Background WavePink WaveYellow Wave

MBM SECRETARIAL SERVICES LIMITED (SC156630)

MBM SECRETARIAL SERVICES LIMITED (SC156630) is an active UK company. incorporated on 15 March 1995. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MBM SECRETARIAL SERVICES LIMITED has been registered for 31 years. Current directors include ARNOTT, Michael Guy Peregrine, GINN, Tracey Margaret, HARRIS, Andrew John Forsyth and 9 others.

Company Number
SC156630
Status
active
Type
ltd
Incorporated
15 March 1995
Age
31 years
Address
Suite 2, Ground Floor Orchard Brae House, Edinburgh, EH4 2HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ARNOTT, Michael Guy Peregrine, GINN, Tracey Margaret, HARRIS, Andrew John Forsyth, HART, Simon, HENDRY, Stuart James Falconer, LAMLEY, Alexander James, MCDOUGALL, Iain David, NELLANY, Jamie Stewart, PEACHEY, Laura Elizabeth, ROCHE, Hannah Louise, SCOTT, Alison Elizabeth, URBAN, Caroline
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBM SECRETARIAL SERVICES LIMITED

MBM SECRETARIAL SERVICES LIMITED is an active company incorporated on 15 March 1995 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MBM SECRETARIAL SERVICES LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

SC156630

LTD Company

Age

31 Years

Incorporated 15 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 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

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh, EH4 2HS,

Previous Addresses

5th Floor 125 Princes Street Edinburgh EH2 4AD
From: 25 October 2011To: 2 August 2021
5Th Floor 7 Castle Street Edinburgh EH2 3AH
From: 15 March 1995To: 25 October 2011
Timeline

28 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Sept 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Aug 13
Director Joined
Jan 14
Director Joined
Jan 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Jan 20
Director Joined
Feb 21
Director Joined
Mar 22
Director Joined
May 22
Director Left
Nov 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Aug 24
Director Joined
Nov 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

MBM NOMINEES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 31 Jul 2005

ARNOTT, Michael Guy Peregrine

Active
Orchard Brae House, EdinburghEH4 2HS
Born June 1976
Director
Appointed 04 Jan 2016

GINN, Tracey Margaret

Active
Orchard Brae House, EdinburghEH4 2HS
Born November 1964
Director
Appointed 01 Aug 2016

HARRIS, Andrew John Forsyth

Active
Orchard Brae House, EdinburghEH4 2HS
Born September 1969
Director
Appointed 01 Jan 2014

HART, Simon

Active
Orchard Brae House, EdinburghEH4 2HS
Born April 1980
Director
Appointed 17 Jan 2024

HENDRY, Stuart James Falconer

Active
Orchard Brae House, EdinburghEH4 2HS
Born January 1973
Director
Appointed 18 May 2005

LAMLEY, Alexander James

Active
Orchard Brae House, EdinburghEH4 2HS
Born May 1985
Director
Appointed 01 Aug 2023

MCDOUGALL, Iain David

Active
Orchard Brae House, EdinburghEH4 2HS
Born May 1984
Director
Appointed 01 Jan 2023

NELLANY, Jamie Stewart

Active
Orchard Brae House, EdinburghEH4 2HS
Born April 1983
Director
Appointed 01 Sept 2025

PEACHEY, Laura Elizabeth

Active
Orchard Brae House, EdinburghEH4 2HS
Born December 1982
Director
Appointed 01 Aug 2023

ROCHE, Hannah Louise

Active
Orchard Brae House, EdinburghEH4 2HS
Born January 1975
Director
Appointed 01 Aug 2016

SCOTT, Alison Elizabeth

Active
Orchard Brae House, EdinburghEH4 2HS
Born June 1976
Director
Appointed 21 Nov 2022

URBAN, Caroline

Active
Orchard Brae House, EdinburghEH4 2HS
Born April 1985
Director
Appointed 01 Jan 2023

MBM BOARD NOMINEES LIMITED

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate secretary
Appointed 17 Mar 1995
Resigned 31 Jul 2005

MURRAY BEITH & MURRAY WS

Resigned
39 Castle Street, EdinburghEH2 3DN
Corporate nominee secretary
Appointed 15 Mar 1995
Resigned 17 Mar 1995

ADDIS, Neil Michael

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

ALLAN, Victor Julian Douglas

Resigned
201 Saint John Street (76), LondonEC1V 4LZ
Born March 1964
Director
Appointed 17 Mar 1995
Resigned 31 Oct 1997

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 17 Mar 1995
Resigned 01 Feb 2000

