Mbm Holdings (Ek) Limited

DataGardener
live
Micro

Mbm Holdings (ek) Limited

sc448799Private Limited With Share Capital

The Maxwell Building, Unit 1/1, 55 Nasmyth Avenue, Glasgow, G750BE
Incorporated

29/04/2013

Company Age

12 years

Directors

3

Employees

SIC Code

64209

Risk

very low risk

Company Overview

Registration, classification & business activity

Mbm Holdings (ek) Limited (sc448799) is a private limited with share capital incorporated on 29/04/2013 (12 years old) and registered in glasgow, G750BE. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 29/04/2013
G750BE

Financial Overview

Total Assets

£611.4K

Liabilities

£368.6K

Net Assets

£242.8K

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-03-2026
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-11-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:10-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:20-08-2013
Capital Allotment Shares
Category:Capital
Date:13-08-2013
Resolution
Category:Resolution
Date:06-08-2013
Capital Allotment Shares
Category:Capital
Date:05-08-2013
Incorporation Company
Category:Incorporation
Date:29-04-2013

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date05/05/2025
Latest Accounts30/11/2024

Trading Addresses

7 Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, Lanarkshire, G744QLRegistered
The Maxwell Building, Unit 1/1, 55 Nasmyth Avenue, Glasgow, G75 0Be, G750BERegistered

Contact

01355239258
The Maxwell Building, Unit 1/1, 55 Nasmyth Avenue, Glasgow, G750BE