MBM SECRETARIAL SERVICES LIMITED - EDINBURGH

MBM SECRETARIAL SERVICES LIMITED - EDINBURGH

.

Overview

MBM SECRETARIAL SERVICES LIMITED is a company officer from Edinburgh. This company officer is, or was, associated with at least 281 company roles.
Their most recent appointment, in our records, was to MURRAY BEITH MURRAY NOMINEES LIMITED on 2008-03-03, from which they resigned on 2008-05-01.

Address

107 George Street
Edinburgh
EH2 3ES

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
MURRAY BEITH MURRAY NOMINEES LIMITED Active Corporate Secretary 2008-03-03 until 2008-05-01 RESIGNED
PREMIER PUBLISHING (SCOTLAND) LIMITED Liquidation Corporate Secretary 2008-01-10 CURRENT
JAMES AITKEN LIMITED Dissolved - no longer trading Corporate Secretary 2007-10-04 until 2007-10-17 RESIGNED
VEGWARE LIMITED Active Corporate Secretary 2007-09-27 until 2007-12-03 RESIGNED
SARCO STOPPER LIMITED Active Corporate Secretary 2007-08-24 until 2007-10-17 RESIGNED £2,507,526 cash, £4,162,016 equity
GLYCOMAR LIMITED Active Corporate Secretary 2007-07-26 until 2008-03-31 RESIGNED
AIR BAG STOPPER HOLDINGS LIMITED Active Corporate Secretary 2007-07-18 until 2007-10-17 RESIGNED £8,650 cash, £166,867 equity
DEEP TEK IP LIMITED Dissolved - no longer trading Corporate Secretary 2007-04-13 until 2007-05-25 RESIGNED £-242,108 equity
RENISHAW DIAGNOSTICS LIMITED Active Corporate Secretary 2007-04-04 until 2007-07-06 RESIGNED
FASTRAC LTD. Dissolved - no longer trading Corporate Secretary 2007-01-23 until 2007-01-29 RESIGNED £2 equity
GOURMET GRILLROOMS LTD. Dissolved - no longer trading Corporate Secretary 2007-01-18 until 2009-09-30 RESIGNED
ARDEN MARKETING AND DESIGN LTD Dissolved - no longer trading Corporate Secretary 2007-01-08 until 2007-01-16 RESIGNED £3,021 cash, £6,753 equity
SIGMOID SOLUTIONS LTD Dissolved - no longer trading Corporate Secretary 2007-01-08 until 2007-05-10 RESIGNED £15 cash, £-30,126 equity
LA GIETTAZ PROPERTIES LIMITED Active - Proposal to Strike off Corporate Secretary 2006-11-02 until 2007-05-17 RESIGNED £-681,260 equity
SERAPHIM CAPITAL (GP) LIMITED Dissolved - no longer trading Corporate Secretary 2006-06-09 until 2007-06-12 RESIGNED
TERRY TRIM LIMITED Dissolved - no longer trading Corporate Secretary 2006-04-24 until 2006-05-09 RESIGNED £2 equity
MONEY DASHBOARD LTD Active Corporate Secretary 2006-04-24 until 2006-06-23 RESIGNED £95,761 cash, £2,804,099 equity
DOVECOT PROPERTIES LIMITED Active Corporate Secretary 2006-01-19 until 2006-07-26 RESIGNED
GO FAST SPORTS (UK) LIMITED Dissolved - no longer trading Corporate Secretary 2006-01-19 until 2006-02-27 RESIGNED
PLANYS LIMITED Active Corporate Secretary 2006-01-19 until 2006-03-27 RESIGNED £6,491 equity
PAYFONT LIMITED Liquidation Corporate Secretary 2005-08-10 until 2005-09-28 RESIGNED £1,450,727 cash, £1,718,903 equity
XTRA-MILE.COM LIMITED Active Corporate Secretary 2005-08-10 until 2006-01-24 RESIGNED £7,690 equity
THISTLE PRODUCTS LIMITED Active Corporate Secretary 2005-07-07 until 2005-07-08 RESIGNED £838,410 cash, £1,202,619 equity
BODYCOTE IT LIMITED Dissolved - no longer trading or on registry Corporate Secretary 2005-07-05 until 2006-01-05 RESIGNED
BALLOCH FARM LIMITED Dissolved - no longer trading Corporate Secretary 2005-05-16 until 2007-05-17 RESIGNED £749,272 equity
SCREEN TAPE LIMITED Dissolved - no longer trading or on registry Corporate Secretary 2005-05-16 until 2005-05-30 RESIGNED
THE NINTH LIMITED Active Corporate Secretary 2005-02-15 until 2008-07-18 RESIGNED £1 equity
BOYD FARMING LIMITED Active Corporate Secretary 2005-01-13 until 2007-01-19 RESIGNED £39,434 cash, £253,517 equity
SCEAUX LIMITED Dissolved - no longer trading Corporate Secretary 2005-01-13 until 2008-06-24 RESIGNED £2 equity
BARDNEY NOMINEES 2 LIMITED Dissolved - no longer trading Corporate Secretary 2004-12-07 until 2008-02-11 RESIGNED £3 cash, £3 equity
COGBOOKS LIMITED Active Corporate Secretary 2004-12-07 until 2006-09-15 RESIGNED £777,130 cash, £1,482,491 equity
SPEECH SENTINEL LIMITED Active Corporate Secretary 2004-12-07 until 2005-10-31 RESIGNED £447,000 equity
