Advanced company searchLink opens in new window

MBM NOMINEES LIMITED

Company number SC287471

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)
21 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
28 Feb 2024 AP01 Appointment of Mr Simon Hart as a director on 17 January 2024
14 Feb 2024 TM01 Termination of appointment of Stephen Michael Hart as a director on 30 November 2023
14 Feb 2024 TM01 Termination of appointment of Timothy James Edward as a director on 31 October 2023
11 Aug 2023 AP01 Appointment of Mr Alexander James Lamley as a director on 1 August 2023
11 Aug 2023 AP01 Appointment of Ms Laura Elizabeth Peachey as a director on 1 August 2023
24 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
22 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
10 Jan 2023 AP01 Appointment of Miss Caroline Urban as a director on 1 January 2023
10 Jan 2023 AP01 Appointment of Mr Iain David Mcdougall as a director on 1 January 2023
08 Dec 2022 AP01 Appointment of Miss Alison Elizabeth Scott as a director on 21 November 2022
02 Dec 2022 TM01 Termination of appointment of Bryan Jarrod Shaw as a director on 30 November 2022
02 Dec 2022 TM01 Termination of appointment of Jane Margaret Ramsay as a director on 30 November 2022
02 Dec 2022 TM01 Termination of appointment of Kenneth Mumford as a director on 30 November 2022
21 Nov 2022 TM01 Termination of appointment of Catriona Joan Maclean as a director on 31 October 2022
25 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
04 May 2022 AP01 Appointment of Mr Thomas William John Nimmo as a director on 2 May 2022
22 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
11 Mar 2022 AP01 Appointment of Mr Stephen Michael Hart as a director on 1 March 2022
08 Mar 2022 CH01 Director's details changed for Ms Hannah Louise Roche on 1 March 2018
05 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
02 Aug 2021 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2 August 2021
02 Aug 2021 PSC05 Change of details for Mbm Commercial Llp as a person with significant control on 2 August 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
22 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020