Background WavePink WaveYellow Wave

MBM LIMITED LIABILITY PARTNERSHIP (SO300704)

MBM LIMITED LIABILITY PARTNERSHIP (SO300704) is an active UK company. incorporated on 1 September 2005. with registered office in Edinburgh. MBM LIMITED LIABILITY PARTNERSHIP has been registered for 20 years.

Company Number
SO300704
Status
active
Type
llp
Incorporated
1 September 2005
Age
20 years
Address
Suite 2, Ground Floor Orchard Brae House, Edinburgh, EH4 2HS

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBM LIMITED LIABILITY PARTNERSHIP

MBM LIMITED LIABILITY PARTNERSHIP is an active company incorporated on 1 September 2005 with the registered office located in Edinburgh. MBM LIMITED LIABILITY PARTNERSHIP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

SO300704

LLP Company

Age

20 Years

Incorporated 1 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh, EH4 2HS,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Aug 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HENDRY, Stuart James Falconer

Active
Orchard Brae House, EdinburghEH4 2HS
Born January 1973
Llp designated member
Appointed 01 Sept 2005

MBM COMMERCIAL LLP

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate llp designated member
Appointed 31 Jul 2016

CALDER, David William

Resigned
Floor, EdinburghEH2 4AD
Born April 1966
Llp designated member
Appointed 01 Sept 2005
Resigned 31 Dec 2011

FINLAYSON, William Alexander

Resigned
Floor, EdinburghEH2 4AD
Born June 1951
Llp designated member
Appointed 01 Sept 2005
Resigned 31 Jul 2016

MICHIE, Mark Victor

Resigned
The Village, Nr DirletonEH39 5HT
Born April 1968
Llp designated member
Appointed 01 Sept 2005
Resigned 16 Jan 2009

Persons with significant control

3

2 Active
1 Ceased
Orchard Brae House, EdinburghEH4 2HS

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 31 Jul 2016

Mr William Alexander Finlayson

Ceased
Floor, EdinburghEH2 4AD
Born June 1951

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 31 Jul 2016

Mr Stuart James Falconer Hendry

Active
Orchard Brae House, EdinburghEH4 2HS
Born January 1973

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
1 September 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 August 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 August 2021
LLAD01LLAD01
Change To A Person With Significant Control Limited Liability Partnership
2 August 2021
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
2 August 2021
LLCH02LLCH02
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
LLCS01LLCS01
Accounts With Accounts Type Dormant
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
LLCS01LLCS01
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
LLCS01LLCS01
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
7 September 2017
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
7 September 2017
LLPSC07LLPSC07
Appoint Corporate Member Limited Liability Partnership With Appointment Date
7 September 2017
LLAP02LLAP02
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
30 September 2016
LLTM01LLTM01
Confirmation Statement With Updates
2 September 2016
LLCS01LLCS01
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 September 2015
LLAR01LLAR01
Accounts With Accounts Type Dormant
30 May 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 September 2014
LLAR01LLAR01
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 September 2013
LLAR01LLAR01
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 September 2012
LLAR01LLAR01
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
4 January 2012
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
25 October 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 October 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 October 2011
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
24 October 2011
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
22 September 2011
LLAR01LLAR01
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 October 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
1 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 October 2010
LLCH01LLCH01
Accounts With Accounts Type Dormant
4 June 2010
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
22 February 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 February 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 February 2010
LLCH01LLCH01
Legacy
10 September 2009
LLP363LLP363
Accounts With Accounts Type Dormant
26 June 2009
AAAnnual Accounts
Legacy
22 January 2009
LLP288bLLP288b
Legacy
3 October 2008
LLP363LLP363
Legacy
12 September 2008
LLP287LLP287
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
29 April 2008
LLP288cLLP288c
Legacy
29 April 2008
LGLOLGLO
Legacy
12 March 2008
LGLOLGLO
Legacy
12 March 2008
LLP288cLLP288c
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 2007
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Incorporation Company
1 September 2005
NEWINCIncorporation