MBM (CLADDING) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Director's details changed for Mr Francis Michael Mcinally on 2025-05-12

View Document

05/05/255 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/08/2421 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/03/241 March 2024 Registered office address changed from 7 Law Place Nerston East Kilbride Lanarkshire G74 4QZ to The Maxwell Building, Unit 1/1 55 Nasmyth Avenue East Kilbride Glasgow G75 0BE on 2024-03-01

View Document

23/02/2423 February 2024 Satisfaction of charge SC2151670003 in full

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/08/234 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/10/2212 October 2022 Amended total exemption full accounts made up to 2021-11-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/01/1625 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/09/159 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2151670002

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2151670003

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2151670002

View Document

06/02/156 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/01/1415 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/08/1320 August 2013 SECRETARY APPOINTED MRS KAREN MCINALLY

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON BENNETT

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, SECRETARY GORDON BENNETT

View Document

26/02/1326 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/09/124 September 2012 04/09/12 STATEMENT OF CAPITAL GBP 58000

View Document

03/09/123 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/07/126 July 2012 SHARE BUYBACK CONTRACT APPROVED 28/06/2012

View Document

04/07/124 July 2012 14/06/12 STATEMENT OF CAPITAL GBP 60000.00

View Document

08/05/128 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAILLIE

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR FRANK MCINALLY

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARCHIBALD BAILLIE / 01/12/2011

View Document

10/02/1210 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/02/1118 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/02/109 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARCHIBALD BAILLIE / 08/02/2010

View Document

30/03/0930 March 2009 RETURN MADE UP TO 13/01/09; NO CHANGE OF MEMBERS

View Document

30/03/0930 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR FRANCIS MCINALLY

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/02/089 February 2008 RETURN MADE UP TO 13/01/08; NO CHANGE OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

03/02/043 February 2004 PARTIC OF MORT/CHARGE *****

View Document

01/02/041 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 NC INC ALREADY ADJUSTED 15/03/02

View Document

22/04/0222 April 2002 £ NC 10000/100000 15/03

View Document

26/02/0226 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 7 LAW PLACE NERSTON EAST KILBRIDE, GLASGOW LANARKSHIRE G74 4QZ

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/11/01

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 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