Mbm Board Nominees Limited EDINBURGH


Founded in 1995, Mbm Board Nominees, classified under reg no. SC156631 is an active company. Currently registered at 3 Glenfinlas Street EH3 6AQ, Edinburgh the company has been in the business for twenty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 9 directors, namely Alec S., Sophie N. and Fraser S. and others. Of them, William G. has been with the company the longest, being appointed on 17 March 1995 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 Board 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 SC156631
Date of Incorporation Wed, 15th Mar 1995
Industry Non-trading company
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 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

William G.

Position: Director

Appointed: 17 March 1995

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

David C.

Position: Director

Appointed: 01 August 2003

Resigned: 29 July 2005

Austin F.

Position: Director

Appointed: 25 February 2003

Resigned: 31 March 2005

Carole H.

Position: Director

Appointed: 01 February 2003

Resigned: 31 January 2019

Simon L.

Position: Director

Appointed: 16 August 2000

Resigned: 29 February 2008

Jonathan B.

Position: Director

Appointed: 16 August 2000

Resigned: 31 January 2003

Mark S.

Position: Director

Appointed: 16 August 2000

Resigned: 31 October 2006

Alexander G.

Position: Director

Appointed: 16 August 2000

Resigned: 01 September 2000

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 March 1995

Resigned: 01 May 2008

Margaret L.

Position: Director

Appointed: 17 March 1995

Resigned: 16 April 1998

Hugh Y.

Position: Director

Appointed: 17 March 1995

Resigned: 31 January 2023

William B.

Position: Director

Appointed: 17 March 1995

Resigned: 01 February 2000

Richard F.

Position: Director

Appointed: 17 March 1995

Resigned: 31 January 2003

William F.

Position: Director

Appointed: 17 March 1995

Resigned: 29 July 2005

Francis M.

Position: Director

Appointed: 17 March 1995

Resigned: 21 June 2001

Nigel P.

Position: Director

Appointed: 17 March 1995

Resigned: 31 July 2003

Michael R.

Position: Director

Appointed: 17 March 1995

Resigned: 13 January 1998

John S.

Position: Director

Appointed: 17 March 1995

Resigned: 31 January 2015

Victor A.

Position: Director

Appointed: 17 March 1995

Resigned: 31 October 1997

Murray Beith & Murray Ws

Position: Nominee Secretary

Appointed: 15 March 1995

Resigned: 17 March 1995

Rodger H.

Position: Director

Appointed: 15 March 1995

Resigned: 31 January 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Mbm Property Nominees Limited from Edinburgh, Scotland. The abovementioned PSC is categorised as "a private limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is 39 Castle Street Limited that put Edinburgh, Scotland as the address. 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.

Mbm Property Nominees Limited

3 Glenfinlas Street, Edinburgh, EH3 6AQ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited By Guarantee
Country registered Scotland
Place registered Companies House Scotland
Registration number Sc129222
Notified on 20 January 2021
Nature of control: 75,01-100% shares

39 Castle Street Limited

3 Glenfinlas Street, Edinburgh, EH3 6AQ, Scotland

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Sc102881
Notified on 6 April 2016
Ceased on 20 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control 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