CALDER, David William

Resigned
Floor, EdinburghEH2 4AD
Born April 1966
Director
Appointed 01 Aug 2003
Resigned 31 Dec 2011

EDWARD, Timothy James

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born March 1963
Director
Appointed 01 Jan 2021
Resigned 31 Oct 2023

FILLEUL, Richard Frederic

Resigned
12 Keith Place, DunfermlineKY12 7SR
Born May 1945
Director
Appointed 17 Mar 1995
Resigned 31 Jan 2003

FINLAYSON, William Alexander

Resigned
Floor, EdinburghEH2 4AD
Born June 1951
Director
Appointed 17 Mar 1995
Resigned 31 Jul 2016

FLYNN, Austin

Resigned
15 Ross Gardens, EdinburghEH9 3BS
Born October 1967
Director
Appointed 25 Feb 2003
Resigned 31 Mar 2005

GEMMELL, William Ruthven

Resigned
2 Forbes Road, EdinburghEH10 4EE
Born April 1957
Director
Appointed 17 Mar 1995
Resigned 19 Jan 2009

GERVER, Alexander Nathaniel

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

HART, Stephen Michael

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born May 1975
Director
Appointed 01 Mar 2022
Resigned 30 Nov 2023

HARVEY-JAMIESON, Rodger Ridout

Resigned
19 Dean Terrace, EdinburghEH4 1NL
Born June 1947
Director
Appointed 15 Mar 1995
Resigned 31 Jan 2005

HOPE, Carole

Resigned
15 Glenisla Gardens, EdinburghEH9 2HR
Born January 1959
Director
Appointed 01 Feb 2003
Resigned 29 Jul 2005

LLOYD, Simon Thomas

Resigned
2 Church Hill Drive, EdinburghEH10 4BT
Born November 1967
Director
Appointed 16 Aug 2000
Resigned 29 Jul 2005

LOCKE, Margaret Luise Stirling

Resigned
2 Belgrave Place, EdinburghEH4 3AN
Born August 1955
Director
Appointed 17 Mar 1995
Resigned 16 Apr 1998

MACLEAN, Catriona Joan

Resigned
Floor, EdinburghEH2 4AD
Born April 1967
Director
Appointed 01 Jan 2012
Resigned 31 Oct 2022

MALCOLM, Stuart Richard Fraser

Resigned
Floor, EdinburghEH2 4AD
Born April 1972
Director
Appointed 30 Sept 2011
Resigned 23 Aug 2013

MICHIE, Mark Victor

Resigned
43 Hopetoun Terrace, GullaneEH31 2DD
Born April 1968
Director
Appointed 29 Jul 2005
Resigned 16 Jan 2009

MORE, Francis Adam John

Resigned
12 Kingsburgh Road, EdinburghEH12 6DZ
Born May 1949
Director
Appointed 17 Mar 1995
Resigned 21 Jun 2001

Persons with significant control

1

Orchard Brae House, EdinburghEH4 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 August 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 October 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 October 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Dormant
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 December 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 December 2008
AAAnnual Accounts
Legacy
16 September 2008
288cChange of Particulars
Legacy
16 September 2008
287Change of Registered Office
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288cChange of Particulars
Legacy
8 April 2008
363aAnnual Return
Legacy
3 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
13 December 2007
AAAnnual Accounts
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2006
AAAnnual Accounts
Legacy
3 May 2006
288cChange of Particulars
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
287Change of Registered Office
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
3 April 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 January 2005
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2003
AAAnnual Accounts
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
363aAnnual Return
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 December 2002
AAAnnual Accounts
Legacy
17 July 2002
288cChange of Particulars
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2001
AAAnnual Accounts
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
288cChange of Particulars
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
31 March 2000
363aAnnual Return
Legacy
31 March 2000
363(353)363(353)
Legacy
31 March 2000
288cChange of Particulars
Legacy
24 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 December 1999
AAAnnual Accounts
Legacy
21 May 1999
288cChange of Particulars
Legacy
16 April 1999
363aAnnual Return
Legacy
7 January 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
13 May 1998
AAAnnual Accounts
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 1998
AAAnnual Accounts
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
363sAnnual Return (shuttle)
Legacy
15 April 1996
363aAnnual Return
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Resolution
29 March 1995
RESOLUTIONSResolutions
Resolution
29 March 1995
RESOLUTIONSResolutions
Resolution
29 March 1995
RESOLUTIONSResolutions
Incorporation Company
15 March 1995
NEWINCIncorporation