Background WavePink WaveYellow Wave

MB ENGINEERING SERVICES LIMITED (SC043732)

MB ENGINEERING SERVICES LIMITED (SC043732) is an active UK company. incorporated on 18 July 1966. with registered office in Motherwell. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. MB ENGINEERING SERVICES LIMITED has been registered for 59 years.

Company Number
SC043732
Status
active
Type
ltd
Incorporated
18 July 1966
Age
59 years
Address
Unit B Hermiston House Newhouse Industrial Estate, Motherwell, ML1 5FL
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MB ENGINEERING SERVICES LIMITED

MB ENGINEERING SERVICES LIMITED is an active company incorporated on 18 July 1966 with the registered office located in Motherwell. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. MB ENGINEERING SERVICES LIMITED was registered 59 years ago.(SIC: 43999)

Status

active

Active since 59 years ago

Company No

SC043732

LTD Company

Age

59 Years

Incorporated 18 July 1966

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

MOTHERWELL BRIDGE CONSTRUCTION LIMITED
From: 17 November 1986To: 29 August 2003
MOTHERWELL BRIDGE CONSTRUCTORS LIMITED
From: 18 July 1966To: 17 November 1986
Contact
Address

Unit B Hermiston House Newhouse Industrial Estate Newhouse Motherwell, ML1 5FL,

Previous Addresses

The Bridge Works P.O. Box 4 Logans Road Motherwell Scotland ML1 3NP Scotland
From: 12 January 2016To: 8 October 2021
Motherwell Bridge Works Motherwell
From: 18 July 1966To: 12 January 2016
Timeline

25 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Jul 66
Director Left
Jun 11
Director Left
Feb 13
Loan Cleared
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Jul 14
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Nov 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Mar 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

228

Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
24 March 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
18 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2013
AAAnnual Accounts
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Legacy
4 March 2011
MG03sMG03s
Auditors Resignation Company
13 August 2010
AUDAUD
Auditors Resignation Company
28 June 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Full
15 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 December 2009
AA01Change of Accounting Reference Date
Legacy
11 September 2009
419a(Scot)419a(Scot)
Legacy
11 September 2009
419a(Scot)419a(Scot)
Legacy
19 June 2009
363aAnnual Return
Legacy
14 April 2009
288cChange of Particulars
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
410(Scot)410(Scot)
Legacy
13 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Memorandum Articles
31 July 2008
MEM/ARTSMEM/ARTS
Resolution
31 July 2008
RESOLUTIONSResolutions
Legacy
30 June 2008
155(6)a155(6)a
Legacy
23 June 2008
419a(Scot)419a(Scot)
Legacy
20 June 2008
363aAnnual Return
Legacy
20 June 2008
410(Scot)410(Scot)
Legacy
29 May 2008
419a(Scot)419a(Scot)
Legacy
29 May 2008
419a(Scot)419a(Scot)
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
8 February 2008
288cChange of Particulars
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
19 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
26 October 2006
419a(Scot)419a(Scot)
Mortgage Alter Floating Charge
28 September 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
28 September 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
28 September 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
28 September 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
28 September 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
28 September 2006
466(Scot)466(Scot)
Legacy
27 September 2006
419a(Scot)419a(Scot)
Legacy
27 September 2006
419a(Scot)419a(Scot)
Legacy
27 September 2006
410(Scot)410(Scot)
Mortgage Alter Floating Charge
27 September 2006
466(Scot)466(Scot)
Legacy
23 September 2006
410(Scot)410(Scot)
Legacy
23 September 2006
410(Scot)410(Scot)
Mortgage Alter Floating Charge
19 September 2006
466(Scot)466(Scot)
Legacy
19 September 2006
410(Scot)410(Scot)
Legacy
19 September 2006
410(Scot)410(Scot)
Resolution
14 September 2006
RESOLUTIONSResolutions
Legacy
14 September 2006
155(6)a155(6)a
Legacy
14 September 2006
155(6)a155(6)a
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
22 November 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
3 August 2004
AUDAUD
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2004
AAAnnual Accounts
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
419a(Scot)419a(Scot)
Legacy
16 October 2003
419a(Scot)419a(Scot)
Legacy
13 October 2003
410(Scot)410(Scot)
Legacy
13 October 2003
410(Scot)410(Scot)
Resolution
13 October 2003
RESOLUTIONSResolutions
Legacy
13 October 2003
155(6)a155(6)a
Legacy
26 September 2003
419b(Scot)419b(Scot)
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
225Change of Accounting Reference Date
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
410(Scot)410(Scot)
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Resolution
31 December 2002
RESOLUTIONSResolutions
Legacy
20 December 2002
410(Scot)410(Scot)
Legacy
20 December 2002
410(Scot)410(Scot)
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
4 September 2000
88(2)R88(2)R
Legacy
4 September 2000
123Notice of Increase in Nominal Capital
Resolution
4 September 2000
RESOLUTIONSResolutions
Resolution
4 September 2000
RESOLUTIONSResolutions
Resolution
4 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
12 April 1996
288288
Legacy
9 April 1996
288288
Legacy
3 November 1995
288288
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Legacy
24 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1991
AAAnnual Accounts
Legacy
6 June 1991
363aAnnual Return
Accounts With Accounts Type Full
13 July 1990
AAAnnual Accounts
Legacy
13 July 1990
363363
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Legacy
17 August 1989
288288
Legacy
2 September 1988
363363
Accounts With Accounts Type Full
2 September 1988
AAAnnual Accounts
Miscellaneous
27 November 1987
MISCMISC
Legacy
17 November 1987
363363
Accounts With Made Up Date
17 November 1987
AAAnnual Accounts
Miscellaneous
8 October 1987
MISCMISC
Miscellaneous
8 October 1987
MISCMISC
Miscellaneous
8 October 1987
MISCMISC
Miscellaneous
8 October 1987
MISCMISC
Resolution
8 October 1987
RESOLUTIONSResolutions
Resolution
8 October 1987
RESOLUTIONSResolutions
Miscellaneous
7 October 1987
MISCMISC
Legacy
23 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
17 November 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts
Legacy
23 October 1986
363363
Legacy
25 August 1986
288288
Certificate Change Of Name Company
7 September 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 July 1966
NEWINCIncorporation