Mbm Escrow Services Limited

General information

Name:

Mbm Escrow Services Ltd

Office Address:

Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh

Number: SC243708

Incorporation date: 2003-02-11

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mbm Escrow Services Limited is a Private Limited Company, based in Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road in Edinburgh. The located in EH4 2HS. This business has existed twenty one years in the United Kingdom. The reg. no. is SC243708. The firm official name transformation from Newco (752) to Mbm Escrow Services Limited took place on 2003-02-27. This firm's declared SIC number is 74990: Non-trading company. The latest filed accounts documents were submitted for the period up to Tuesday 28th February 2023 and the most recent confirmation statement was filed on Tuesday 14th February 2023.

In this specific limited company, the majority of director's responsibilities have so far been executed by Simon H., Alexander L., Laura P. and 9 other directors who might be found below. Out of these twelve people, Stuart H. has been with the limited company for the longest time, having become a member of officers' team on 2009-08-13. Another limited company has been appointed as one of the secretaries of this company: Mbm Secretarial Services Limited.

  • Previous company's names
  • Mbm Escrow Services Limited 2003-02-27
  • Newco (752) Limited 2003-02-11

Financial data based on annual reports

Company staff

Simon H.

Role: Director

Appointed: 17 January 2024

Latest update: 26 March 2024

Alexander L.

Role: Director

Appointed: 01 August 2023

Latest update: 26 March 2024

Laura P.

Role: Director

Appointed: 01 August 2023

Latest update: 26 March 2024

Caroline U.

Role: Director

Appointed: 01 January 2023

Latest update: 26 March 2024

Iain M.

Role: Director

Appointed: 01 January 2023

Latest update: 26 March 2024

Alison S.

Role: Director

Appointed: 21 November 2022

Latest update: 26 March 2024

Thomas N.

Role: Director

Appointed: 02 May 2022

Latest update: 26 March 2024

Hannah R.

Role: Director

Appointed: 01 August 2016

Latest update: 26 March 2024

Tracey G.

Role: Director

Appointed: 01 August 2016

Latest update: 26 March 2024

Michael A.

Role: Director

Appointed: 04 January 2016

Latest update: 26 March 2024

Andrew H.

Role: Director

Appointed: 01 January 2014

Latest update: 26 March 2024

Stuart H.

Role: Director

Appointed: 13 August 2009

Latest update: 26 March 2024

Role: Corporate Secretary

Appointed: 11 February 2003

Address: Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

Latest update: 26 March 2024

People with significant control

The companies with significant control over this firm are as follows: Mbm Commercial Llp owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Edinburgh at Orchard Brae House, 30 Queensferry Road, EH4 2HS and was registered as a PSC under the reg no So300552.

Mbm Commercial Llp
Address: Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom
Legal authority United Kingdom (Scotland)
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Companies House
Registration number So300552
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 28 February 2024
Confirmation statement last made up date 14 February 2023
Annual Accounts 22 October 2012
Start Date For Period Covered By Report 2011-03-01
End Date For Period Covered By Report 2012-02-28
Date Approval Accounts 22 October 2012
Annual Accounts 22 October 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 22 October 2013
Annual Accounts 24 October 2014
Start Date For Period Covered By Report 2013-03-01
Date Approval Accounts 24 October 2014
Annual Accounts
Start Date For Period Covered By Report 2014-03-01
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 2015-03-01
Date Approval Accounts 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-29
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28
Annual Accounts
End Date For Period Covered By Report 2014-02-28
Annual Accounts 27 October 2015
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 27 October 2015
Annual Accounts
End Date For Period Covered By Report 2016-02-28
Annual Accounts
End Date For Period Covered By Report 2017-02-28
Annual Accounts 25 October 2017
Date Approval Accounts 25 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
New director appointment on 2024/01/17. (AP01)
filed on: 28th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
21
Company Age

Closest Companies - by postcode