MBM ESCROW SERVICES LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

23/08/2423 August 2024 Termination of appointment of Thomas William John Nimmo as a director on 2024-08-23

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/02/2428 February 2024 Appointment of Mr Simon Hart as a director on 2024-01-17

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

14/02/2414 February 2024 Termination of appointment of Stephen Michael Hart as a director on 2023-11-30

View Document

14/02/2414 February 2024 Termination of appointment of Timothy James Edward as a director on 2023-10-31

View Document

20/10/2320 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

11/08/2311 August 2023 Appointment of Mr Alexander James Lamley as a director on 2023-08-01

View Document

11/08/2311 August 2023 Appointment of Ms Laura Elizabeth Peachey as a director on 2023-08-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

10/01/2310 January 2023 Appointment of Miss Caroline Urban as a director on 2023-01-01

View Document

10/01/2310 January 2023 Appointment of Mr Iain David Mcdougall as a director on 2023-01-01

View Document

08/12/228 December 2022 Appointment of Miss Alison Elizabeth Scott as a director on 2022-11-21

View Document

02/12/222 December 2022 Termination of appointment of Jane Margaret Ramsay as a director on 2022-11-30

View Document

02/12/222 December 2022 Termination of appointment of Kenneth Mumford as a director on 2022-11-30

View Document

02/12/222 December 2022 Termination of appointment of Bryan Jarrod Shaw as a director on 2022-11-30

View Document

21/11/2221 November 2022 Termination of appointment of Catriona Joan Maclean as a director on 2022-10-31

View Document

20/10/2220 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

04/05/224 May 2022 Appointment of Mr Thomas William John Nimmo as a director on 2022-05-02

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Appointment of Ms Hannah Louise Roche as a director on 2016-08-01

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

20/10/2120 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

04/08/214 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

02/08/212 August 2021 Change of details for Mbm Commercial Llp as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-02

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR BRYAN JARROD SHAW

View Document

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY MARGARET GINN / 31/08/2017

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FORSYTH HARRIS / 04/11/2016

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MS TRACEY MARGARET GINN

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FINLAYSON

View Document

03/03/163 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MICHAEL GUY PEREGRINE ARNOTT

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

06/03/156 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/10/1424 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED ANDREW JOHN FORSYTH HARRIS

View Document

22/10/1322 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR STUART MALCOLM

View Document

01/03/131 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/10/1222 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

01/03/121 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CALDER

View Document

04/01/124 January 2012 DIRECTOR APPOINTED CATRIONA JOAN MACLEAN

View Document

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MUMFORD / 24/10/2011

View Document

25/10/1125 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 24/10/2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER FINLAYSON / 24/10/2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET RAMSAY / 24/10/2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES FALCONER HENDRY / 24/10/2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM CALDER / 24/10/2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED STUART RICHARD FRASER MALCOLM

View Document

04/03/114 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

08/03/108 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MUMFORD / 01/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET RAMSAY / 01/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER FINLAYSON / 01/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM CALDER / 01/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES FALCONER HENDRY / 01/01/2010

View Document

25/11/0925 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR MBM NOMINEES LIMITED

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED KENNETH MUMFORD

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED WILLIAM ALEXANDER FINLAYSON

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED DAVID WILLIAM CALDER

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED STUART JAMES FALCONER HENDRY

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED JANE MARGARET RAMSAY

View Document

05/03/095 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

17/09/0817 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 107 GEORGE STREET EDINBURGH EH2 3ES

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MBM NOMINEES LIMITED / 08/09/2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 COMPANY NAME CHANGED NEWCO (752) LIMITED CERTIFICATE ISSUED ON 27/02/03

View Document

11/02/0311 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company