Advanced company searchLink opens in new window

MBM PROPERTY NOMINEES LIMITED

Company number SC129222

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2012 AR01 Annual return made up to 4 January 2012 no member list
01 Nov 2011 AP01 Appointment of Mr Peter Graham Shand as a director
30 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Jan 2011 AR01 Annual return made up to 4 January 2011 no member list
05 Jan 2011 CH01 Director's details changed for Graham William Richard Scott on 31 December 2010
24 May 2010 AA Accounts for a dormant company made up to 31 March 2010
04 Jan 2010 AR01 Annual return made up to 4 January 2010 no member list
26 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
06 Jan 2009 363a Annual return made up to 04/01/09
06 Jan 2009 353 Location of register of members
06 Jan 2009 288a Director appointed ms dawn elizabeth robertson
21 Oct 2008 AA Accounts for a dormant company made up to 31 March 2008
09 Sep 2008 287 Registered office changed on 09/09/2008 from 39 castle street edinburgh EH2 3BH
14 May 2008 288a Secretary appointed roderick james wylie
14 May 2008 288b Appointment terminated secretary mbm secretarial services LIMITED
07 Mar 2008 288b Appointment terminated director simon lloyd
01 Feb 2008 363a Annual return made up to 04/01/08
11 Jan 2008 AA Accounts for a dormant company made up to 31 March 2007
07 Feb 2007 363s Annual return made up to 04/01/07
03 Jan 2007 AA Accounts for a dormant company made up to 31 March 2006
03 Nov 2006 288b Director resigned
12 Oct 2006 288a New director appointed
31 May 2006 288a New director appointed
31 May 2006 288a New director appointed
03 Feb 2006 363s Annual return made up to 04/01/06