Background WavePink WaveYellow Wave

MBM PROPERTY NOMINEES LIMITED (SC129222)

MBM PROPERTY NOMINEES LIMITED (SC129222) is an active UK company. incorporated on 8 January 1991. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MBM PROPERTY NOMINEES LIMITED has been registered for 35 years. Current directors include LINEHAN, Andrew, MELDRUM, William, NAPIER, Sophie Elizabeth and 5 others.

Company Number
SC129222
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 January 1991
Age
35 years
Address
3 Glenfinlas Street, Edinburgh, EH3 6AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LINEHAN, Andrew, MELDRUM, William, NAPIER, Sophie Elizabeth, PATERSON, Andrew John Neill, SCOTT, Fraser Clark, SHAND, Peter Graham, STEPHEN, Andrew Johnston, STEWART, Alec Dougal
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBM PROPERTY NOMINEES LIMITED

MBM PROPERTY NOMINEES LIMITED is an active company incorporated on 8 January 1991 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MBM PROPERTY NOMINEES LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

SC129222

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 8 January 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

41 CASTLE STREET LIMITED
From: 8 January 1991To: 12 January 2021
Contact
Address

3 Glenfinlas Street Edinburgh, EH3 6AQ,

Timeline

18 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jan 91
Director Joined
Oct 11
Director Left
Apr 12
Director Left
Mar 13
Director Left
Oct 13
Director Left
Feb 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jul 16
Director Left
Feb 18
Director Left
Feb 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Sept 23
Director Left
Feb 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

LINEHAN, Andrew

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born November 1971
Director
Appointed 02 Sept 2019

MELDRUM, William

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born July 1975
Director
Appointed 05 Aug 2019

NAPIER, Sophie Elizabeth

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born February 1985
Director
Appointed 01 Feb 2023

PATERSON, Andrew John Neill

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born November 1979
Director
Appointed 16 Dec 2015

SCOTT, Fraser Clark

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born October 1976
Director
Appointed 01 Feb 2023

SHAND, Peter Graham

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born August 1975
Director
Appointed 01 Nov 2011

STEPHEN, Andrew Johnston

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born March 1967
Director
Appointed 01 Feb 2003

STEWART, Alec Dougal

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born December 1976
Director
Appointed 01 Sept 2023

BURNS, George

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Secretary
Appointed 24 Apr 2012
Resigned 30 Nov 2016

PETRIE, Fiona May

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Secretary
Appointed 30 Nov 2016
Resigned 31 Dec 2018

WYLIE, Roderick James

Resigned
15/5 Mid Steil, EdinburghEH10 5XB
Secretary
Appointed 01 May 2008
Resigned 24 Apr 2012

MBM SECRETARIAL SERVICES LIMITED

Resigned
107 George Street, EdinburghEH2 3ES
Corporate secretary
Appointed N/A
Resigned 01 May 2008

MURRAY BEITH MURRAY WS

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate secretary
Appointed 08 Jan 1991
Resigned 13 Jun 1997

ADDIS, Neil Michael

Resigned
65 South Beechwood, EdinburghEH12 5YS
Born September 1971
Director
Appointed 01 Aug 2003
Resigned 01 Mar 2005

BELL, Jonathan Richard Miles

Resigned
29 Ladysmith Road, EdinburghEH9 3EU
Born June 1971
Director
Appointed 16 Aug 2000
Resigned 31 Jan 2003

BERRY, William

Resigned
11a Saxe Coburg Place, EdinburghEH3 5BR
Born September 1939
Director
Appointed 21 Oct 1992
Resigned 01 Feb 2000

BLACK, Charles Richard

Resigned
39 Castle Street, EdinburghEH2 3BH
Born September 1959
Director
Appointed 08 Jan 1991
Resigned 21 Oct 1992

BURNETT, Alexander Donald

Resigned
Netherby Road, EdinburghEH5 3LX
Born October 1951
Director
Appointed 17 May 2006
Resigned 31 Jan 2018

CALDER, David William

Resigned
8 Cypress Glade, LivingstonEH54 9JH
Born April 1966
Director
Appointed 01 Aug 2003
Resigned 31 Jul 2005

COCKBURN, Sean

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born May 1982
Director
Appointed 16 Dec 2015
Resigned 20 Jul 2016

FILLEUL, Richard Frederic

Resigned
12 Keith Place, DunfermlineKY12 7SR
Born May 1945
Director
Appointed 17 Aug 1994
Resigned 31 Jan 2003

FINLAYSON, William Alexander

Resigned
6 Garscube Terrace, EdinburghEH12 6BQ
Born June 1951
Director
Appointed 17 Sept 1994
Resigned 31 Jul 2005