WRIGHT & COMPANY PROPERTY CONSULTANTS LIMITED Active Corporate Secretary 2004-10-07 until 2004-12-15 RESIGNED £6,169 cash, £-68,407 equity
YOUNG COMPANY FINANCE LIMITED Dissolved - no longer trading Corporate Secretary 2004-10-07 until 2005-02-11 RESIGNED £2 equity
THE SCOTS AUSTRALIAN COUNCIL Dissolved - no longer trading or on registry Corporate Director 2004-08-02 until 2004-09-01 RESIGNED
THE SCOTS AUSTRALIAN COUNCIL Dissolved - no longer trading or on registry Corporate Secretary 2004-08-02 until 2004-09-01 RESIGNED
ALCHEMIST ESTATES LIMITED Active Corporate Secretary 2004-05-26 until 2006-05-31 RESIGNED £3,426 cash, £1,005 equity
MAX TRACTOR LIMITED Active Corporate Secretary 2004-05-26 until 2004-10-25 RESIGNED £12,111 cash, £4,237 equity
CTCO246 LIMITED Dissolved - no longer trading or on registry Corporate Secretary 2004-05-26 until 2005-03-04 RESIGNED
CHARLIE MILLER SALONS LIMITED Active Corporate Secretary 2004-04-22 until 2004-04-23 RESIGNED £82,343 cash, £-230,851 equity
THE FRUITMARKET GALLERY Active Corporate Secretary 2004-04-21 until 2006-03-02 RESIGNED
CHARLIE MILLER SOUTH ST. ANDREW STREET LIMITED Dissolved - no longer trading Corporate Secretary 2004-02-09 until 2004-04-23 RESIGNED
DRS PROPERTIES LIMITED Active Corporate Secretary 2003-12-21 until 2004-04-28 RESIGNED £32,278 cash
PREPARO LIMITED Dissolved - no longer trading Corporate Secretary 2003-12-19 until 2004-04-15 RESIGNED £2 cash, £2 equity
NITECH SOLUTIONS LIMITED Active Corporate Secretary 2003-10-29 until 2004-01-16 RESIGNED £407,183 cash, £375,087 equity
R.H. MILLER (AGRICULTURAL) LIMITED Dissolved - no longer trading Corporate Secretary 2003-10-23 until 2005-06-16 RESIGNED
R.H. MILLER (LEISURE) LIMITED Active Corporate Secretary 2003-10-23 until 2005-06-16 RESIGNED £11,730 cash, £350,033 equity
R.H. MILLER (GROUP) LIMITED Active Corporate Secretary 2003-10-23 until 2005-06-16 RESIGNED £297,560 cash, £1,007,938 equity
MBM TRUSTEE COMPANY LIMITED Active Corporate Secretary 2003-10-17 until 2008-05-01 RESIGNED £2 cash, £2 equity
QNOSTICS LIMITED Active Corporate Secretary 2003-10-15 until 2006-07-19 RESIGNED
THREIP WYND LIMITED Active Corporate Secretary 2003-10-15 until 2004-04-07 RESIGNED £1,000 cash, £1,000 equity
RDPC LIMITED Dissolved - no longer trading Corporate Secretary 2003-09-02 until 2003-11-13 RESIGNED £12 equity
NITECH SOLUTIONS LIMITED Active Corporate Secretary 2003-09-02 until 2003-10-29 RESIGNED £407,183 cash, £375,087 equity
UTEC STAR NET GEOMATICS LIMITED Dissolved - no longer trading Corporate Secretary 2003-08-15 until 2005-06-28 RESIGNED
CHARLIE MILLER HAIRDRESSING LIMITED Active Corporate Secretary 2003-07-08 until 2004-04-23 RESIGNED £24,423 cash, £254,224 equity
INGENZA LIMITED Active Corporate Secretary 2003-04-17 until 2006-10-25 RESIGNED £1,309,381 cash, £2,131,205 equity
SUPERFACTOR (HOLDINGS) LIMITED Dissolved - no longer trading Corporate Secretary 2003-04-11 until 2003-07-15 RESIGNED
NEW ALLIANCE (EDINBURGH) LIMITED Active Corporate Secretary 2003-04-09 until 2003-06-11 RESIGNED £58,377 equity
ROXBURGH INVESTMENT LIMITED Dissolved - no longer trading Corporate Secretary 2003-04-09 until 2003-06-12 RESIGNED
VERETZ LIMITED Dissolved - no longer trading Corporate Secretary 2003-04-09 until 2003-08-08 RESIGNED £2 equity
DYNAMIC ADVERTISING GROUP LIMITED Active Corporate Secretary 2003-02-14 until 2004-03-29 RESIGNED £18 cash, £121,444 equity
ACM CATALYST LIMITED Dissolved - no longer trading Corporate Secretary 2003-02-11 until 2003-07-01 RESIGNED
AUTOPARTS HAMILTON (HOLDINGS) LIMITED Dissolved - no longer trading Corporate Secretary 2003-02-11 until 2003-03-21 RESIGNED
GMS INVESTMENTS LIMITED Active Corporate Secretary 2003-02-11 until 2003-12-23 RESIGNED £798,503 cash, £3,130,461 equity
BEINN MHOR POWER LIMITED Liquidation Corporate Secretary 2003-01-17 until 2003-01-30 RESIGNED
MATERIAL MARKETING AND COMMUNICATIONS LIMITED Dissolved - no longer trading Corporate Secretary 2003-01-17 until 2003-02-10 RESIGNED £123,001 cash, £-62,554 equity
