Background WavePink WaveYellow Wave

MB SERENITY LIMITED (SC249515)

MB SERENITY LIMITED (SC249515) is an active UK company. incorporated on 15 May 2003. with registered office in Buckie. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MB SERENITY LIMITED has been registered for 22 years. Current directors include ADDISON, Alan Wood, ADDISON, Elizabeth Annette, WATT, John.

Company Number
SC249515
Status
active
Type
ltd
Incorporated
15 May 2003
Age
22 years
Address
Ufs Limited, Buckie, AB56 1UN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADDISON, Alan Wood, ADDISON, Elizabeth Annette, WATT, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MB SERENITY LIMITED

MB SERENITY LIMITED is an active company incorporated on 15 May 2003 with the registered office located in Buckie. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MB SERENITY LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

SC249515

LTD Company

Age

22 Years

Incorporated 15 May 2003

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Ufs Limited 27 Commercial Road Buckie, AB56 1UN,

Timeline

6 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
May 03
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Jun 19
Loan Secured
Aug 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SIMPSON, Lorna

Active
Ufs Limited, BuckieAB56 1UN
Secretary
Appointed 14 May 2023

ADDISON, Alan Wood

Active
Ufs Limited, BuckieAB56 1UN
Born March 1954
Director
Appointed 15 May 2003

ADDISON, Elizabeth Annette

Active
Ufs Limited, BuckieAB56 1UN
Born February 1953
Director
Appointed 15 May 2003

WATT, John

Active
Ufs Limited, BuckieAB56 1UN
Born November 1956
Director
Appointed 15 May 2003

BARR, Alexander Hinshelwood

Resigned
Ufs Limited, BuckieAB56 1UN
Secretary
Appointed 15 May 2003
Resigned 14 May 2023

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 15 May 2003
Resigned 15 May 2003

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 15 May 2003
Resigned 15 May 2003

Persons with significant control

1

Mr John Watt

Active
Ufs Limited, BuckieAB56 1UN
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
20 May 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
20 May 2013
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Move Registers To Sail Company
10 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
8 June 2009
419a(Scot)419a(Scot)
Legacy
19 May 2009
363aAnnual Return
Legacy
7 January 2009
410(Scot)410(Scot)
Legacy
23 December 2008
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
8 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
18 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
19 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
10 March 2005
88(2)R88(2)R
Legacy
18 May 2004
363aAnnual Return
Legacy
6 August 2003
410(Scot)410(Scot)
Legacy
9 July 2003
410(Scot)410(Scot)
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Resolution
11 June 2003
RESOLUTIONSResolutions
Resolution
11 June 2003
RESOLUTIONSResolutions
Resolution
11 June 2003
RESOLUTIONSResolutions
Legacy
11 June 2003
353353
Legacy
20 May 2003
88(2)R88(2)R
Legacy
20 May 2003
225Change of Accounting Reference Date
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Incorporation Company
15 May 2003
NEWINCIncorporation