Background WavePink WaveYellow Wave

MHB CONSULTANTS LTD (SC308348)

MHB CONSULTANTS LTD (SC308348) is an active UK company. incorporated on 11 September 2006. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. MHB CONSULTANTS LTD has been registered for 19 years. Current directors include AITCHISON, Fergus Lough, BARBOUR, Matthew Hendrie, GRAY, Alistair Charles and 1 others.

Company Number
SC308348
Status
active
Type
ltd
Incorporated
11 September 2006
Age
19 years
Address
3rd Floor 52 St Enoch Square, Glasgow, G1 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
AITCHISON, Fergus Lough, BARBOUR, Matthew Hendrie, GRAY, Alistair Charles, SOOMAN, Duncan Macrae
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MHB CONSULTANTS LTD

MHB CONSULTANTS LTD is an active company incorporated on 11 September 2006 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. MHB CONSULTANTS LTD was registered 19 years ago.(SIC: 71122)

Status

active

Active since 19 years ago

Company No

SC308348

LTD Company

Age

19 Years

Incorporated 11 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

3rd Floor 52 St Enoch Square Glasgow, G1 4AA,

Previous Addresses

52 st Enoch Square 3rd Floor 52 st Enoch Square Glasgow G1 4AA Scotland
From: 19 June 2015To: 19 June 2015
Technology House 9 Newton Place Sauchiehall Street Glasgow Uk G3 7PR
From: 25 July 2011To: 19 June 2015
2 Blairmore Cottages Strathblane Glasgow G63 9AH
From: 11 September 2006To: 25 July 2011
Timeline

19 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Sept 06
Loan Secured
May 15
Loan Secured
May 15
New Owner
Aug 17
Director Joined
Dec 17
Director Joined
Jul 18
Director Joined
Aug 18
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Funding Round
Aug 20
New Owner
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
1
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

AITCHISON, Fergus Lough

Active
52 St Enoch Square, GlasgowG1 4AA
Born September 1984
Director
Appointed 22 Dec 2017

BARBOUR, Matthew Hendrie

Active
52 St Enoch Square, GlasgowG1 4AA
Born November 1962
Director
Appointed 11 Sept 2006

GRAY, Alistair Charles

Active
18 Milngavie Road, GlasgowG63 9EH
Born May 1982
Director
Appointed 17 Jul 2018

SOOMAN, Duncan Macrae

Active
84 Main Street, GlasgowG62 6JN
Born May 1953
Director
Appointed 01 Feb 2018

BARBOUR, Thomas Gemmell

Resigned
The Craig, StrathavenML10 6PB
Secretary
Appointed 11 Sept 2006
Resigned 06 Oct 2013

Persons with significant control

5

1 Active
4 Ceased
St. Enoch Square, GlasgowG1 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jun 2021

Mr Matthew Hendrie Barbour

Ceased
52 St Enoch Square, GlasgowG1 4AA
Born November 1962

Nature of Control

Significant influence or control
Notified 04 Jun 2021
Ceased 18 Jun 2021
St. Enoch Square, GlasgowG1 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jul 2020
Ceased 04 Jun 2021

Mrs Pamela Jane Barbour

Ceased
52 St Enoch Square, GlasgowG1 4AA
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jul 2017
Ceased 24 Jul 2020

Mr Matthew Hendrie Barbour

Ceased
52 St Enoch Square, GlasgowG1 4AA
Born November 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 24 Jul 2020
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Elect To Keep The Directors Residential Address Register Information On The Public Register
28 January 2025
EH02EH02
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
1 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 August 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 August 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 August 2020
MAMA
Resolution
4 August 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Resolution
18 August 2017
RESOLUTIONSResolutions
Resolution
11 August 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Termination Secretary Company With Name
6 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Partial Exemption
28 October 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
24 September 2008
AAAnnual Accounts
Legacy
7 July 2008
225Change of Accounting Reference Date
Legacy
9 October 2007
363aAnnual Return
Incorporation Company
11 September 2006
NEWINCIncorporation