THE SMITH EMSLEY PARTNERSHIP LIMITED Active Corporate Secretary 2003-01-17 until 2006-01-16 RESIGNED £-694 equity
DEM SOLUTIONS LIMITED Dissolved - no longer trading Corporate Secretary 2003-01-16 until 2003-08-04 RESIGNED
DYNAMIC CREATIVE LIMITED Dissolved - no longer trading Corporate Secretary 2003-01-09 until 2004-03-29 RESIGNED £57 cash, £-14,667 equity
DYNAMIC PR LIMITED Dissolved - no longer trading Corporate Secretary 2003-01-09 until 2004-03-29 RESIGNED £57 cash, £-6,921 equity
SAS ENVIRONMENTAL SERVICES LTD Active Corporate Secretary 2002-11-28 until 2002-12-03 RESIGNED £87,157 cash, £20,512 equity
SURFACE ACTIVE SOLUTIONS LTD. Dissolved - no longer trading Corporate Secretary 2002-11-28 until 2002-12-03 RESIGNED £3 cash, £-307,322 equity
DAWNFRESH HOLDINGS LIMITED Liquidation Corporate Secretary 2002-11-28 until 2003-06-04 RESIGNED
THOROUGHBRED SOLUTIONS LIMITED Dissolved - no longer trading Corporate Secretary 2002-10-30 until 2004-07-19 RESIGNED
GORTENEORN LIMITED Active Corporate Secretary 2002-10-03 until 2002-10-11 RESIGNED £-1,358,910 equity
SCOTTISH DAIRY MARKETING COMPANY LIMITED Dissolved - no longer trading Corporate Secretary 2002-10-03 until 2003-01-06 RESIGNED
THORNHILL SECURITIES LIMITED Dissolved - no longer trading or on registry Corporate Secretary 2002-10-03 until 2005-04-25 RESIGNED
SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED Dissolved - no longer trading Corporate Secretary 2002-07-31 until 2002-12-18 RESIGNED £821 cash, £157,119 equity
REACTEC LIMITED Active Corporate Secretary 2002-06-21 until 2006-10-02 RESIGNED
COPPERBACK LTD Dissolved - no longer trading Corporate Secretary 2002-06-18 until 2004-07-15 RESIGNED £6,785 cash, £2,523 equity
HALOGEN COMMUNICATIONS LIMITED Active Corporate Secretary 2002-06-18 until 2002-07-26 RESIGNED £-113,167 equity
R.H. MILLER (AGRICULTURAL) LIMITED Dissolved - no longer trading Corporate Secretary 2002-06-07 until 2003-01-31 RESIGNED
R.H. MILLER (GROUP) LIMITED Active Corporate Secretary 2002-05-31 until 2003-01-31 RESIGNED £297,560 cash, £1,007,938 equity
JUMP THE CURVE LIMITED Active Corporate Secretary 2002-02-26 until 2004-06-30 RESIGNED £49,439 equity
A2E LIMITED Active Corporate Secretary 2002-02-26 until 2003-08-13 RESIGNED £176,329 cash
BIOCLIMATE RESEARCH AND DEVELOPMENT Dissolved - no longer trading Corporate Secretary 2002-02-22 until 2002-03-04 RESIGNED
HAYTHORNTHWAITE & SONS LIMITED Active Corporate Secretary 2002-02-01 until 2002-05-03 RESIGNED £315,393 equity
SANDTRANS LIMITED Dissolved - no longer trading Corporate Secretary 2002-01-28 until 2004-02-03 RESIGNED £18,152 equity
CTCO646 LIMITED Dissolved - no longer trading or on registry Corporate Secretary 2002-01-28 until 2005-04-25 RESIGNED
VEBNET LIMITED Active Corporate Secretary 2001-12-12 until 2004-01-01 RESIGNED
SEAGATE ESTATES LIMITED Dissolved - no longer trading Corporate Secretary 2001-11-15 until 2005-04-25 RESIGNED £-496,190 equity
NEWCO (710) LIMITED Dissolved - no longer trading or on registry Corporate Secretary 2001-11-15 until 2002-02-01 RESIGNED
DYNAMIC INITIATIVES LIMITED Active Corporate Secretary 2001-10-25 until 2004-03-29 RESIGNED £-2,230 cash, £10,612 equity
CODE (THE BINDERY) LIMITED Active Corporate Secretary 2001-10-10 until 2008-05-01 RESIGNED £613 cash, £2,403,411 equity
FAIRLIE PIER LIMITED Active Corporate Secretary 2001-08-29 until 2002-08-26 RESIGNED
MEIGLE COLOUR PRINTERS LIMITED Dissolved - no longer trading Corporate Secretary 2001-08-29 until 2002-01-31 RESIGNED £13,111 cash, £63,336 equity
JOHN GUNN AND SONS (HOLDINGS) LIMITED Active Corporate Secretary 2001-08-06 until 2001-08-24 RESIGNED £15,766,954 cash, £482,175 equity
CIVIC COMPUTING LIMITED Active Corporate Secretary 2001-08-06 until 2003-05-01 RESIGNED £612,740 cash, £661,954 equity
NANDI PROTEINS LIMITED Active Corporate Secretary 2001-07-26 until 2005-07-06 RESIGNED £9,136 cash, £-1,881,770 equity
CASSINI SOFTWARE LIMITED Dissolved - no longer trading Corporate Secretary 2001-06-26 until 2002-08-28 RESIGNED £96 cash, £-2,350 equity


