MBM PRINT SCS LIMITED
EAST KILBRIDE BKF EIGHTY-NINE LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G74 5NA

Company number SC476715
Status Active
Incorporation Date 2 May 2014
Company Type Private Limited Company
Address 1 TENNANT AVENUE, EAST KILBRIDE, SCOTLAND, G74 5NA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 18130 - Pre-press and pre-media services, 18140 - Binding and related services
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MBM PRINT SCS LIMITED are www.mbmprintscs.co.uk, and www.mbm-print-scs.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Mbm Print Scs Limited is a Private Limited Company. The company registration number is SC476715. Mbm Print Scs Limited has been working since 02 May 2014. The present status of the company is Active. The registered address of Mbm Print Scs Limited is 1 Tennant Avenue East Kilbride Scotland G74 5na. . BLACK, Stephen is a Director of the company. MONTGOMERY, Thomas is a Director of the company. MUNRO, Bryan James John is a Director of the company. Director DEANE, David William has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
BLACK, Stephen
Appointed Date: 26 May 2015
62 years old

Director
MONTGOMERY, Thomas
Appointed Date: 21 May 2014
67 years old

Director
MUNRO, Bryan James John
Appointed Date: 26 May 2015
47 years old

Resigned Directors

Director
DEANE, David William
Resigned: 21 May 2014
Appointed Date: 02 May 2014
61 years old

MBM PRINT SCS LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100

22 Apr 2016
Total exemption small company accounts made up to 30 April 2015
11 Feb 2016
Registered office address changed from 166 Riverford Road Glasgow G43 1PT to 1 Tennant Avenue East Kilbride G74 5NA on 11 February 2016
21 Jan 2016
Previous accounting period shortened from 30 June 2015 to 30 April 2015
...
... and 7 more events
07 Jul 2014
Registered office address changed from C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG Scotland on 7 July 2014
04 Jun 2014
Company name changed bkf eighty-nine LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
  • NM01 ‐ Change of name by resolution

21 May 2014
Appointment of Mr Thomas Montgomery as a director
21 May 2014
Termination of appointment of David Deane as a director
02 May 2014
Incorporation
Statement of capital on 2014-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

MBM PRINT SCS LIMITED Charges

25 November 2015
Charge code SC47 6715 0002
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects known as and forming 1 tennant…
19 October 2015
Charge code SC47 6715 0001
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…