MAB LIMITED
Status | ACTIVE |
Company No. | SC308197 |
Category | Private Limited Company |
Incorporated | 07 Sep 2006 |
Age | 17 years, 9 months, 7 days |
Jurisdiction | Scotland |
SUMMARY
MAB LIMITED is an active private limited company with number SC308197. It was incorporated 17 years, 9 months, 7 days ago, on 07 September 2006. The company address is 11 Dudhope Terrace, Dundee, DD3 6TS.
Company Fillings
Accounts with accounts type dormant
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Accounts with accounts type dormant
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type dormant
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type dormant
Date: 12 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type dormant
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Termination secretary company with name termination date
Date: 05 Nov 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fiona Armstrong Bayne
Termination date: 2019-09-06
Documents
Accounts with accounts type dormant
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Second filing notification of a person with significant control
Date: 22 Nov 2018
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: Paul Mcdonald
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Change to a person with significant control
Date: 27 Sep 2018
Action Date: 07 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-07
Psc name: Mr Paul Mcdonald
Documents
Accounts with accounts type dormant
Date: 21 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Change to a person with significant control
Date: 19 Sep 2017
Action Date: 07 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Mcdonald
Change date: 2016-09-07
Documents
Change to a person with significant control
Date: 19 Sep 2017
Action Date: 07 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Brian Bayne
Change date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Gazette filings brought up to date
Date: 05 Dec 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Change registered office address company with date old address
Date: 05 Apr 2013
Action Date: 05 Apr 2013
Category: Address
Type: AD01
Old address: Semple Fraser Llp 80 George Street Edinburgh EH2 3BU
Change date: 2013-04-05
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 07 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-07
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 19 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-09-19
Officer name: Andrew Brian Bayne
Documents
Change person secretary company with change date
Date: 06 Oct 2009
Action Date: 19 Sep 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Fiona Armstrong Bayne
Change date: 2009-09-19
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/07; full list of members
Documents
Legacy
Date: 26 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/07 to 31/05/07
Documents
Resolution
Date: 28 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 09/02/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
5 FORELAND POINT,STOCKTON-ON-TEES,TS17 0FN
Number: | 11334932 |
Status: | ACTIVE |
Category: | Community Interest Company |
BROADSTONE MILL,STOCKPORT,SK5 7DL
Number: | 11297359 |
Status: | ACTIVE |
Category: | Private Limited Company |
GASMARK HEATING SERVICES LIMITED
1 FORSTAL ROAD,AYLESFORD,ME20 7AU
Number: | 06123515 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 JACORRIN CLOSE,NORTHAMPTON,NN2 8XG
Number: | 07249056 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HOLLY ROAD,TENBURY WELLS,WR15 8ND
Number: | 05777092 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 BEDFORD STREET,NORTH SHIELDS,NE29 6QJ
Number: | 10313373 |
Status: | ACTIVE |
Category: | Private Limited Company |