Company NameMexla Limited
Company StatusDissolved
Company NumberSC075455
CategoryPrivate Limited Company
Incorporation Date6 July 1981(42 years, 9 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Thomas Gardner Neill
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2010(29 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 01 December 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
Inverclyde
PA15 1BX
Scotland
Director NameNorman Morrow
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1989(7 years, 6 months after company formation)
Appointment Duration21 years, 4 months (resigned 03 June 2010)
RoleArchitect
Country of ResidenceScotland
Correspondence Address57 Troubridge Avenue
Milliken Park
Johnstone
Renfrewshire
PA10 2AU
Scotland
Director NameSheila Morrow
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1989(7 years, 6 months after company formation)
Appointment Duration21 years, 11 months (resigned 28 December 2010)
RoleSecretary
Country of ResidenceScotland
Correspondence Address57 Troubridge Avenue
Milliken Park
Johnstone
Renfrewshire
PA10 2AU
Scotland
Secretary NameSheila Morrow
NationalityBritish
StatusResigned
Appointed09 January 1989(7 years, 6 months after company formation)
Appointment Duration21 years, 11 months (resigned 28 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Troubridge Avenue
Milliken Park
Johnstone
Renfrewshire
PA10 2AU
Scotland

Location

Registered Address179a Dalrymple Street
Greenock
PA15 1BX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Thomas Gardner Neil
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End02 October

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
27 July 2015Application to strike the company off the register (3 pages)
27 July 2015Application to strike the company off the register (3 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
7 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(3 pages)
7 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(3 pages)
7 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(3 pages)
11 October 2013Total exemption full accounts made up to 30 September 2013 (5 pages)
11 October 2013Total exemption full accounts made up to 30 September 2013 (5 pages)
10 October 2013Director's details changed for Mr Thomas Gardner Neill on 30 September 2013 (2 pages)
10 October 2013Director's details changed for Mr Thomas Gardner Neill on 30 September 2013 (2 pages)
21 May 2013Registered office address changed from 22 Forsyth Street Greenock Inverclyde PA16 8DX on 21 May 2013 (2 pages)
21 May 2013Registered office address changed from 22 Forsyth Street Greenock Inverclyde PA16 8DX on 21 May 2013 (2 pages)
16 January 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
16 January 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
13 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
16 June 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
16 June 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
28 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (15 pages)
28 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (15 pages)
28 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (15 pages)
20 January 2011Termination of appointment of Norman Morrow as a director (2 pages)
20 January 2011Termination of appointment of Norman Morrow as a director (2 pages)
7 January 2011Termination of appointment of Sheila Morrow as a secretary (2 pages)
7 January 2011Termination of appointment of Sheila Morrow as a director (2 pages)
7 January 2011Termination of appointment of Sheila Morrow as a director (2 pages)
7 January 2011Termination of appointment of Sheila Morrow as a secretary (2 pages)
7 January 2011Registered office address changed from 57 Troubridge Avenue Kilbarchan Renfrewshire PA10 2AU on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from 57 Troubridge Avenue Kilbarchan Renfrewshire PA10 2AU on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from 57 Troubridge Avenue Kilbarchan Renfrewshire PA10 2AU on 7 January 2011 (2 pages)
7 January 2011Appointment of Thomas Gardner Neil as a director (3 pages)
7 January 2011Appointment of Thomas Gardner Neil as a director (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Sheila Morrow on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Sheila Morrow on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Norman Morrow on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Sheila Morrow on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Norman Morrow on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Norman Morrow on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 February 2009Return made up to 04/01/09; full list of members (4 pages)
2 February 2009Return made up to 04/01/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 January 2008Return made up to 04/01/08; full list of members (2 pages)
31 January 2008Return made up to 04/01/08; full list of members (2 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 February 2007Return made up to 04/01/07; full list of members (7 pages)
22 February 2007Return made up to 04/01/07; full list of members (7 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 February 2006Return made up to 04/01/06; full list of members (7 pages)
20 February 2006Return made up to 04/01/06; full list of members (7 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 February 2005Return made up to 04/01/05; full list of members (7 pages)
2 February 2005Return made up to 04/01/05; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 January 2004Return made up to 04/01/04; full list of members (7 pages)
26 January 2004Return made up to 04/01/04; full list of members (7 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
6 February 2003Return made up to 04/01/03; full list of members (7 pages)
6 February 2003Return made up to 04/01/03; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
8 January 2002Return made up to 04/01/02; full list of members (6 pages)
8 January 2002Return made up to 04/01/02; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
5 January 2001Return made up to 04/01/01; full list of members (6 pages)
5 January 2001Return made up to 04/01/01; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 1 October 1999 (7 pages)
28 July 2000Accounts for a small company made up to 1 October 1999 (7 pages)
28 July 2000Accounts for a small company made up to 1 October 1999 (7 pages)
19 January 2000Return made up to 04/01/00; full list of members (6 pages)
19 January 2000Return made up to 04/01/00; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 2 October 1998 (7 pages)
5 July 1999Accounts for a small company made up to 2 October 1998 (7 pages)
5 July 1999Accounts for a small company made up to 2 October 1998 (7 pages)
19 January 1999Return made up to 04/01/99; no change of members (4 pages)
19 January 1999Return made up to 04/01/99; no change of members (4 pages)
4 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
4 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 February 1998Return made up to 04/01/98; full list of members (6 pages)
5 February 1998Return made up to 04/01/98; full list of members (6 pages)
1 August 1997Accounts for a small company made up to 1 October 1996 (6 pages)
1 August 1997Accounts for a small company made up to 1 October 1996 (6 pages)
1 August 1997Accounts for a small company made up to 1 October 1996 (6 pages)
24 January 1997Return made up to 04/01/97; no change of members (4 pages)
24 January 1997Return made up to 04/01/97; no change of members (4 pages)
1 August 1996Accounts for a small company made up to 2 October 1995 (6 pages)
1 August 1996Accounts for a small company made up to 2 October 1995 (6 pages)
1 August 1996Accounts for a small company made up to 2 October 1995 (6 pages)
29 January 1996Return made up to 04/01/96; no change of members (4 pages)
29 January 1996Return made up to 04/01/96; no change of members (4 pages)
25 July 1995Full accounts made up to 2 October 1994 (10 pages)
25 July 1995Full accounts made up to 2 October 1994 (10 pages)
25 July 1995Full accounts made up to 2 October 1994 (10 pages)