Company NameMitie Property Services (Forres) Ltd.
Company StatusDissolved
Company NumberSC047767
CategoryPrivate Limited Company
Incorporation Date24 July 1970(53 years, 9 months ago)
Dissolution Date17 April 2015 (9 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Robson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(18 years, 5 months after company formation)
Appointment Duration26 years, 3 months (closed 17 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NamePeter Iain Maynard Skoulding
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(40 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 17 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Duchess Road
Rutherglen
Glasgow
G73 1AU
Scotland
Director NameNigel Lloyd Beswick
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2014(44 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (closed 17 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 June 2006(35 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 17 April 2015)
Correspondence Address8 Monarch Court
The Brooms Emersons Green
Bristol
Avon
BS16 7FH
Director NameJohn McGhee
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 5 months after company formation)
Appointment Duration6 years (resigned 09 January 1995)
RoleSurveyor
Correspondence Address58 Victoria Place
Airdrie
North Lanarkshire
ML6 9BY
Scotland
Director NameCharles Reid Smith
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 5 months after company formation)
Appointment Duration6 years (resigned 09 January 1995)
RolePainter & Decorator
Correspondence Address8 Darngaber Gardens
Quarter
Hamilton
Lanarkshire
ML3 7XX
Scotland
Secretary NameWilliam Robson
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 1992)
RoleCompany Director
Correspondence Address7 Dumfries Crescent
Airdrie
Lanarkshire
ML6 9XH
Scotland
Director NameThomas McAulay McLuskie
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(18 years, 5 months after company formation)
Appointment Duration6 years (resigned 09 January 1995)
RoleSurveyor
Correspondence AddressMonksmain Cottage
Haddington
East Lothian
Secretary NameAnthony Floyd Waters
NationalityBritish
StatusResigned
Appointed16 March 1992(21 years, 8 months after company formation)
Appointment Duration10 years (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressThe Stable Block
Barley Wood Wrington
Bristol
BS40 5SA
Director NameDavid Malcolm Telling
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(24 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 October 2003)
RoleCompany Director
Correspondence AddressMeeting House Farm
Long Lane Wrington
Bristol
BS40 5SP
Secretary NameMarshall Owen Thomas
NationalityBritish
StatusResigned
Appointed21 August 1995(25 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 04 May 2000)
RoleCompany Director
Correspondence AddressRushmoor
Clevedon Lane
Clapton In Gordano
Bristol
BS20 7RH
Secretary NameCorina Katherine Ross
NationalityBritish
StatusResigned
Appointed04 May 2000(29 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressAinslie's Cottage
30b Belvedere, Lansdown
Bath
Avon
BA1 5HR
Director NameMr Ian Reginald Stewart
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(31 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLullingworth
Stroud Road
Painswick
Gloucestershire
GL6 6UT
Wales
Director NameRuby McGregor-Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(33 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court
The Brooms Emersons Green
Bristol
BS16 7FH
Director NameSuzanne Claire Baxter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(35 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameMr James Ian Clarke
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2007(37 years, 5 months after company formation)
Appointment Duration3 years (resigned 04 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH

Contact

Websitewww.mitie.com
Email address[email protected]
Telephone0117 9708800
Telephone regionBristol

Location

Registered Address35 Duchess Road
Rutherglen
Glasgow
G73 1AU
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address Matches5 other UK companies use this postal address

Shareholders

57k at £1Mitie Group PLC
57.00%
Ordinary A
43k at £1Mitie Group PLC
43.00%
Ordinary B

