Background WavePink WaveYellow Wave

MBM ESCROW SERVICES LIMITED (SC243708)

MBM ESCROW SERVICES LIMITED (SC243708) is an active UK company. incorporated on 11 February 2003. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MBM ESCROW SERVICES LIMITED has been registered for 23 years. Current directors include ARNOTT, Michael Guy Peregrine, GINN, Tracey Margaret, HARRIS, Andrew John Forsyth and 9 others.

Company Number
SC243708
Status
active
Type
ltd
Incorporated
11 February 2003
Age
23 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 ESCROW SERVICES LIMITED

MBM ESCROW SERVICES LIMITED is an active company incorporated on 11 February 2003 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 ESCROW SERVICES LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

SC243708

LTD Company

Age

23 Years

Incorporated 11 February 2003

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

NEWCO (752) LIMITED
From: 11 February 2003To: 27 February 2003
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: 24 October 2011To: 2 August 2021
5Th Floor 7 Castle Street Edinburgh EH2 3AH
From: 11 February 2003To: 24 October 2011
Timeline

28 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Sept 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Aug 13
Director Joined
Feb 14
Director Joined
Feb 16
Director Left
Sept 16
Director Joined
Feb 17
Director Joined
Jan 20
Director Joined
Feb 21
Director Joined
Feb 22
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

25

13 Active
12 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 11 Feb 2003

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 13 Aug 2009

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

CALDER, David William

Resigned
Floor, EdinburghEH2 4AD
Born April 1966
Director
Appointed 13 Aug 2009
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

FINLAYSON, William Alexander

Resigned
Floor, EdinburghEH2 4AD
Born June 1951
Director
Appointed 13 Aug 2009
Resigned 31 Jul 2016

HART, Stephen Michael

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

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

MUMFORD, Kenneth

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born January 1976
Director
Appointed 13 Aug 2009
Resigned 30 Nov 2022

NIMMO, Thomas William John

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born August 1976
Director
Appointed 02 May 2022
Resigned 23 Aug 2024

RAMSAY, Jane Margaret

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born November 1970
Director
Appointed 13 Aug 2009
Resigned 30 Nov 2022

SHAW, Bryan Jarrod

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born October 1983
Director
Appointed 06 Jan 2020
Resigned 30 Nov 2022

MBM BOARD NOMINEES LIMITED

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate nominee director
Appointed 11 Feb 2003
Resigned 01 Aug 2005

MBM NOMINEES LIMITED

Resigned
Floor, EdinburghEH2 3AH
Corporate director
Appointed 01 Aug 2005
Resigned 13 Aug 2009

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

105

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
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
20 October 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
14 February 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
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 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
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
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
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 October 2013
AAAnnual Accounts
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Dormant
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 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
8 November 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 Corporate Secretary Company With Change Date
25 October 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Dormant
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 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
25 November 2009
AAAnnual Accounts
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 2008
AAAnnual Accounts
Legacy
17 September 2008
288cChange of Particulars
Legacy
11 September 2008
288cChange of Particulars
Legacy
11 September 2008
287Change of Registered Office
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2006
AAAnnual Accounts
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
287Change of Registered Office
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 2003
NEWINCIncorporation