Company NameMonteith Engineers Limited
DirectorsMarion McLean Wilson and Samuel Lyons Wilson
Company StatusLiquidation
Company NumberSC061462
CategoryPrivate Limited Company
Incorporation Date7 January 1977(47 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMarion McLean Wilson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1989(12 years, 5 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Engineer
Correspondence Address21 Gray Crescent
Irvine
Ayrshire
KA12 8HS
Scotland
Director NameSamuel Lyons Wilson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1989(12 years, 5 months after company formation)
Appointment Duration34 years, 10 months
RoleChartered Engineer
Correspondence Address21 Gray Crescent
Irvine
Ayrshire
KA12 8HS
Scotland
Secretary NameMarion McLean Wilson
NationalityBritish
StatusCurrent
Appointed14 June 1989(12 years, 5 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Correspondence Address21 Gray Crescent
Irvine
Ayrshire
KA12 8HS
Scotland
Director NameMr Robert Walter McKay
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 06 April 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Longhill Avenue
Ayr
KA7 4DY
Scotland

Location

Registered Address24 Blythswood Square
Glasgow
G2 4QS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2000
Net Worth£56,705
Current Liabilities£620,652

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Next Accounts Due31 January 2002 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due28 June 2017 (overdue)

Filing History

7 October 2002Appointment of a provisional liquidator (1 page)
7 October 2002Appointment of a provisional liquidator (1 page)
7 October 20024.9SC appointing interim liq (1 page)
7 October 20024.9SC appointing interim liq (1 page)
21 December 2000Registered office changed on 21/12/00 from: 14 kyle road irvine industrial estate irvine KA12 8JU (1 page)
21 December 2000Registered office changed on 21/12/00 from: 14 kyle road irvine industrial estate irvine KA12 8JU (1 page)
22 November 2000Court order notice of winding up (1 page)
22 November 2000Court order notice of winding up (1 page)
22 November 2000Notice of winding up order (1 page)
22 November 2000Notice of winding up order (1 page)
16 November 2000Deferment of dissolution (voluntary) (2 pages)
16 November 2000Deferment of dissolution (voluntary) (2 pages)
8 November 2000Appointment of a provisional liquidator (1 page)
8 November 2000Appointment of a provisional liquidator (1 page)
27 October 2000Partic of mort/charge * (5 pages)
27 October 2000Partic of mort/charge * (5 pages)
20 July 2000Return made up to 14/06/00; full list of members (6 pages)
20 July 2000Return made up to 14/06/00; full list of members (6 pages)
19 July 2000Dec mort/charge * (4 pages)
19 July 2000Dec mort/charge * (4 pages)
19 July 2000Dec mort/charge * (4 pages)
19 July 2000Dec mort/charge * (4 pages)
22 June 2000Accounts for a small company made up to 31 March 2000 (8 pages)
22 June 2000Accounts for a small company made up to 31 March 2000 (8 pages)
24 March 2000Partic of mort/charge * (5 pages)
24 March 2000Dec mort/charge * (4 pages)
24 March 2000Dec mort/charge * (4 pages)
24 March 2000Partic of mort/charge * (5 pages)
10 February 2000Partic of mort/charge * (6 pages)
10 February 2000Partic of mort/charge * (6 pages)
15 June 1999Return made up to 14/06/99; no change of members (4 pages)
15 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 June 1999Return made up to 14/06/99; no change of members (4 pages)
15 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 June 1998Return made up to 14/06/98; full list of members (6 pages)
17 June 1998Return made up to 14/06/98; full list of members (6 pages)
11 June 1997Return made up to 14/06/97; no change of members (4 pages)
11 June 1997Return made up to 14/06/97; no change of members (4 pages)
28 May 1997Accounts for a small company made up to 31 March 1997 (8 pages)
28 May 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 June 1996Return made up to 14/06/96; no change of members (4 pages)
25 June 1996Return made up to 14/06/96; no change of members (4 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
20 June 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 June 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
9 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)