MBM (CLADDING) LIMITED
EAST KILBRIDE

Hellopages » South Lanarkshire » South Lanarkshire » G74 4QZ

Company number SC215167
Status Active
Incorporation Date 29 January 2001
Company Type Private Limited Company
Address 7 LAW PLACE, NERSTON, EAST KILBRIDE, LANARKSHIRE, G74 4QZ
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 58,000 . The most likely internet sites of MBM (CLADDING) LIMITED are www.mbmcladding.co.uk, and www.mbm-cladding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Mbm Cladding Limited is a Private Limited Company. The company registration number is SC215167. Mbm Cladding Limited has been working since 29 January 2001. The present status of the company is Active. The registered address of Mbm Cladding Limited is 7 Law Place Nerston East Kilbride Lanarkshire G74 4qz. . MCINALLY, Karen is a Secretary of the company. MCINALLY, Francis Michael is a Director of the company. Secretary BENNETT, Gordon has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BAILLIE, William Archibald has been resigned. Director BENNETT, Gordon has been resigned. Director CAMPBELL, Andrew Hugh has been resigned. Director MCINALLY, Francis Michael has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
MCINALLY, Karen
Appointed Date: 19 August 2013

Director
MCINALLY, Francis Michael
Appointed Date: 23 April 2012
54 years old

Resigned Directors

Secretary
BENNETT, Gordon
Resigned: 16 May 2013
Appointed Date: 29 January 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 29 January 2001
Appointed Date: 29 January 2001

Director
BAILLIE, William Archibald
Resigned: 13 April 2012
Appointed Date: 29 January 2001
58 years old

Director
BENNETT, Gordon
Resigned: 16 May 2013
Appointed Date: 29 January 2001
77 years old

Director
CAMPBELL, Andrew Hugh
Resigned: 27 February 2002
Appointed Date: 09 February 2001
64 years old

Director
MCINALLY, Francis Michael
Resigned: 01 April 2007
Appointed Date: 09 February 2001
54 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 29 January 2001
Appointed Date: 29 January 2001

Persons With Significant Control

Mbm Holdings (Ek) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MBM (CLADDING) LIMITED Events

20 Jan 2017
Confirmation statement made on 13 January 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 58,000

09 Sep 2015
Satisfaction of charge SC2151670002 in full
02 Sep 2015
Registration of charge SC2151670003, created on 27 August 2015
...
... and 54 more events
12 Feb 2001
New secretary appointed;new director appointed
12 Feb 2001
New director appointed
30 Jan 2001
Director resigned
30 Jan 2001
Secretary resigned
29 Jan 2001
Incorporation

MBM (CLADDING) LIMITED Charges

27 August 2015
Charge code SC21 5167 0003
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: Floating charge. All monetary and all obligations and…
24 March 2015
Charge code SC21 5167 0002
Delivered: 25 March 2015
Status: Satisfied on 9 September 2015
Persons entitled: Bibby Factors Limited
Description: Contains floating charge…
28 January 2004
Floating charge
Delivered: 3 February 2004
Status: Satisfied on 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…