Company NameInglis Mechanical Handling Limited
Company StatusDissolved
Company NumberSC081197
CategoryPrivate Limited Company
Incorporation Date20 December 1982(41 years, 4 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Ritchie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(28 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarrduff Barrangary Farm
Bishopton
Renfrewshire
PA7 5NN
Scotland
Director NameMr David Macbain
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(28 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hill View
Lenzie
Glasgow
G66 3RA
Scotland
Director NameMr Alex Nicol
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(28 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Carlisle Court
Birkenshaw
Larkhall
South Lanarkshire
ML9 2FD
Scotland
Director NameMr Douglas McLean
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(28 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Dunlop Street
Strathaven
ML10 6LA
Scotland
Director NameAlexander Shilton Inglis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 May 1990)
RoleCompany Director
Correspondence AddressC/O Inglis Flat 1 Westpark 65 Partickhill Road
Glasgow
G11
Scotland
Director NameHeather Inglis
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 April 1994)
RoleCompany Director
Correspondence AddressFlat 1 West Park 65 Partickhill Road
Glasgow
G11
Scotland
Secretary NameHeather Inglis
NationalityBritish
StatusResigned
Appointed31 May 1989(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 April 1994)
RoleCompany Director
Correspondence AddressFlat 1 West Park 65 Partickhill Road
Glasgow
G11
Scotland
Director NameAlexander Wallace Inglis
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 1993)
RoleCompany Director
Correspondence AddressFlat 1 Westpark
65 Partickhill Road
Glasgow
G11
Scotland
Secretary NameElizabeth McGowan
NationalityBritish
StatusResigned
Appointed05 April 1992(9 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 November 2011)
RoleCompany Director
Correspondence Address99 Glasgow Road
Strathaven
Lanarkshire
ML10 6NF
Scotland
Director NameAndrew McGowan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(10 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 November 2011)
RoleEngineer
Country of ResidenceScotland
Correspondence Address17 Laighlands Road
Bothwell
G71 8AJ
Scotland
Director NameJames Hamilton Galloway McGowan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(10 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 November 2011)
RoleEngineer
Country of ResidenceScotland
Correspondence Address99 Glasgow Road
Strathaven
Lanarkshire
ML10 6NF
Scotland
Director NameJohn Robert McGowan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(10 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 November 2011)
RoleEngineer
Country of ResidenceScotland
Correspondence Address20 Haggswood Avenue
Glasgow
Lanarkshire
G41 4RE
Scotland

Contact

Websitemcgowaneng.co.uk
Email address[email protected]
Telephone0141 6413648
Telephone regionGlasgow

Location

Registered AddressMercantile Chambers
53 Bothwell Street
Glasgow
G2 6TB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20 at £0.1James Mcgowan Engineering LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 November 2017Accounts for a dormant company made up to 31 May 2017 (9 pages)
29 June 2017Director's details changed for Mr David Macbain on 29 June 2017 (2 pages)
5 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
2 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(6 pages)
30 November 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
10 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(6 pages)
12 November 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
30 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(6 pages)
7 November 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
12 September 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
23 November 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
22 November 2011Termination of appointment of Andrew Mcgowan as a director (1 page)
22 November 2011Termination of appointment of Elizabeth Mcgowan as a secretary (1 page)
22 November 2011Termination of appointment of James Mcgowan as a director (1 page)
22 November 2011Termination of appointment of John Mcgowan as a director (1 page)
22 November 2011Appointment of Mr John Ritchie as a director (2 pages)
21 November 2011Appointment of Mr Douglas Mclean as a director (2 pages)
21 November 2011Appointment of Mr Alex Nicol as a director (2 pages)
21 November 2011Appointment of Mr David Macbain as a director (2 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
1 June 2011Registered office address changed from C/O Nelson Gilmour Smith & Co 53 Bothwell Street, Glasgow Lanarkshire G2 6TB on 1 June 2011 (1 page)
1 June 2011Registered office address changed from C/O Nelson Gilmour Smith & Co 53 Bothwell Street, Glasgow Lanarkshire G2 6TB on 1 June 2011 (1 page)
17 November 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
14 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
30 November 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
1 June 2009Return made up to 21/05/09; full list of members (4 pages)
6 November 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
24 June 2008Return made up to 21/05/08; full list of members (4 pages)
10 March 2008Curr sho from 31/07/2008 to 31/05/2008 (2 pages)
27 November 2007Accounts for a dormant company made up to 31 July 2007 (11 pages)
20 June 2007Return made up to 21/05/07; no change of members (7 pages)
20 October 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
31 May 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
26 May 2005Return made up to 21/05/05; full list of members (7 pages)
20 August 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
28 May 2004Return made up to 21/05/04; full list of members (7 pages)
21 August 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
28 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
4 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
11 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(7 pages)
6 October 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
19 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
(7 pages)
9 August 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
11 June 1999Return made up to 31/05/99; full list of members (6 pages)
16 March 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
18 June 1998Return made up to 31/05/98; no change of members (4 pages)
27 August 1997Full accounts made up to 31 July 1997 (6 pages)
13 June 1997Return made up to 31/05/97; no change of members (4 pages)
31 January 1997Full accounts made up to 31 July 1996 (12 pages)
13 June 1996Return made up to 31/05/96; full list of members (6 pages)
21 September 1995Full accounts made up to 31 July 1995 (2 pages)
21 June 1995Return made up to 31/05/95; no change of members (4 pages)