Mb Aerospace Limited GLASGOW


Founded in 2009, Mb Aerospace, classified under reg no. SC369287 is an active company. Currently registered at 1 George Square G2 1AL, Glasgow the company has been in the business for fifteen years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Thu, 28th Oct 2010 Mb Aerospace Limited is no longer carrying the name Mbae Shelf.

The firm has 2 directors, namely Heather P., Michael K.. Of them, Heather P., Michael K. have been with the company the longest, being appointed on 31 August 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gordon K. who worked with the the firm until 8 March 2013.

Mb Aerospace Limited Address / Contact

Office Address 1 George Square
Town Glasgow
Post code G2 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC369287
Date of Incorporation Fri, 27th Nov 2009
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th December
Company age 15 years old
Account next due date Sat, 30th Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Heather P.

Position: Director

Appointed: 31 August 2023

Michael K.

Position: Director

Appointed: 31 August 2023

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 13 November 2017

George A.

Position: Director

Appointed: 09 February 2021

Resigned: 31 August 2023

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 26 January 2017

Resigned: 13 November 2017

Gary C.

Position: Director

Appointed: 28 October 2016

Resigned: 08 February 2021

William K.

Position: Director

Appointed: 22 August 2016

Resigned: 15 September 2017

George A.

Position: Director

Appointed: 22 April 2016

Resigned: 28 October 2016

Keith D.

Position: Director

Appointed: 26 March 2015

Resigned: 22 August 2016

Edward C.

Position: Director

Appointed: 14 May 2013

Resigned: 31 August 2023

Douglas L.

Position: Director

Appointed: 14 May 2013

Resigned: 06 April 2015

Gordon K.

Position: Director

Appointed: 14 May 2013

Resigned: 17 April 2015

Jesse L.

Position: Director

Appointed: 08 March 2013

Resigned: 13 March 2015

Gregor G.

Position: Director

Appointed: 08 March 2013

Resigned: 31 August 2023

Matthew A.

Position: Director

Appointed: 08 March 2013

Resigned: 15 December 2015

Peter M.

Position: Director

Appointed: 08 March 2013

Resigned: 15 December 2015

Douglas L.

Position: Director

Appointed: 03 April 2012

Resigned: 08 March 2013

Gordon K.

Position: Secretary

Appointed: 14 March 2011

Resigned: 08 March 2013

Craig G.

Position: Director

Appointed: 11 June 2010

Resigned: 31 August 2023

Gordon K.

Position: Director

Appointed: 11 June 2010

Resigned: 08 March 2013

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 27 November 2009

Resigned: 11 June 2010

Christine T.

Position: Director

Appointed: 27 November 2009

Resigned: 03 June 2010

Vindex Services Limited

Position: Corporate Director

Appointed: 27 November 2009

Resigned: 11 June 2010

Vindex Limited

Position: Corporate Director

Appointed: 27 November 2009

Resigned: 11 June 2010

Company previous names

Mbae Shelf October 28, 2010
MM&S (5566) June 15, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
On Thu, 31st Aug 2023 new director was appointed.
filed on: 27th, September 2023
Free Download (2 pages)

Company search

Advertisements