Motherwell Bridge International LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 15, 2012)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
MB AEROSPACE HOLDINGS LIMITED
Company type Private Limited Company , Dissolved Company Number SC253126 Record last updated Tuesday, January 16, 2024 1:51:53 PM UTC Official Address Ten George Street City Centre There are 57 companies registered at this street
Postal Code EH22DZ Sector Other specialised construction activities n.e.c.
Visits Searches Document Type Publication date Download link Registry Aug 31, 2023 Resignation of 3 people: one Director (a man) Registry Sep 30, 2016 Appointment of a person as Secretary Notices Nov 27, 2015 Final meetings Financials Sep 19, 2013 Annual accounts Registry Jun 5, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry May 14, 2013 Three appointments: 3 men Registry May 14, 2013 Appointment of a man as Director Registry May 14, 2013 Appointment of a man as Director 6039... Registry May 14, 2013 Appointment of a man as Director Registry May 2, 2013 Resignation of one Secretary Registry Apr 24, 2013 Change of particulars for director Registry Apr 23, 2013 Appointment of a man as Director Registry Apr 23, 2013 Appointment of a man as Director 6039... Registry Apr 23, 2013 Appointment of a man as Director Registry Apr 22, 2013 Resignation of one Director Registry Apr 22, 2013 Resignation of one Secretary Registry Apr 22, 2013 Resignation of one Director Registry Apr 22, 2013 Resignation of one Director 6039... Registry Apr 22, 2013 Resignation of one Director Registry Apr 22, 2013 Resignation of one Director 6039... Registry Apr 22, 2013 Resignation of one Director Registry Apr 6, 2013 Statement of release / cease from charge / whole both / charge no 29 Registry Mar 8, 2013 Three appointments: 3 men Registry Mar 8, 2013 Resignation of one Engineer and one Director (a man) Registry Jan 11, 2013 Annual return Registry Dec 20, 2012 Statement of satisfaction in full or in part of a floating charge Registry Dec 7, 2012 Resignation of one Director Registry Dec 7, 2012 Resignation of one Director 14253... Registry Dec 7, 2012 Change of registered office address Registry Dec 7, 2012 Ordinary resolution in members' voluntary liquidation Registry Nov 29, 2012 Resignation of 3 people: one Engineer, one Company Director, one Secretary (a man) and one Director (a man) Registry Oct 17, 2012 Notice of cancellation of shares Registry Oct 17, 2012 Return of purchase of own shares Registry Oct 11, 2012 Authority- purchase shares other than from capital Registry Oct 4, 2012 Appointment of a person as Director Registry Oct 1, 2012 Appointment of a woman Registry Sep 28, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Sep 28, 2012 Statement of capital Registry Sep 28, 2012 Solvency statement Registry Sep 28, 2012 Section 175 comp act 06 08 Financials Sep 26, 2012 Annual accounts Registry Aug 8, 2012 Annual return Financials Mar 15, 2012 Annual accounts Registry Jan 5, 2012 Annual return Registry Jan 5, 2012 Change of particulars for secretary Registry Jan 5, 2012 Change of particulars for director Financials Aug 15, 2011 Annual accounts Registry Jul 25, 2011 Annual return Registry Jun 13, 2011 Appointment of a man as Director Registry Jun 13, 2011 Resignation of one Director Registry May 31, 2011 Resignation of one Accountant and one Director (a man) Registry May 31, 2011 Appointment of a man as Engineer and Director Financials May 11, 2011 Annual accounts Registry Apr 6, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Mar 4, 2011 Statement of satisfaction in full or in part of a floating charge Registry Jan 7, 2011 Annual return Registry Jan 7, 2011 Change of particulars for director Registry Oct 1, 2010 Appointment of a man as Director Registry Oct 1, 2010 Appointment of a man as Director 6039... Financials Sep 13, 2010 Annual accounts Registry Aug 13, 2010 Auditor's letter of resignation Registry Aug 2, 2010 Annual return Registry Aug 2, 2010 Resignation of one Director Registry Jun 30, 2010 Resignation of one Director (a man) Registry Jun 28, 2010 Auditor's letter of resignation Registry Jun 3, 2010 Appointment of a man as Director Registry May 14, 2010 Appointment of a man as Director and Engineer Financials Feb 15, 2010 Annual accounts Financials Feb 15, 2010 Annual accounts 14253... Registry Jan 5, 2010 Annual return Registry Dec 8, 2009 Change of accounting reference date Financials Nov 6, 2009 Annual accounts Registry Oct 6, 2009 Change of particulars for director Registry Oct 6, 2009 Change of particulars for director 6039... Registry Oct 6, 2009 Change of particulars for director Registry Oct 6, 2009 Change of particulars for secretary Registry Sep 11, 2009 Dec mort/charge Registry Sep 11, 2009 Dec mort/charge 14253... Registry Aug 27, 2009 Resignation of a director Registry Aug 20, 2009 Declaration that part of the property or undertaking charges Registry Aug 19, 2009 Resignation of one Director (a man) Registry Aug 7, 2009 Annual return Registry Jan 20, 2009 Annual return 6039... Registry Dec 16, 2008 Resignation of a director Registry Dec 15, 2008 Appointment of a man as Investor Director and Director Registry Dec 15, 2008 Resignation of one Venture Capitalist and one Director (a man) Registry Dec 15, 2008 Appointment of a man as Director Registry Nov 18, 2008 Particulars of mortgage/charge Financials Oct 30, 2008 Annual accounts Registry Oct 6, 2008 Resignation of a director Financials Sep 1, 2008 Annual accounts Registry Sep 1, 2008 Resignation of one Company Director and one Director (a man) Registry Aug 11, 2008 Notice of change of directors or secretaries or in their particulars Registry Jul 31, 2008 Memorandum of association Registry Jul 31, 2008 Financial assistance for the acquisition of shares Registry Jul 23, 2008 Annual return Registry Jun 30, 2008 Declaration in relation to assistance for the acquisition of shares Registry Jun 20, 2008 Particulars of mortgage/charge Registry Jun 12, 2008 Resignation of a director Registry Jun 6, 2008 Resignation of one Engineer and one Director (a man)