MBM SHELFCO (8) LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Director's details changed for Mr James Iain Harry Macdonald-Buchanan on 2024-10-28

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Registered office address changed from C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW on 2024-03-08

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

06/09/236 September 2023 Registered office address changed from C/O Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW United Kingdom to C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW on 2023-09-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Change of details for Mr James Iain Harry Macdonald-Buchanan as a person with significant control on 2022-10-05

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

28/10/1528 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/10/1424 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/10/1323 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/10/1229 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/11/113 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

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

View Document

06/07/116 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/11/0916 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DEREK PINTUS / 01/10/2009

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 107 GEORGE STREET EDINBURGH EH2 3ES

View Document

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

View Document

30/10/0730 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 S386 DISP APP AUDS 27/10/05

View Document

06/01/066 January 2006 S366A DISP HOLDING AGM 27/10/05

View Document

05/10/055 October 2005 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