Based in Lanarkshire, Mb Air Systems Ltd was registered on 04 September 2000, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 10 directors listed as Grummett, Mark Elliott, Roux, Frédéric N/a, Rutherford-spence, Gary, Cristea, Mihaela, Clark, Damian, Martin, John, Munro, Duncan James, Patrick, Andrew Wilson, Yousef-nejad, Kommie, Lycidas Nominees Limited for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROUX, Frédéric N/A | 02 August 2018 | - | 1 |
RUTHERFORD-SPENCE, Gary | 30 June 2017 | - | 1 |
CLARK, Damian | 30 June 2017 | 25 July 2018 | 1 |
MARTIN, John | 07 November 2002 | 10 January 2008 | 1 |
MUNRO, Duncan James | 07 November 2002 | 10 January 2008 | 1 |
PATRICK, Andrew Wilson | 07 November 2002 | 30 June 2017 | 1 |
YOUSEF-NEJAD, Kommie | 07 November 2002 | 30 June 2017 | 1 |
LYCIDAS NOMINEES LIMITED | 07 November 2002 | 22 November 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRUMMETT, Mark Elliott | 01 June 2020 | - | 1 |
CRISTEA, Mihaela | 30 June 2017 | 17 February 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 September 2020 | |
CS01 - N/A | 25 August 2020 | |
PSC02 - N/A | 24 August 2020 | |
PSC07 - N/A | 24 August 2020 | |
AP03 - Appointment of secretary | 01 June 2020 | |
PSC02 - N/A | 19 February 2020 | |
PSC07 - N/A | 19 February 2020 | |
TM02 - Termination of appointment of secretary | 17 February 2020 | |
AA - Annual Accounts | 11 September 2019 | |
CS01 - N/A | 03 September 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 28 August 2018 | |
AP01 - Appointment of director | 02 August 2018 | |
TM01 - Termination of appointment of director | 02 August 2018 | |
PSC05 - N/A | 13 November 2017 | |
CS01 - N/A | 07 September 2017 | |
TM01 - Termination of appointment of director | 07 September 2017 | |
PSC02 - N/A | 31 August 2017 | |
PSC07 - N/A | 31 August 2017 | |
PSC07 - N/A | 31 August 2017 | |
PSC07 - N/A | 31 August 2017 | |
AP01 - Appointment of director | 02 August 2017 | |
AUD - Auditor's letter of resignation | 19 July 2017 | |
AP01 - Appointment of director | 18 July 2017 | |
TM01 - Termination of appointment of director | 18 July 2017 | |
AP03 - Appointment of secretary | 18 July 2017 | |
TM02 - Termination of appointment of secretary | 18 July 2017 | |
TM02 - Termination of appointment of secretary | 18 July 2017 | |
TM01 - Termination of appointment of director | 18 July 2017 | |
RESOLUTIONS - N/A | 17 July 2017 | |
CC04 - Statement of companies objects | 17 July 2017 | |
AA - Annual Accounts | 01 June 2017 | |
RESOLUTIONS - N/A | 08 May 2017 | |
MISC - Miscellaneous document | 08 May 2017 | |
RESOLUTIONS - N/A | 03 May 2017 | |
RESOLUTIONS - N/A | 03 May 2017 | |
SH06 - Notice of cancellation of shares | 03 May 2017 | |
SH03 - Return of purchase of own shares | 03 May 2017 | |
SH03 - Return of purchase of own shares | 03 May 2017 | |
MISC - Miscellaneous document | 11 April 2017 | |
AP04 - Appointment of corporate secretary | 11 April 2017 | |
RP04AR01 - N/A | 11 April 2017 | |
RP04AR01 - N/A | 11 April 2017 | |
RP04AR01 - N/A | 11 April 2017 | |
RP04SH01 - N/A | 11 April 2017 | |
RP04AR01 - N/A | 11 April 2017 | |
RP04AR01 - N/A | 11 April 2017 | |
RP04SH01 - N/A | 11 April 2017 | |
RP04AR01 - N/A | 11 April 2017 | |
AR01 - Annual Return | 11 April 2017 | |
MISC - Miscellaneous document | 11 April 2017 | |
AR01 - Annual Return | 11 April 2017 | |
MISC - Miscellaneous document | 11 April 2017 | |
AR01 - Annual Return | 11 April 2017 | |
AR01 - Annual Return | 11 April 2017 | |
AR01 - Annual Return | 11 April 2017 | |
AR01 - Annual Return | 11 April 2017 | |
MISC - Miscellaneous document | 11 April 2017 | |
AR01 - Annual Return | 11 April 2017 | |
CS01 - N/A | 29 August 2016 | |
AA - Annual Accounts | 25 August 2016 | |
MR04 - N/A | 28 April 2016 | |
AR01 - Annual Return | 03 September 2015 | |
AA - Annual Accounts | 29 July 2015 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 28 August 2014 | |
AR01 - Annual Return | 23 August 2013 | |
RP04 - N/A | 12 July 2013 | |
SH01 - Return of Allotment of shares | 04 July 2013 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 29 August 2012 | |
