About

Registered Number: SC215167
Date of Incorporation: 29/01/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 7 Law Place, Nerston, East Kilbride, Lanarkshire, G74 4QZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.