About

Registered Number: SC186657
Date of Incorporation: 10/06/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: Office 2.5, Kirkhill House Business Park Broom Road East, Newton Mearns, Glasgow, G77 5LL

 

Based in Glasgow, Mbs Transport Refrigeration Ltd was registered on 10 June 1998, it has a status of "Active". We do not know the number of employees at the company. There is one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KONT, Cevat 01 July 2014 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 30 March 2015
SH01 - Return of Allotment of shares 22 July 2014
AP01 - Appointment of director 21 July 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 04 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 22 September 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 23 July 2008
287 - Change in situation or address of Registered Office 08 July 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 26 June 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 23 July 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 12 June 2000
410(Scot) - N/A 02 June 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 02 July 1999
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
NEWINC - New incorporation documents 10 June 1998

Mortgages & Charges

Description Date Status Charge by
Floating charge 13 September 2011 Outstanding

N/A

Floating charge 23 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.