 2002
Appointed Date: 25 November 1999
75 years old

Director
RANDALL, Martin Keith
Resigned: 01 June 2000
Appointed Date: 20 August 1999
66 years old

Director
RIEGER, Anthony William
Resigned: 20 August 1999
Appointed Date: 10 March 1998
79 years old

Director
VENESS, Jaqueline Susan
Resigned: 29 May 2002
Appointed Date: 01 June 2000
64 years old

Nominee Director
VINDEX LIMITED
Resigned: 14 December 1993
Appointed Date: 18 November 1993

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 14 December 1993
Appointed Date: 18 November 1993

MB SECURITY SERVICES LIMITED Events

09 Jan 2015
Termination of appointment of Patricia Frances Emery as a secretary on 9 January 2015
26 Jul 2006
Resolutions
  • LRESSP ‐ Special resolution to wind up

06 Jul 2006
Return made up to 31/05/06; full list of members
26 Apr 2006
Dec mort/charge *
12 Jun 2005
Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed

...
... and 90 more events
15 Dec 1993
Memorandum and Articles of Association

15 Dec 1993
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

15 Dec 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

15 Dec 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Nov 1993
Incorporation

MB SECURITY SERVICES LIMITED Charges

20 August 1999
Floating charge
Delivered: 9 September 1999
Status: Satisfied on 26 April 2006
Persons entitled: Dresdner Bank Ag
Description: Legal and fixed charges over assets; floating charge over…