About

Registered Number: SC163378
Date of Incorporation: 15/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Mabbett House, 11 Sandyford Place, Glasgow Lanarkshire, G3 7NB

 

Mabbett & Associates Ltd was registered on 15 February 1996 and has its registered office in Glasgow Lanarkshire, it's status is listed as "Active". Mabbett & Associates Ltd currently employs 21-50 people. There are 7 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Andrew 07 October 2015 - 1
LYNCH, Michael 28 January 2019 - 1
MCNAB, Derek James 01 June 2010 - 1
GREEN, Lynnette 16 February 1996 25 August 1998 1
MABBETT, Arthur Norman 15 February 1996 29 April 2011 1
O'CONNOR, Mary Winstanley 29 April 2011 11 June 2012 1
Secretary Name Appointed Resigned Total Appointments
MCNAB, Derek James 10 June 2008 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 13 January 2020
SH03 - Return of purchase of own shares 26 June 2019
SH03 - Return of purchase of own shares 05 June 2019
RESOLUTIONS - N/A 21 May 2019
SH01 - Return of Allotment of shares 20 May 2019
SH06 - Notice of cancellation of shares 16 May 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 12 March 2019
AP01 - Appointment of director 28 January 2019
SH01 - Return of Allotment of shares 09 January 2019
RESOLUTIONS - N/A 05 November 2018
SH06 - Notice of cancellation of shares 05 November 2018
SH03 - Return of purchase of own shares 05 November 2018
CS01 - N/A 23 March 2018
RESOLUTIONS - N/A 12 February 2018
SH06 - Notice of cancellation of shares 04 December 2017
SH03 - Return of purchase of own shares 04 December 2017
RESOLUTIONS - N/A 24 November 2017
SH01 - Return of Allotment of shares 24 November 2017
SH08 - Notice of name or other designation of class of shares 24 November 2017
AA - Annual Accounts 20 October 2017
SH06 - Notice of cancellation of shares 05 September 2017
SH03 - Return of purchase of own shares 23 August 2017
RESOLUTIONS - N/A 15 August 2017
RESOLUTIONS - N/A 28 February 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 10 January 2017
MR04 - N/A 02 March 2016
AR01 - Annual Return 24 February 2016
MR01 - N/A 22 January 2016
MR04 - N/A 14 January 2016
466(Scot) - N/A 06 January 2016
AP01 - Appointment of director 10 November 2015
RESOLUTIONS - N/A 26 October 2015
AA - Annual Accounts 15 October 2015
RESOLUTIONS - N/A 09 June 2015
SH01 - Return of Allotment of shares 09 June 2015
SH08 - Notice of name or other designation of class of shares 09 June 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 15 April 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 14 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 25 September 2012
SH01 - Return of Allotment of shares 01 August 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 26 September 2011
AP01 - Appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AR01 - Annual Return 02 March 2011
CH03 - Change of particulars for secretary 02 March 2011
SH01 - Return of Allotment of shares 23 February 2011
SH01 - Return of Allotment of shares 23 February 2011
AP01 - Appointment of director 14 January 2011
SH01 - Return of Allotment of shares 16 December 2010
SH01 - Return of Allotment of shares 16 December 2010
AA - Annual Accounts 18 August 2010
RESOLUTIONS - N/A 21 April 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
RESOLUTIONS - N/A 26 February 2010
SH01 - Return of Allotment of shares 26 February 2010
AA - Annual Accounts 08 February 2010
RESOLUTIONS - N/A 22 September 2009
288a - Notice of appointment of directors or secretaries 30 August 2009
288b - Notice of resignation of directors or secretaries 30 August 2009
363a - Annual Return 30 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2009
RESOLUTIONS - N/A 22 June 2009
123 - Notice of increase in nominal capital 22 June 2009
AA - Annual Accounts 11 March 2009
363s - Annual Return 02 September 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
AA - Annual Accounts 04 February 2008
287 - Change in situation or address of Registered Office 12 November 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 25 January 2007
466(Scot) - N/A 22 December 2006
410(Scot) - N/A 27 November 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 16 November 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 09 March 2003
363s - Annual Return 19 February 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 30 August 2000
RESOLUTIONS - N/A 26 April 2000
RESOLUTIONS - N/A 26 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2000
123 - Notice of increase in nominal capital 26 April 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 10 June 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 11 February 1998
AA - Annual Accounts 15 December 1997
RESOLUTIONS - N/A 18 August 1997
RESOLUTIONS - N/A 18 August 1997
RESOLUTIONS - N/A 18 August 1997
363s - Annual Return 25 February 1997
225 - Change of Accounting Reference Date 14 January 1997
287 - Change in situation or address of Registered Office 19 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1996
410(Scot) - N/A 14 May 1996
RESOLUTIONS - N/A 08 March 1996
RESOLUTIONS - N/A 08 March 1996
RESOLUTIONS - N/A 08 March 1996
123 - Notice of increase in nominal capital 08 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1996
288 - N/A 23 February 1996
NEWINC - New incorporation documents 15 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2016 Outstanding

N/A

Floating charge 17 November 2006 Fully Satisfied

N/A

Floating charge 25 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.