Mbm Roofing (Ek) Limited

DataGardener
mbm roofing (ek) limited
live
Micro

Mbm Roofing (ek) Limited

sc351062Private Limited With Share Capital

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

10/11/2008

Company Age

17 years

Directors

4

Employees

5

SIC Code

43910

Risk

low risk

Company Overview

Registration, classification & business activity

Mbm Roofing (ek) Limited (sc351062) is a private limited with share capital incorporated on 10/11/2008 (17 years old) and registered in glasgow, G750BE. The company operates under SIC code 43910 - roofing activities.

Mbm roofing (ek) limited is a construction company based out of 7 law place nerston, east kilbride, united kingdom.

Private Limited With Share Capital
SIC: 43910
Micro
Incorporated 10/11/2008
G750BE
5 employees

Financial Overview

Total Assets

£1.14M

Liabilities

£623.9K

Net Assets

£519.0K

Est. Turnover

£2.52M

AI Estimated
Unreported
Cash

£546.5K

Key Metrics

5

Employees

4

Directors

2

Shareholders

1

CCJs

Board of Directors

3

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

71
Resolution
Category:Resolution
Date:09-04-2026
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
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2026
Memorandum Articles
Category:Incorporation
Date:11-02-2026
Statement Of Companys Objects
Category:Change Of Constitution
Date:11-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2025
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
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:01-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2023
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2018
Capital Allotment Shares
Category:Capital
Date:12-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2011
Legacy
Category:Mortgage
Date:07-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2010
Capital Allotment Shares
Category:Capital
Date:11-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:24-11-2009
Legacy
Category:Mortgage
Date:22-04-2009
Legacy
Category:Officers
Date:15-12-2008
Resolution
Category:Resolution
Date:14-11-2008
Legacy
Category:Officers
Date:14-11-2008
Legacy
Category:Officers
Date:14-11-2008
Incorporation Company
Category:Incorporation
Date:10-11-2008

Risk Assessment

low risk

International Score

Future Factor

excellent

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, G744QL
The Maxwell Building, Unit 1/1, 55 Nasmyth Avenue, Glasgow, G75 0Be, G750BERegistered
7 Law Place, Glasgow, Lanarkshire, G744QL
The Maxwell Building, Unit 1/1, 55 Nasmyth Avenue, Glasgow, G75 0Be, G750BERegistered

Contact

01355239258
www.mbmgroup.co.uk
The Maxwell Building, Unit 1/1, 55 Nasmyth Avenue, Glasgow, G750BE