FLYNN, Austin

Resigned
15 Ross Gardens, EdinburghEH9 3BS
Born October 1967
Director
Appointed 01 Aug 2003
Resigned 31 Mar 2005

GEMMELL, William Ruthven

Resigned
2 Forbes Road, EdinburghEH10 4EE
Born April 1957
Director
Appointed 21 Oct 1992
Resigned 31 Jan 2024

GERVER, Alexander Nathaniel

Resigned
1 Orchardhead Loan, EdinburghEH16 6HW
Born September 1969
Director
Appointed 16 Aug 2000
Resigned 01 Sept 2000

HARVEY-JAMIESON, Rodger Ridout

Resigned
19 Dean Terrace, EdinburghEH4 1NL
Born June 1947
Director
Appointed 21 Oct 1992
Resigned 01 Feb 2002

HOPE, Carole

Resigned
15 Glenisla Gardens, EdinburghEH9 2HR
Born January 1959
Director
Appointed 01 Feb 2003
Resigned 31 Jan 2019

LLOYD, Simon Thomas

Resigned
2 Church Hill Drive, EdinburghEH10 4BT
Born November 1967
Director
Appointed 16 Aug 2000
Resigned 29 Feb 2008

LOCKE, Margaret Luise Stirling

Resigned
22 Melville Terrace, EdinburghEH9 1LR
Born August 1955
Director
Appointed 17 Sept 1994
Resigned 16 Apr 1998

MORE, Francis Adam John

Resigned
12 Kingsburgh Road, EdinburghEH12 6DZ
Born May 1949
Director
Appointed 21 Oct 1992
Resigned 21 Jun 2001

POLLOCK, Nigel James

Resigned
Newmains Dryburgh, MelroseTD6 0RQ
Born February 1948
Director
Appointed 21 Oct 1992
Resigned 31 Jul 2003

ROBERTSON, Dawn Elizabeth

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born June 1969
Director
Appointed 05 Jan 2009
Resigned 01 Mar 2013

ROBSON, Michael Gordon

Resigned
The Old School House, RathoEH28 8RA
Born October 1952
Director
Appointed 17 Sept 1994
Resigned 13 Jan 1998

SCOTT, Graham William Richard

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born February 1966
Director
Appointed 09 Oct 2006
Resigned 30 Sept 2013

SCOTT MONCRIEFF, John Kenneth

Resigned
23 Cluny Drive, EdinburghEH10 6DW
Born February 1951
Director
Appointed 21 Oct 1992
Resigned 31 Jan 2015

Persons with significant control

1

Glenfinlas Street, EdinburghEH3 6AQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
3 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 April 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Resolution
12 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Secretary Company With Name
24 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2010
AR01AR01
Accounts With Accounts Type Dormant
26 November 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
353353
Legacy
6 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
9 September 2008
287Change of Registered Office
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2008
AAAnnual Accounts
Legacy
7 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2006
AAAnnual Accounts
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
3 April 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 January 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Legacy
18 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2003
AAAnnual Accounts
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 2002
AAAnnual Accounts
Legacy
17 July 2002
288cChange of Particulars
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2001
AAAnnual Accounts
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288cChange of Particulars
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 December 2000
AAAnnual Accounts
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
363aAnnual Return
Legacy
2 March 2000
363(353)363(353)
Legacy
24 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 December 1999
AAAnnual Accounts
Legacy
21 May 1999
288cChange of Particulars
Legacy
8 February 1999
363aAnnual Return
Legacy
7 January 1999
288cChange of Particulars
Legacy
29 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 April 1998
AAAnnual Accounts
Legacy
22 January 1998
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 1998
AAAnnual Accounts
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
363aAnnual Return
Accounts With Accounts Type Dormant
3 December 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Accounts With Accounts Type Dormant
3 August 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
11 January 1993
363sAnnual Return (shuttle)
Legacy
30 October 1992
288288
Legacy
30 October 1992
288288
Legacy
30 October 1992
288288
Legacy
30 October 1992
288288
Legacy
30 October 1992
288288
Legacy
30 October 1992
288288
Legacy
30 October 1992
288288
Accounts With Accounts Type Dormant
9 October 1992
AAAnnual Accounts
Resolution
8 September 1992
RESOLUTIONSResolutions
Resolution
7 July 1992
RESOLUTIONSResolutions
Resolution
7 July 1992
RESOLUTIONSResolutions
Resolution
7 July 1992
RESOLUTIONSResolutions
Legacy
16 January 1992
363sAnnual Return (shuttle)
Legacy
12 June 1991
410(Scot)410(Scot)
Legacy
17 January 1991
224224
Incorporation Company
8 January 1991
NEWINCIncorporation