MBT LIMITED
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G65 9BN
Company number SC061577
Status Active
Incorporation Date 27 January 1977
Company Type Private Limited Company
Address QUEENZIEBURN INDUSTRIAL ESTATE, KILSYTH, GLASGOW, G65 9BN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 1,000 . The most likely internet sites of MBT LIMITED are www.mbt.co.uk, and www.mbt.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. Mbt Limited is a Private Limited Company. The company registration number is SC061577. Mbt Limited has been working since 27 January 1977. The present status of the company is Active. The registered address of Mbt Limited is Queenzieburn Industrial Estate Kilsyth Glasgow G65 9bn. . KAY, Douglas is a Secretary of the company. FRASER, Gregor Scott Fortune is a Director of the company. KAY, Douglas is a Director of the company. Secretary MCLUCKIE, Fiona Marie Dawson has been resigned. Director INNES, John has been resigned. Director KAY, Douglas has been resigned. Director MCLUCKIE, David has been resigned. Director MCLUCKIE, Esther has been resigned. Director MCLUCKIE, Fiona Marie Dawson has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
KAY, Douglas
Appointed Date: 04 March 1996

Director
FRASER, Gregor Scott Fortune
Appointed Date: 04 March 1996
60 years old

Director
KAY, Douglas
Appointed Date: 01 October 1992
68 years old

Resigned Directors

Secretary
MCLUCKIE, Fiona Marie Dawson
Resigned: 04 March 1996

Director
INNES, John
Resigned: 30 April 2002
Appointed Date: 01 January 1991
74 years old

Director
KAY, Douglas
Resigned: 30 June 1992
Appointed Date: 01 April 1992
68 years old

Director
MCLUCKIE, David
Resigned: 04 March 1996
73 years old

Director
MCLUCKIE, Esther
Resigned: 14 December 1989

Director
MCLUCKIE, Fiona Marie Dawson
Resigned: 04 March 1996
68 years old

Persons With Significant Control

Mr Ian Fortune Fraser
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

MBT LIMITED Events

09 Dec 2016
Confirmation statement made on 2 December 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000

02 Jul 2015
Accounts for a dormant company made up to 30 September 2014
04 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000

...
... and 73 more events
05 Feb 1989
Full accounts made up to 31 March 1987

03 Mar 1988
Return made up to 17/12/87; full list of members

11 Nov 1987
Full accounts made up to 31 March 1986

25 Mar 1987
Return made up to 31/10/86; full list of members

23 Dec 1986
Registered office changed on 23/12/86 from: pit road waterside kirkintilloch

MBT LIMITED Charges

8 February 1995
Standard security
Delivered: 17 February 1995
Status: Satisfied on 28 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 dunswood road, cumbernauld dmb 11742.
29 October 1986
Bond & floating charge
Delivered: 6 November 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…