Based in East Kilbride in Lanarkshire, Mbm (Cladding) Ltd was founded on 29 January 2001. The companies directors are listed as Mcinally, Karen, Campbell, Andrew Hugh in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, Andrew Hugh | 09 February 2001 | 27 February 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCINALLY, Karen | 19 August 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 January 2020 | |
AA - Annual Accounts | 27 August 2019 | |
CS01 - N/A | 11 January 2019 | |
AA - Annual Accounts | 29 August 2018 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 29 August 2017 | |
CS01 - N/A | 20 January 2017 | |
AA - Annual Accounts | 22 August 2016 | |
AR01 - Annual Return | 25 January 2016 | |
MR04 - N/A | 09 September 2015 | |
MR01 - N/A | 02 September 2015 | |
MR04 - N/A | 27 August 2015 | |
AA - Annual Accounts | 16 July 2015 | |
MR01 - N/A | 25 March 2015 | |
AR01 - Annual Return | 06 February 2015 | |
AA - Annual Accounts | 14 August 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AA - Annual Accounts | 28 August 2013 | |
AP03 - Appointment of secretary | 20 August 2013 | |
TM01 - Termination of appointment of director | 05 August 2013 | |
TM02 - Termination of appointment of secretary | 05 August 2013 | |
AR01 - Annual Return | 26 February 2013 | |
SH06 - Notice of cancellation of shares | 04 September 2012 | |
SH06 - Notice of cancellation of shares | 04 September 2012 | |
SH03 - Return of purchase of own shares | 03 September 2012 | |
AA - Annual Accounts | 30 August 2012 | |
RESOLUTIONS - N/A | 06 July 2012 | |
SH01 - Return of Allotment of shares | 04 July 2012 | |
RESOLUTIONS - N/A | 08 May 2012 | |
AP01 - Appointment of director | 23 April 2012 | |
TM01 - Termination of appointment of director | 23 April 2012 | |
AR01 - Annual Return | 10 February 2012 | |
CH01 - Change of particulars for director | 10 February 2012 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AA - Annual Accounts | 26 August 2010 | |
AR01 - Annual Return | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
363a - Annual Return | 30 March 2009 | |
AA - Annual Accounts | 30 March 2009 | |
288b - Notice of resignation of directors or secretaries | 19 March 2009 | |
AA - Annual Accounts | 24 November 2008 | |
363s - Annual Return | 09 February 2008 | |
AA - Annual Accounts | 11 October 2007 | |
363a - Annual Return | 07 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2007 | |
AA - Annual Accounts | 15 December 2006 | |
363s - Annual Return | 10 February 2006 | |
AA - Annual Accounts | 16 May 2005 | |
363s - Annual Return | 21 January 2005 | |
AA - Annual Accounts | 15 June 2004 | |
410(Scot) - N/A | 03 February 2004 | |
363s - Annual Return | 01 February 2004 | |
AA - Annual Accounts | 01 July 2003 | |
363s - Annual Return | 14 February 2003 | |
AA - Annual Accounts | 05 June 2002 | |
288b - Notice of resignation of directors or secretaries | 05 June 2002 | |
RESOLUTIONS - N/A | 22 April 2002 | |
123 - Notice of increase in nominal capital | 22 April 2002 | |
363s - Annual Return | 26 February 2002 | |
288a - Notice of appointment of directors or secretaries | 21 February 2001 | |
288a - Notice of appointment of directors or secretaries | 21 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 February 2001 | |
225 - Change of Accounting Reference Date | 12 February 2001 | |
287 - Change in situation or address of Registered Office | 12 February 2001 | |
288a - Notice of appointment of directors or secretaries | 12 February 2001 | |
288a - Notice of appointment of directors or secretaries | 12 February 2001 | |
288b - Notice of resignation of directors or secretaries | 30 January 2001 | |
288b - Notice of resignation of directors or secretaries | 30 January 2001 | |
NEWINC - New incorporation documents | 29 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 August 2015 | Outstanding |
N/A |
A registered charge | 24 March 2015 | Fully Satisfied |
N/A |
Floating charge | 28 January 2004 | Fully Satisfied |
N/A |