Company number SC351062
Status Active
Incorporation Date 10 November 2008
Company Type Private Limited Company
Address 7 LAW PLACE, NERSTON, EAST KILBRIDE, G74 4QL
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
GBP 20
. The most likely internet sites of MBM ROOFING (EK) LIMITED are www.mbmroofingek.co.uk, and www.mbm-roofing-ek.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Mbm Roofing Ek Limited is a Private Limited Company.
The company registration number is SC351062. Mbm Roofing Ek Limited has been working since 10 November 2008.
The present status of the company is Active. The registered address of Mbm Roofing Ek Limited is 7 Law Place Nerston East Kilbride G74 4ql. . MCINALLY, Karen is a Secretary of the company. MCINALLY, Francis Michael is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Roofing activities".
Current Directors
Resigned Directors
Secretary
BRIAN REID LTD.
Resigned: 10 November 2008
Appointed Date: 10 November 2008
Persons With Significant Control
Mr Francis Michael Mcinally
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MBM ROOFING (EK) LIMITED Events
15 Feb 2017
Confirmation statement made on 5 February 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
29 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
30 Jan 2016
Satisfaction of charge 2 in full
14 Jan 2016
Satisfaction of charge 1 in full
...
... and 21 more events
15 Dec 2008
Director appointed francis michael mcinally
14 Nov 2008
Resolutions
-
RES01 ‐
Resolution of adoption of Memorandum of Association
14 Nov 2008
Appointment terminated secretary brian reid LTD.
14 Nov 2008
Appointment terminated director stephen george mabbott
10 Nov 2008
Incorporation
27 August 2015
Charge code SC35 1062 0004
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 SC35 1062 0003
Delivered: 25 March 2015
Status: Satisfied
on 9 September 2015
Persons entitled: Bibby Factors Limited
Description: Contains floating charge…
25 August 2011
Floating charge
Delivered: 7 September 2011
Status: Satisfied
on 30 January 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
16 April 2009
Floating charge
Delivered: 22 April 2009
Status: Satisfied
on 14 January 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…