MBB (SCOTLAND) LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 7PJ

Company number SC520975
Status Active
Incorporation Date 24 November 2015
Company Type Private Limited Company
Address BERKELEY HOUSE, 5 NEWTON TERRACE, GLASGOW, SCOTLAND, G3 7PJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eight events have happened. The last three records are Termination of appointment of Gordon Rennie Matthew as a director on 17 February 2017; Confirmation statement made on 23 November 2016 with updates; Registration of charge SC5209750004, created on 1 June 2016. The most likely internet sites of MBB (SCOTLAND) LTD. are www.mbbscotland.co.uk, and www.mbb-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eleven months. The distance to to Bellgrove Rail Station is 2 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mbb Scotland Ltd is a Private Limited Company. The company registration number is SC520975. Mbb Scotland Ltd has been working since 24 November 2015. The present status of the company is Active. The registered address of Mbb Scotland Ltd is Berkeley House 5 Newton Terrace Glasgow Scotland G3 7pj. . THOMSON, Stuart Graham is a Secretary of the company. BISSET, James Arthur Mcleod is a Director of the company. NEWLANDS, Amy Carole Anne is a Director of the company. THOMSON, Stuart Graham is a Director of the company. Director MATTHEW, Gordon Rennie has been resigned. Director BRITE HOLDINGS (SCOTLAND) LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
THOMSON, Stuart Graham
Appointed Date: 24 November 2015

Director
BISSET, James Arthur Mcleod
Appointed Date: 24 November 2015
42 years old

Director
NEWLANDS, Amy Carole Anne
Appointed Date: 24 November 2015
40 years old

Director
THOMSON, Stuart Graham
Appointed Date: 24 November 2015
55 years old

Resigned Directors

Director
MATTHEW, Gordon Rennie
Resigned: 17 February 2017
Appointed Date: 24 November 2015
63 years old

Director
BRITE HOLDINGS (SCOTLAND) LIMITED
Resigned: 31 December 2015
Appointed Date: 24 November 2015

Persons With Significant Control

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

Mr James Arthur Mcleod Bisset
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Brite Holdings (Scotland) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MBB (SCOTLAND) LTD. Events

22 Feb 2017
Termination of appointment of Gordon Rennie Matthew as a director on 17 February 2017
13 Jan 2017
Confirmation statement made on 23 November 2016 with updates
03 Jun 2016
Registration of charge SC5209750004, created on 1 June 2016
03 Jun 2016
Registration of charge SC5209750003, created on 1 June 2016
17 Mar 2016
Termination of appointment of Brite Holdings (Scotland) Ltd. as a director on 31 December 2015
17 Mar 2016
Registration of charge SC5209750002, created on 14 March 2016
03 Feb 2016
Registration of charge SC5209750001, created on 2 February 2016
24 Nov 2015
Incorporation
Statement of capital on 2015-11-24
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted

MBB (SCOTLAND) LTD. Charges

1 June 2016
Charge code SC52 0975 0004
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Soctland PLC
Description: Legal & general policy 020117997-8…
1 June 2016
Charge code SC52 0975 0003
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal & general policy 20167283-9…
14 March 2016
Charge code SC52 0975 0002
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 47 neilston road, paisley and 4/6 barterholm road, paisley…
2 February 2016
Charge code SC52 0975 0001
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…