Background WavePink WaveYellow Wave

MB AEROSPACE LIMITED (SC369287)

MB AEROSPACE LIMITED (SC369287) is an active UK company. incorporated on 27 November 2009. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). MB AEROSPACE LIMITED has been registered for 16 years. Current directors include BIRCH, John Robert, KENNEDY, Michael Vincent, POUTOUVES, Heather Ann.

Company Number
SC369287
Status
active
Type
ltd
Incorporated
27 November 2009
Age
16 years
Address
1 George Square, Glasgow, G2 1AL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BIRCH, John Robert, KENNEDY, Michael Vincent, POUTOUVES, Heather Ann
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MB AEROSPACE LIMITED

MB AEROSPACE LIMITED is an active company incorporated on 27 November 2009 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). MB AEROSPACE LIMITED was registered 16 years ago.(SIC: 25990)

Status

active

Active since 16 years ago

Company No

SC369287

LTD Company

Age

16 Years

Incorporated 27 November 2009

Size

N/A

Accounts

ARD: 30/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 26 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

MBAE SHELF LIMITED
From: 15 June 2010To: 28 October 2010
MM&S (5566) LIMITED
From: 27 November 2009To: 15 June 2010
Contact
Address

1 George Square Glasgow, G2 1AL,

Previous Addresses

PO Box 4 Logans Road Motherwell ML1 3NP
From: 15 June 2010To: 31 January 2017
151 St. Vincent Street Glasgow G2 5NJ
From: 27 November 2009To: 15 June 2010
Timeline

42 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Oct 10
Director Joined
Apr 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Loan Cleared
Jun 13
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 17
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Dec 25
1
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

DENTONS SECRETARIES LIMITED

Active
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 13 Nov 2017

BIRCH, John Robert

Active
George Square, GlasgowG2 1AL
Born August 1982
Director
Appointed 08 Dec 2025

KENNEDY, Michael Vincent

Active
Main Street, Bristol06010
Born July 1961
Director
Appointed 31 Aug 2023

POUTOUVES, Heather Ann

Active
Main Street, Bristol06010
Born March 1981
Director
Appointed 31 Aug 2023

KERR, Gordon William

Resigned
Logans Road, MotherwellML1 3NP
Secretary
Appointed 14 Mar 2011
Resigned 08 Mar 2013

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 26 Jan 2017
Resigned 13 Nov 2017

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate secretary
Appointed 27 Nov 2009
Resigned 11 Jun 2010

ADAMS, George

Resigned
George Square, GlasgowG2 1AL
Born March 1970
Director
Appointed 09 Feb 2021
Resigned 31 Aug 2023

ADAMS, George

Resigned
Logans Road, MotherwellML1 3NP
Born March 1970
Director
Appointed 22 Apr 2016
Resigned 28 Oct 2016

ALTMAN, Matthew Laurence

Resigned
Wisconsin Avenue, Chevy Chase
Born May 1974
Director
Appointed 08 Mar 2013
Resigned 15 Dec 2015

COATES, Edward Matthias

Resigned
George Square, GlasgowG2 1AL
Born March 1979
Director
Appointed 14 May 2013
Resigned 31 Aug 2023

COGHILL, Gary

Resigned
Logans Road, MotherwellML1 3NP
Born June 1973
Director
Appointed 28 Oct 2016
Resigned 08 Feb 2021

DABBS, Keith Albert

Resigned
Logans Road, MotherwellML1 3NP
Born August 1970
Director
Appointed 26 Mar 2015
Resigned 22 Aug 2016

GALLAGHER, Craig Richard

Resigned
George Square, GlasgowG2 1AL
Born February 1973
Director
Appointed 11 Jun 2010
Resigned 31 Aug 2023

GOODWIN, Gregor John

Resigned
George Square, GlasgowG2 1AL
Born October 1971
Director
Appointed 08 Mar 2013
Resigned 31 Aug 2023

KERR, Gordon William, Finance Director

Resigned
Logans Road, MotherwellML1 3NP
Born June 1969
Director
Appointed 14 May 2013
Resigned 17 Apr 2015

KERR, Gordon William, Finance Director

Resigned
Logans Road, MotherwellML1 3NP
Born June 1969
Director
Appointed 11 Jun 2010
Resigned 08 Mar 2013

KIRCHER, William

Resigned
Bradley Park Road, East Granby06026
Born January 1967
Director
Appointed 22 Aug 2016
Resigned 15 Sept 2017

LIU, Jesse Yao-Chung

Resigned
Wisconsin Avenue, Chevy Chase
Born June 1979
Director
Appointed 08 Mar 2013
Resigned 13 Mar 2015

LOUDON, Douglas

Resigned
Logans Road, MotherwellML1 3NP
Born August 1966
Director
Appointed 14 May 2013
Resigned 06 Apr 2015

LOUDON, Douglas

Resigned
Logans Road, MotherwellML1 3NP
Born August 1966
Director
Appointed 03 Apr 2012
Resigned 08 Mar 2013

MANOS, Peter Michael

Resigned
Wisconsin Avenue, Chevy Chase
Born March 1966
Director
Appointed 08 Mar 2013
Resigned 15 Dec 2015

TRUESDALE, Christine

Resigned
St. Vincent Street, GlasgowG2 5NJ
Born February 1960
Director
Appointed 27 Nov 2009
Resigned 03 Jun 2010

VINDEX LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 27 Nov 2009
Resigned 11 Jun 2010

VINDEX SERVICES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 27 Nov 2009
Resigned 11 Jun 2010

Persons with significant control

1

5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2025
Fundings
Financials
Latest Activities

Filing History

89

Notification Of A Person With Significant Control
17 March 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 March 2026
PSC09Update to PSC Statements
Confirmation Statement With No Updates
26 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
31 January 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Mortgage Satisfy Charge Full
5 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
22 April 2013
TM02Termination of Secretary
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Capital Allotment Shares
29 October 2010
SH01Allotment of Shares
Certificate Change Of Name Company
28 October 2010
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2010
MG01sMG01s
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 June 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 June 2010
TM02Termination of Secretary
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Resolution
15 June 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 June 2010
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Incorporation Company
27 November 2009
NEWINCIncorporation