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014Application to strike the company off the register (3 pages)
12 December 2014Statement by directors (2 pages)
12 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 December 2014Solvency statement dated 25/11/14 (2 pages)
12 December 2014Statement of capital on 12 December 2014
  • GBP 2.00
(8 pages)
28 November 2014Appointment of Nigel Lloyd Beswick as a director on 25 November 2014 (2 pages)
25 April 2014Director's details changed for William Robson on 25 April 2014 (2 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (6 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (6 pages)
23 August 2013Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013 (2 pages)
15 August 2013Accounts made up to 31 March 2013 (4 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
6 November 2012Accounts made up to 31 March 2012 (4 pages)
10 January 2012Termination of appointment of Suzanne Claire Baxter as a director on 6 January 2012 (1 page)
10 January 2012Termination of appointment of Suzanne Claire Baxter as a director on 6 January 2012 (1 page)
9 January 2012Termination of appointment of Ruby Mcgregor-Smith as a director on 6 January 2012 (1 page)
9 January 2012Termination of appointment of Ruby Mcgregor-Smith as a director on 6 January 2012 (1 page)
28 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
28 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
9 December 2011Accounts made up to 31 March 2011 (4 pages)
27 January 2011Termination of appointment of James Clarke as a director (1 page)
26 January 2011Appointment of Peter Iain Maynard Skoulding as a director (2 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
12 October 2010Accounts made up to 31 March 2010 (4 pages)
15 December 2009Accounts made up to 31 March 2009 (4 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Mr James Ian Clarke on 10 November 2009 (2 pages)
10 November 2009Director's details changed for William Robson on 10 November 2009 (2 pages)
6 November 2009Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages)
19 January 2009Accounts made up to 31 March 2008 (4 pages)
29 December 2008Return made up to 01/12/08; full list of members (4 pages)
18 December 2008Director appointed james ian clarke (2 pages)
4 December 2007Return made up to 01/12/07; full list of members (3 pages)
23 October 2007Director's particulars changed (1 page)
10 October 2007Accounts made up to 31 March 2007 (4 pages)
5 April 2007Director resigned (1 page)
24 January 2007Accounts made up to 31 March 2006 (4 pages)
28 December 2006Director's particulars changed (1 page)
28 December 2006Secretary's particulars changed (1 page)
13 December 2006Return made up to 01/12/06; full list of members (3 pages)
20 September 2006New secretary appointed (2 pages)
31 July 2006Secretary resigned (1 page)
25 May 2006New director appointed (3 pages)
28 December 2005Return made up to 01/12/05; full list of members (7 pages)
30 September 2005Accounts made up to 31 March 2005 (4 pages)
30 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Accounts made up to 31 March 2004 (4 pages)
11 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 October 2003New director appointed (6 pages)
25 October 2003Director resigned (1 page)
29 August 2003Full accounts made up to 31 March 2003 (14 pages)
24 June 2003Registered office changed on 24/06/03 from: dovehill farm 180 riverford road glasgow G43 2DE (1 page)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
9 December 2002Full accounts made up to 31 March 2002 (14 pages)
9 April 2002Secretary resigned (1 page)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
20 November 2001Secretary's particulars changed (1 page)
14 November 2001Full accounts made up to 31 March 2001 (16 pages)
13 November 2001New director appointed (3 pages)
16 January 2001Return made up to 31/12/00; change of members (6 pages)
11 January 2001Director's particulars changed (1 page)
29 December 2000Full accounts made up to 31 March 2000 (17 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000New secretary appointed (2 pages)
14 February 2000Ad 10/02/00--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages)
7 February 2000Return made up to 31/12/99; full list of members (10 pages)
10 January 2000Company name changed mitie property services (scotlan d) LTD.\certificate issued on 11/01/00 (2 pages)
5 October 1999Full accounts made up to 31 March 1999 (18 pages)
15 February 1999£ nc 100000/200000 29/01/99 (1 page)
15 February 1999Ad 05/02/99--------- £ si 2000@1=2000 £ ic 73000/75000 (2 pages)
15 February 1999Memorandum and Articles of Association (13 pages)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 January 1999Return made up to 31/12/98; full list of members (9 pages)
7 September 1998Full accounts made up to 31 March 1998 (15 pages)
17 April 1998Company name changed mitie painting & maintenance ser vices (north) LTD.\certificate issued on 20/04/98 (2 pages)
12 January 1998Return made up to 31/12/97; no change of members (6 pages)
10 December 1997Full accounts made up to 31 March 1997 (16 pages)
19 January 1997Return made up to 31/12/96; no change of members (6 pages)
31 October 1996Full accounts made up to 31 March 1996 (15 pages)
9 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 April 1996Memorandum and Articles of Association (14 pages)
7 February 1996Return made up to 31/12/95; full list of members (8 pages)
7 February 1996Ad 30/12/95--------- £ si 5000@1=5000 £ ic 68000/73000 (2 pages)
30 October 1995Full accounts made up to 31 March 1995 (14 pages)
29 August 1995New secretary appointed (2 pages)
24 July 1970Incorporation (16 pages)