About

Registered Number: SC384709
Date of Incorporation: 02/09/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: 9 Ainslie Place, Edinburgh, Midlothian, EH3 6AT,

 

Mambo Bars & Clubs Group Ltd was founded on 02 September 2010 with its registered office in Edinburgh, it's status in the Companies House registry is set to "Active". Sanchez, Eduardo, Yiu, Wai Kuen Nelson, Lazcano, Hector, Whitelaw Wells are listed as directors of this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YIU, Wai Kuen Nelson 28 September 2015 - 1
Secretary Name Appointed Resigned Total Appointments
SANCHEZ, Eduardo 27 April 2015 - 1
LAZCANO, Hector 30 June 2014 26 April 2015 1
WHITELAW WELLS 13 May 2011 30 June 2014 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
MR01 - N/A 10 August 2020
AA - Annual Accounts 26 March 2020
PSC04 - N/A 09 September 2019
CS01 - N/A 08 September 2019
CH01 - Change of particulars for director 08 September 2019
PSC04 - N/A 31 May 2019
AD01 - Change of registered office address 31 May 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 20 September 2018
CH01 - Change of particulars for director 13 March 2018
PSC04 - N/A 13 March 2018
CH01 - Change of particulars for director 13 March 2018
PSC04 - N/A 13 March 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 26 November 2015
AP03 - Appointment of secretary 02 November 2015
TM02 - Termination of appointment of secretary 20 October 2015
AP01 - Appointment of director 29 September 2015
AA01 - Change of accounting reference date 24 September 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 09 September 2014
CH01 - Change of particulars for director 09 September 2014
AP03 - Appointment of secretary 30 June 2014
TM02 - Termination of appointment of secretary 30 June 2014
AD01 - Change of registered office address 06 June 2014
AD01 - Change of registered office address 28 May 2014
AA - Annual Accounts 01 May 2014
CERTNM - Change of name certificate 16 December 2013
RESOLUTIONS - N/A 05 December 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 13 June 2013
CERTNM - Change of name certificate 14 March 2013
AR01 - Annual Return 26 September 2012
CERTNM - Change of name certificate 21 June 2012
RESOLUTIONS - N/A 21 June 2012
AA - Annual Accounts 16 April 2012
AA01 - Change of accounting reference date 22 November 2011
AR01 - Annual Return 26 September 2011
AP04 - Appointment of corporate secretary 14 June 2011
CERTNM - Change of name certificate 03 May 2011
RESOLUTIONS - N/A 03 May 2011
AP01 - Appointment of director 22 March 2011
TM01 - Termination of appointment of director 02 September 2010
NEWINC - New incorporation documents 02 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.