AA - Annual Accounts | 23 May 2012 | |
AR01 - Annual Return | 31 August 2011 | |
AA - Annual Accounts | 13 April 2011 | |
SH01 - Return of Allotment of shares | 03 February 2011 | |
SH03 - Return of purchase of own shares | 24 August 2010 | |
AR01 - Annual Return | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
AA - Annual Accounts | 12 May 2010 | |
SH03 - Return of purchase of own shares | 10 December 2009 | |
363a - Annual Return | 28 August 2009 | |
419a(Scot) - N/A | 14 August 2009 | |
169 - Return by a company purchasing its own shares | 11 June 2009 | |
169 - Return by a company purchasing its own shares | 11 June 2009 | |
AA - Annual Accounts | 27 May 2009 | |
419a(Scot) - N/A | 12 March 2009 | |
410(Scot) - N/A | 13 February 2009 | |
419a(Scot) - N/A | 02 February 2009 | |
419a(Scot) - N/A | 02 February 2009 | |
410(Scot) - N/A | 16 December 2008 | |
363a - Annual Return | 03 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2008 | |
169 - Return by a company purchasing its own shares | 01 August 2008 | |
169 - Return by a company purchasing its own shares | 01 August 2008 | |
AA - Annual Accounts | 15 July 2008 | |
288b - Notice of resignation of directors or secretaries | 05 March 2008 | |
288b - Notice of resignation of directors or secretaries | 05 March 2008 | |
AA - Annual Accounts | 12 September 2007 | |
363a - Annual Return | 24 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 December 2006 | |
AA - Annual Accounts | 05 September 2006 | |
363a - Annual Return | 25 August 2006 | |
RESOLUTIONS - N/A | 03 April 2006 | |
123 - Notice of increase in nominal capital | 03 April 2006 | |
AA - Annual Accounts | 18 October 2005 | |
363a - Annual Return | 23 August 2005 | |
288a - Notice of appointment of directors or secretaries | 16 February 2005 | |
363s - Annual Return | 27 October 2004 | |
AA - Annual Accounts | 18 October 2004 | |
363s - Annual Return | 11 September 2003 | |
466(Scot) - N/A | 24 December 2002 | |
410(Scot) - N/A | 24 December 2002 | |
410(Scot) - N/A | 24 December 2002 | |
MISC - Miscellaneous document | 23 December 2002 | |
225 - Change of Accounting Reference Date | 18 December 2002 | |
466(Scot) - N/A | 17 December 2002 | |
466(Scot) - N/A | 17 December 2002 | |
410(Scot) - N/A | 16 December 2002 | |
410(Scot) - N/A | 16 December 2002 | |
RESOLUTIONS - N/A | 13 December 2002 | |
RESOLUTIONS - N/A | 13 December 2002 | |
RESOLUTIONS - N/A | 13 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2002 | |
123 - Notice of increase in nominal capital | 13 December 2002 | |
287 - Change in situation or address of Registered Office | 13 December 2002 | |
CERTNM - Change of name certificate | 12 December 2002 | |
288b - Notice of resignation of directors or secretaries | 28 November 2002 | |
363s - Annual Return | 14 November 2002 | |
288a - Notice of appointment of directors or secretaries | 11 November 2002 | |
288a - Notice of appointment of directors or secretaries | 11 November 2002 | |
288a - Notice of appointment of directors or secretaries | 11 November 2002 | |
288a - Notice of appointment of directors or secretaries | 11 November 2002 | |
AA - Annual Accounts | 08 November 2002 | |
AA - Annual Accounts | 08 November 2002 | |
288a - Notice of appointment of directors or secretaries | 08 November 2002 | |
287 - Change in situation or address of Registered Office | 08 November 2002 | |
CERTNM - Change of name certificate | 31 May 2002 | |
CERTNM - Change of name certificate | 24 May 2002 | |
288b - Notice of resignation of directors or secretaries | 17 May 2002 | |
288b - Notice of resignation of directors or secretaries | 17 May 2002 | |
363s - Annual Return | 12 September 2001 | |
NEWINC - New incorporation documents | 04 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 05 February 2009 | Fully Satisfied |
N/A |
Floating charge | 11 December 2008 | Outstanding |
N/A |
Floating charge | 11 December 2002 | Fully Satisfied |
N/A |
Floating charge | 11 December 2002 | Fully Satisfied |
N/A |
Floating charge | 11 December 2002 | Fully Satisfied |
N/A |
Floating charge | 11 December 2002 | Fully Satisfied |
N/A |