Mbm Trustee Company Limited EDINBURGH


Founded in 2003, Mbm Trustee Company, classified under reg no. SC257813 is an active company. Currently registered at 3 Glenfinlas Street EH3 6AQ, Edinburgh the company has been in the business for twenty one years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

The firm 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 September 2011 and Alec S. has been with the company for the least time - from 1 September 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mbm Trustee Company Limited Address / Contact

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

Company Information / Profile

Registration Number SC257813
Date of Incorporation Fri, 17th Oct 2003
Industry Non-trading company
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 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 September 2011

Mbm Board Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 October 2003

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: 01 September 2011

Resigned: 01 March 2013

Alexander B.

Position: Director

Appointed: 01 September 2011

Resigned: 31 January 2018

William G.

Position: Director

Appointed: 01 September 2011

Resigned: 31 January 2024

Carole H.

Position: Director

Appointed: 01 September 2011

Resigned: 31 January 2019

Hugh Y.

Position: Director

Appointed: 01 September 2011

Resigned: 31 January 2023

Roderick W.

Position: Director

Appointed: 01 September 2011

Resigned: 24 April 2012

Graham S.

Position: Director

Appointed: 01 September 2011

Resigned: 30 September 2013

John S.

Position: Director

Appointed: 01 September 2011

Resigned: 31 January 2015

Dawn R.

Position: Director

Appointed: 05 January 2009

Resigned: 01 February 2010

Roderick W.

Position: Secretary

Appointed: 01 May 2008

Resigned: 24 April 2012

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 October 2003

Resigned: 01 May 2008

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Mbm Board Nominees Limited from Edinburgh, Scotland. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mbm Board Nominees Limited

3 Glenfinlas Street, Edinburgh, EH3 6AQ, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc156631
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-31
Net Worth22 
Balance Sheet
Cash Bank On Hand 22
Net Assets Liabilities 22
Cash Bank In Hand22 
Net Assets Liabilities Including Pension Asset Liability22 
Reserves/Capital
Shareholder Funds22 
Other
Number Shares Allotted 22
Par Value Share 11
Share Capital Allotted Called Up Paid22 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Director's appointment terminated on 2024/01/31
filed on: 2nd, February 2024
Free Download (1 page)

Company search

Advertisements