About

Registered Number: SC351062
Date of Incorporation: 10/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 7 Law Place, Nerston, East Kilbride, G74 4QL

 

Established in 2008, Mbm Roofing (Ek) Ltd are based in East Kilbride, it has a status of "Active". There are 3 directors listed for the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RALSTON, David 26 January 2018 - 1
Secretary Name Appointed Resigned Total Appointments
MCINALLY, Karen 01 November 2009 - 1
BRIAN REID LTD. 10 November 2008 10 November 2008 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 15 March 2018
AP01 - Appointment of director 12 February 2018
SH01 - Return of Allotment of shares 12 February 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 29 February 2016
MR04 - N/A 30 January 2016
MR04 - N/A 14 January 2016
MR04 - N/A 09 September 2015
MR01 - N/A 02 September 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 06 February 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 05 February 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 24 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 07 September 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 29 November 2010
AD01 - Change of registered office address 01 October 2010
AA - Annual Accounts 19 August 2010
SH01 - Return of Allotment of shares 11 August 2010
AR01 - Annual Return 24 November 2009
AP03 - Appointment of secretary 24 November 2009
410(Scot) - N/A 22 April 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
RESOLUTIONS - N/A 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
NEWINC - New incorporation documents 10 November 2008

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 25 August 2011 Fully Satisfied

N/A

Floating charge 16 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.