Background WavePink WaveYellow Wave

MBM BOARD NOMINEES LIMITED (SC156631)

MBM BOARD NOMINEES LIMITED (SC156631) 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 BOARD NOMINEES LIMITED has been registered for 31 years. Current directors include LINEHAN, Andrew, MELDRUM, William, NAPIER, Sophie Elizabeth and 5 others.

Company Number
SC156631
Status
active
Type
ltd
Incorporated
15 March 1995
Age
31 years
Address
3 Glenfinlas Street, Edinburgh, EH3 6AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
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
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBM BOARD NOMINEES LIMITED

MBM BOARD NOMINEES 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 BOARD NOMINEES LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

SC156631

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 7 July 2025 (8 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 15 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

3 Glenfinlas Street Edinburgh, EH3 6AQ,

Timeline

19 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Mar 95
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
Owner Exit
May 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Sept 23
Director Left
Feb 24
0
Funding
17
Officers
1
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

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 17 Mar 1995
Resigned 01 May 2008

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

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 29 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 Mar 1995
Resigned 31 Jan 2003

FINLAYSON, William Alexander

Resigned
6 Garscube Terrace, EdinburghEH12 6BQ
Born June 1951
Director
Appointed 17 Mar 1995
Resigned 29 Jul 2005

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 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 15 Mar 1995
Resigned 31 Jan 2005

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

MORE, Francis Adam John

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

POLLOCK, Nigel James

Resigned
Newmains Dryburgh, MelroseTD6 0RQ
Born February 1948
Director
Appointed 17 Mar 1995
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 Mar 1995
Resigned 13 Jan 1998

SCOTT, Graham William Richard

Resigned
102 Polwarth Gardens, EdinburghEH11 1LH
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 17 Mar 1995
Resigned 31 Jan 2015

STEWART, Mark Edward

Resigned
2f1, 10 Forbes Road, EdinburghEH10 4ED
Born March 1971
Director
Appointed 16 Aug 2000
Resigned 31 Oct 2006

Persons with significant control

2

1 Active
1 Ceased
Glenfinlas Street, EdinburghEH3 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jan 2021
Glenfinlas Street, EdinburghEH3 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jan 2021
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 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
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 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
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 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
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Termination Director Company With Name
18 March 2013
TM01Termination of Director
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 Full List Shareholders
20 March 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 Full List Shareholders
16 March 2011
AR01AR01
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Dormant
26 November 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
190190
Legacy
6 April 2009
353353
Legacy
6 April 2009
287Change of Registered Office
Legacy
6 April 2009
288cChange of Particulars
Legacy
6 April 2009
288cChange of Particulars
Legacy
6 April 2009
288cChange of Particulars
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
12 April 2008
363aAnnual Return
Legacy
7 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 November 2007
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2007
AAAnnual Accounts
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
11 April 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
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation 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
11 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
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
20 March 2003
363aAnnual Return
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 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
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
16 April 1999
363(353)363(353)
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 Dormant
11 April 1996
AAAnnual Accounts
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Resolution
28 March 1995
RESOLUTIONSResolutions
Resolution
28 March 1995
RESOLUTIONSResolutions
Incorporation Company
15 March 1995
NEWINCIncorporation