Background WavePink WaveYellow Wave

MBC SCOTLAND LIMITED (04392016)

MBC SCOTLAND LIMITED (04392016) is an active UK company. incorporated on 12 March 2002. with registered office in Otley, Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. MBC SCOTLAND LIMITED has been registered for 24 years. Current directors include MCCAIG, John Thomas.

Company Number
04392016
Status
active
Type
ltd
Incorporated
12 March 2002
Age
24 years
Address
C/O Easypay Services Ltd T/A Workwell Outsourcing Wharfebank House South, Otley, Leeds, LS21 3JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
MCCAIG, John Thomas
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBC SCOTLAND LIMITED

MBC SCOTLAND LIMITED is an active company incorporated on 12 March 2002 with the registered office located in Otley, Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. MBC SCOTLAND LIMITED was registered 24 years ago.(SIC: 78200)

Status

active

Active since 24 years ago

Company No

04392016

LTD Company

Age

24 Years

Incorporated 12 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

C/O Easypay Services Ltd T/A Workwell Outsourcing Wharfebank House South Wharfebank Mills Otley, Leeds, LS21 3JP,

Previous Addresses

C/O Easypay Services Ltd T/a Workwell Outsourcing Wharfbank House South Wharfebank Mills Otley West Yorkshire LS21 3JP England
From: 15 February 2023To: 15 February 2023
Easypay Services Plc Victoria House Bradford Road Guiseley Leeds LS20 8NH
From: 14 April 2011To: 15 February 2023
Rsm Tenon 6Th Floor, 2 Wellington Place Leeds West Yorkshire LS1 4AP
From: 25 February 2010To: 14 April 2011
Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP
From: 12 March 2002To: 25 February 2010
Timeline

5 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Share Issue
Aug 11
Director Left
Apr 20
New Owner
Mar 23
Owner Exit
Mar 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MCCAIG, John Thomas

Active
Greendyke Cottages, TranentEH33 1EB
Born March 1971
Director
Appointed 26 Apr 2003

CAPPER, Michael Brian

Resigned
50 St Georges Avenue, South ShieldsNE33 3EH
Secretary
Appointed 08 Apr 2002
Resigned 17 May 2002

HOBSON, Andrew Christopher

Resigned
East Park Road, HarrogateHG1 5QT
Secretary
Appointed 17 May 2002
Resigned 03 Apr 2020

HOBSON, Andrew Christopher

Resigned
Braeside, Burley In WharfedaleLS29 7AF
Secretary
Appointed 26 Mar 2002
Resigned 08 Apr 2002

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate nominee secretary
Appointed 12 Mar 2002
Resigned 26 Mar 2002

BREMNER, Charles

Resigned
165 Crewe Road West, EdinburghEH5 2PF
Born June 1963
Director
Appointed 26 Mar 2002
Resigned 04 Apr 2003

CAPPER, Michael Brian

Resigned
50 St Georges Avenue, South ShieldsNE33 3EH
Born December 1961
Director
Appointed 08 Apr 2002
Resigned 17 May 2002

HOBSON, Andrew Christopher

Resigned
East Park Road, HarrogateHG1 5QT
Born January 1946
Director
Appointed 26 Mar 2002
Resigned 03 Apr 2020

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate nominee director
Appointed 12 Mar 2002
Resigned 26 Mar 2002

Persons with significant control

2

1 Active
1 Ceased

Mr John Thomas Mccaig

Active
Greendyke Cottages, TranentEH33 1EB
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2022

Mr Andrew Christopher Hobson

Ceased
Wharfebank House South, Otley, LeedsLS21 3JP
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2024
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 March 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2017
AAAnnual Accounts
Memorandum Articles
5 June 2017
MAMA
Resolution
5 June 2017
RESOLUTIONSResolutions
Resolution
22 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Legacy
4 April 2012
MG01MG01
Resolution
2 August 2011
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
2 August 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Sail Address Company
21 April 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Resolution
27 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
15 May 2009
287Change of Registered Office
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
363aAnnual Return
Legacy
31 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2003
AAAnnual Accounts
Legacy
5 February 2003
225Change of Accounting Reference Date
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
287Change of Registered Office
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Incorporation Company
12 March 2002
NEWINCIncorporation