Mb Air Systems Limited LANARKSHIRE


Mb Air Systems started in year 2000 as Private Limited Company with registration number SC210643. The Mb Air Systems company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Lanarkshire at 149 Glasgow Road. Postal code: ML2 7QJ. Since Thursday 12th December 2002 Mb Air Systems Limited is no longer carrying the name St. Vincent Street (329).

Currently there are 4 directors in the the company, namely Michael S., Andrew S. and Frédéric R. and others. In addition one secretary - Mark G. - is with the firm. 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.

Mb Air Systems Limited Address / Contact

Office Address 149 Glasgow Road
Office Address2 Wishaw
Town Lanarkshire
Post code ML2 7QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC210643
Date of Incorporation Mon, 4th Sep 2000
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Michael S.

Position: Director

Appointed: 31 December 2022

Andrew S.

Position: Director

Appointed: 31 December 2022

Mark G.

Position: Secretary

Appointed: 01 June 2020

Frédéric R.

Position: Director

Appointed: 02 August 2018

Gary R.

Position: Director

Appointed: 30 June 2017

Damian C.

Position: Director

Appointed: 30 June 2017

Resigned: 25 July 2018

Mihaela C.

Position: Secretary

Appointed: 30 June 2017

Resigned: 17 February 2020

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 04 April 2017

Resigned: 30 June 2017

Stephen H.

Position: Director

Appointed: 09 February 2005

Resigned: 30 June 2017

John M.

Position: Director

Appointed: 07 November 2002

Resigned: 10 January 2008

Andrew P.

Position: Director

Appointed: 07 November 2002

Resigned: 30 June 2017

Andrew P.

Position: Secretary

Appointed: 07 November 2002

Resigned: 30 June 2017

Kommie Y.

Position: Director

Appointed: 07 November 2002

Resigned: 30 June 2017

Lycidas Nominees Limited

Position: Corporate Director

Appointed: 07 November 2002

Resigned: 22 November 2002

Duncan M.

Position: Director

Appointed: 07 November 2002

Resigned: 10 January 2008

Lycidas Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 September 2000

Resigned: 13 May 2002

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 September 2000

Resigned: 13 May 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 6 names. As we researched, there is Ingersoll - Rand Industrial Company B.v. from Zoeterwoude, Netherlands. This PSC is categorised as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Ingersoll-Rand Plc that entered Swords, Ireland as the official address. This PSC has a legal form of "a public limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ingersoll-Rand Uk Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ingersoll - Rand Industrial Company B.V.

Produktieweg 10 2382pb, Zoeterwoude, Netherlands

Legal authority Netherlands
Legal form Limited Liability Company
Country registered Netherlands
Place registered Netherlands
Registration number 75407728
Notified on 5 December 2019
Nature of control: 75,01-100% shares

Ingersoll-Rand Plc

170/175 Lakeview Drive, Airside Business Park, Swords, County Dublin, Ireland

Legal authority Irish Law
Legal form Public Limited Liability Company
Country registered Ireland
Place registered Companies Registration Office, Ireland
Registration number Registration Number 469272
Notified on 5 December 2019
Ceased on 5 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ingersoll-Rand Uk Limited

Harrow House Bessemer Road, Basingstoke, Hampshire, RG21 3NB, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies, England And Wales
Registration number 03275303
Notified on 30 June 2017
Ceased on 5 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew P.

Notified on 1 August 2016
Ceased on 30 June 2017
Nature of control: 25-50% shares

Stephen H.

Notified on 1 August 2016
Ceased on 30 June 2017
Nature of control: 25-50% shares

Kommie Y.

Notified on 1 August 2016
Ceased on 30 June 2017
Nature of control: 25-50% shares

Company previous names

St. Vincent Street (329) December 12, 2002
Centerpulse May 31, 2002
St. Vincent Street (329) May 24, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 11th, January 2024
Free Download (29 pages)

Company search

Advertisements