About

Registered Number: SC352229
Date of Incorporation: 08/12/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Palmerston House, 10 The Loan, South Queensferry, Midlothian, EH30 9NS

 

Having been setup in 2008, Scotsure Mbi Ltd has its registered office in South Queensferry, Midlothian, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the business are listed as Burgess, William Alexander, As Company Services Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, William Alexander 01 June 2015 - 1
Secretary Name Appointed Resigned Total Appointments
AS COMPANY SERVICES LIMITED 08 December 2008 06 February 2009 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 07 July 2017
AP01 - Appointment of director 28 June 2017
TM01 - Termination of appointment of director 28 June 2017
CS01 - N/A 12 December 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 30 June 2015
TM01 - Termination of appointment of director 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
TM02 - Termination of appointment of secretary 25 June 2015
AP01 - Appointment of director 25 June 2015
AP01 - Appointment of director 25 June 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 03 July 2013
AP01 - Appointment of director 08 January 2013
AR01 - Annual Return 04 January 2013
TM01 - Termination of appointment of director 03 January 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 06 January 2012
AP01 - Appointment of director 06 January 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 08 July 2010
TM01 - Termination of appointment of director 01 July 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AP01 - Appointment of director 11 November 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
RESOLUTIONS - N/A 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
225 - Change of Accounting Reference Date 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 February 2009
123 - Notice of increase in nominal capital 16 February 2009
CERTNM - Change of name certificate 09 February 2009
NEWINC - New incorporation documents 08 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.