Advanced company searchLink opens in new window

MB AEROSPACE LIMITED

Company number SC369287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
27 Nov 2017 AP04 Appointment of Dentons Secretaries Limited as a secretary on 13 November 2017
27 Nov 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 13 November 2017
09 Oct 2017 TM01 Termination of appointment of William Kircher as a director on 15 September 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
31 Jan 2017 AP04 Appointment of Maclay Murray & Spens Llp as a secretary on 26 January 2017
31 Jan 2017 AD01 Registered office address changed from PO Box 4 Logans Road Motherwell ML1 3NP to 1 George Square Glasgow G2 1AL on 31 January 2017
28 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
28 Oct 2016 AP01 Appointment of Mr Gary Coghill as a director on 28 October 2016
28 Oct 2016 TM01 Termination of appointment of George Adams as a director on 28 October 2016
05 Oct 2016 AA Full accounts made up to 31 December 2015
06 Sep 2016 AP01 Appointment of William Kircher as a director on 22 August 2016
06 Sep 2016 TM01 Termination of appointment of Keith Albert Dabbs as a director on 22 August 2016
25 Apr 2016 AP01 Appointment of Mr George Adams as a director on 22 April 2016
28 Jan 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,443,743
27 Jan 2016 TM01 Termination of appointment of Peter Michael Manos as a director on 15 December 2015
27 Jan 2016 TM01 Termination of appointment of Matthew Laurence Altman as a director on 15 December 2015
06 Oct 2015 AA Full accounts made up to 31 December 2014
20 Apr 2015 TM01 Termination of appointment of Gordon William Kerr as a director on 17 April 2015
10 Apr 2015 AP01 Appointment of Mr Keith Albert Dabbs as a director
10 Apr 2015 AP01 Appointment of Mr Keith Albert Dabbs as a director on 26 March 2015
08 Apr 2015 TM01 Termination of appointment of Douglas Loudon as a director on 6 April 2015
16 Mar 2015 TM01 Termination of appointment of Jesse Yao-Chung Liu as a director on 13 March 2015
09 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2,443,743
02 Oct 2014 AA Full accounts made up to 31 December 2013