Related People

Name Occupation Address No of Appointments
ROSALEEN PATRICIA MCKNIGHT Restauranteur Edinburgh 1
MR DAVID HENRY RAMSDEN Director Dunfermline 6
MR RODERICK JAMES WYLIE Chartered Secretary Edinburgh, Scotland 27
MR ALEXANDER DONALD BURNETT Solicitor Edinburgh 11
MR PETER GRAHAM SHAND Partner Edinburgh, United Kingdom 8
MR ANDREW JOHNSTON STEPHEN Solicitor Edinburgh, United Kingdom 12
MR NEIL MICHAEL ADDIS Solicitor Edinburgh, Scotland 9
JONATHAN RICHARD MILES BELL Solicitor Edinburgh 8
WILLIAM BERRY Writer To The Signet Newport On Tay 30
DAVID WILLIAM CALDER Solicitor Livingston, Scotland 16
RICHARD FREDERIC FILLEUL Writer To The Signet Dunfermline 11
AUSTIN FLYNN Solicitor Edinburgh, United Kingdom 10
MR GRAHAM WILLIAM RICHARD SCOTT Solicitor Edinburgh 13
MARK EDWARD STEWART Solicitor Edinburgh 10
MR JOHN KENNETH SCOTT MONCRIEFF Retired Lawyer Glasgow 26
MR HUGH PATRICK YOUNGER Company Director Perth, Scotland 32
MR SEAN COCKBURN Tax Director Edinburgh 8
MR ANDREW JOHN NEILL PATERSON Solicitor Edinburgh, United Kingdom 10
MR ANDREW LINEHAN Solicitor Edinburgh 8
MR WILLIAM MELDRUM Solicitor Edinburgh 8

Nearby People

Name Occupation Address No of Appointments
TEESLAND SECRETARIAL SERVICES LIMITED Edinburgh 194
MS SUSAN ELIZABETH GROAT Property Developer Edinburgh, United Kingdom 111
DR DAVID MARK ANTHONY HOLBROOK Company Director Edinburgh, Scotland 25
ADRIAN MARK ROBERT CLOKE Director Edinburgh, United Kingdom 1
MR MICHAEL GILMARTIN Business Executive Edinburgh, Scotland 2
MR BEN JOHN MCLEISH Business Executive Edinburgh, Scotland 11
ELIZABETH SCOTT-ILLINGWORTH Business Executive Edinburgh, Scotland 1
MR THOMAS SCOTT ALDRED Director Edinburgh 13
MR SCOTT MARSHALL Rope Access Electrician Edinburgh 1
COLIN ROBERTSON Company Director Edinburgh, Scotland 52