You are here: bizstats.co.uk > a-z index > M list

M.t.b.w. Nominees Limited


Founded in 1990, M.t.b.w. Nominees, classified under reg no. SC126088 is an active company. Currently registered at 190 St Vincent G2 5SP, Blythswood Hill the company has been in the business for thirty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 6 directors, namely Andrew S., Victoria M. and Jwad H. and others. Of them, Charles J. has been with the company the longest, being appointed on 13 August 1990 and Andrew S. has been with the company for the least time - from 13 September 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - M. who worked with the the firm until 1 July 1992.

M.t.b.w. Nominees Limited Address / Contact

Office Address 190 St Vincent
Office Address2 Glasgow
Town Blythswood Hill
Post code G2 5SP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC126088
Date of Incorporation Mon, 9th Jul 1990
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Andrew S.

Position: Director

Appointed: 13 September 2021

Victoria M.

Position: Director

Appointed: 01 April 2017

Jwad H.

Position: Director

Appointed: 01 April 2017

Robert F.

Position: Director

Appointed: 30 November 2007

Miller Beckett & Jackson

Position: Corporate Secretary

Appointed: 01 July 1992

Norman F.

Position: Director

Appointed: 06 March 1992

Charles J.

Position: Director

Appointed: 13 August 1990

Douglas S.

Position: Director

Appointed: 01 October 2002

Resigned: 31 December 2009

George J.

Position: Director

Appointed: 17 November 1992

Resigned: 31 December 2018

Robert D.

Position: Director

Appointed: 17 November 1992

Resigned: 18 July 2008

John B.

Position: Director

Appointed: 17 November 1992

Resigned: 31 October 2019

James H.

Position: Director

Appointed: 01 July 1992

Resigned: 16 March 1997

James M.

Position: Director

Appointed: 06 March 1992

Resigned: 29 February 2000

Robert F.

Position: Director

Appointed: 13 August 1990

Resigned: 06 March 1992

Alexander F.

Position: Director

Appointed: 13 August 1990

Resigned: 01 October 2002

M.

Position: Secretary

Appointed: 13 August 1990

Resigned: 01 July 1992

George M.

Position: Director

Appointed: 13 August 1990

Resigned: 05 January 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Miller, Beckett & Jackson Ltd from Glasgow, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is George M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Miller, Beckett & Jackson Ltd

190 St. Vincent Street, Glasgow, G2 5SP, Scotland

Legal authority Companies Act
Legal form Limited Company
Notified on 5 January 2017
Nature of control: 75,01-100% shares

George M.

Notified on 6 April 2016
Ceased on 5 January 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth222      
Balance Sheet
Net Assets Liabilities  2222222
Net Assets Liabilities Including Pension Asset Liability222      
Reserves/Capital
Shareholder Funds222      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222222222
Number Shares Allotted 22222222
Par Value Share 11111111
Share Capital Allotted Called Up Paid222      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 9th, February 2024
Free Download (2 pages)

Company search

Advertisements