Mbm Property Nominees Limited EDINBURGH


Mbm Property Nominees started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC129222. The Mbm Property Nominees company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Edinburgh at 3 Glenfinlas Street. Postal code: EH3 6AQ. Since Tuesday 12th January 2021 Mbm Property Nominees Limited is no longer carrying the name 41 Castle Street.

The company has 8 directors, namely Alec S., Sophie N. and Fraser S. and others. Of them, Andrew S. has been with the company the longest, being appointed on 1 February 2003 and Alec S. has been with the company for the least time - from 1 September 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mbm Property Nominees Limited Address / Contact

Office Address 3 Glenfinlas Street
Town Edinburgh
Post code EH3 6AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC129222
Date of Incorporation Tue, 8th Jan 1991
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Alec S.

Position: Director

Appointed: 01 September 2023

Sophie N.

Position: Director

Appointed: 01 February 2023

Fraser S.

Position: Director

Appointed: 01 February 2023

Andrew L.

Position: Director

Appointed: 02 September 2019

William M.

Position: Director

Appointed: 05 August 2019

Andrew P.

Position: Director

Appointed: 16 December 2015

Peter S.

Position: Director

Appointed: 01 November 2011

Andrew S.

Position: Director

Appointed: 01 February 2003

Fiona P.

Position: Secretary

Appointed: 30 November 2016

Resigned: 31 December 2018

Sean C.

Position: Director

Appointed: 16 December 2015

Resigned: 20 July 2016

George B.

Position: Secretary

Appointed: 24 April 2012

Resigned: 30 November 2016

Dawn R.

Position: Director

Appointed: 05 January 2009

Resigned: 01 March 2013

Roderick W.

Position: Secretary

Appointed: 01 May 2008

Resigned: 24 April 2012

Graham S.

Position: Director

Appointed: 09 October 2006

Resigned: 30 September 2013

Roderick W.

Position: Director

Appointed: 17 May 2006

Resigned: 24 April 2012

Alexander B.

Position: Director

Appointed: 17 May 2006

Resigned: 31 January 2018

Neil A.

Position: Director

Appointed: 01 August 2003

Resigned: 01 March 2005

Austin F.

Position: Director

Appointed: 01 August 2003

Resigned: 31 March 2005

David C.

Position: Director

Appointed: 01 August 2003

Resigned: 31 July 2005

Carole H.

Position: Director

Appointed: 01 February 2003

Resigned: 31 January 2019

Alexander G.

Position: Director

Appointed: 16 August 2000

Resigned: 01 September 2000

Jonathan B.

Position: Director

Appointed: 16 August 2000

Resigned: 31 January 2003

Simon L.

Position: Director

Appointed: 16 August 2000

Resigned: 29 February 2008

Mark S.

Position: Director

Appointed: 16 August 2000

Resigned: 31 October 2006

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 June 1997

Resigned: 01 May 2008

William F.

Position: Director

Appointed: 17 September 1994

Resigned: 31 July 2005

Michael R.

Position: Director

Appointed: 17 September 1994

Resigned: 13 January 1998

Margaret L.

Position: Director

Appointed: 17 September 1994

Resigned: 16 April 1998

Richard F.

Position: Director

Appointed: 17 August 1994

Resigned: 31 January 2003

Nigel P.

Position: Director

Appointed: 21 October 1992

Resigned: 31 July 2003

Rodger H.

Position: Director

Appointed: 21 October 1992

Resigned: 01 February 2002

John S.

Position: Director

Appointed: 21 October 1992

Resigned: 31 January 2015

William B.

Position: Director

Appointed: 21 October 1992

Resigned: 01 February 2000

William G.

Position: Director

Appointed: 21 October 1992

Resigned: 31 January 2024

Francis M.

Position: Director

Appointed: 21 October 1992

Resigned: 21 June 2001

Charles B.

Position: Director

Appointed: 08 January 1991

Resigned: 21 October 1992

Hugh Y.

Position: Director

Appointed: 08 January 1991

Resigned: 31 January 2023

Murray Beith Murray Ws

Position: Corporate Secretary

Appointed: 08 January 1991

Resigned: 13 June 1997

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Murray Beith Murray Llp from Edinburgh, Scotland. This PSC is classified as "a limited liability partnership", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Murray Beith Murray Llp

3 Glenfinlas Street, Edinburgh, EH3 6AQ, Scotland

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Scotland
Registration number So307281
Notified on 1 April 2024
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

41 Castle Street January 12, 2021

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 29th, November 2023
Free Download (2 pages)

Company search

Advertisements