Company NameMechanical & Electrical Fixings Limited
Company StatusActive
Company NumberSC106673
CategoryPrivate Limited Company
Incorporation Date15 September 1987(36 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ronald Scott Cunliffe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1990(2 years, 6 months after company formation)
Appointment Duration34 years, 1 month
RoleSales Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Michael Colin Mearns
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1993(5 years, 11 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameMs Alison Bell
NationalityBritish
StatusCurrent
Appointed01 January 2000(12 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleAccountant Fcca
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMs Alison Bell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(19 years, 6 months after company formation)
Appointment Duration17 years
RoleAccountant Fcca
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr David Thomas Fairfull
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(19 years, 6 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMrs Theresa Marie Horan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(35 years after company formation)
Appointment Duration1 year, 7 months
RoleRegional Director
Country of ResidenceNorthern Ireland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Bruno Reufels
Date of BirthDecember 1957 (Born 66 years ago)
NationalityGerman
StatusCurrent
Appointed01 November 2023(36 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameGeorge Barnet
NationalityBritish
StatusResigned
Appointed14 December 1987(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 1991)
RoleCompany Director
Correspondence Address5 Trinity Grove
Edinburgh
Midlothian
EH5 3HB
Scotland
Director NameGeorge Scott Mann
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1990(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1993)
RoleDirector/Accountant
Correspondence Address12 Silverknowes Dell
Edinburgh
Midlothian
EH4 5QE
Scotland
Secretary NameGeorge Scott Mann
NationalityBritish
StatusResigned
Appointed15 March 1990(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address12 Silverknowes Dell
Edinburgh
Midlothian
EH4 5QE
Scotland
Secretary NameColin Mearns
NationalityBritish
StatusResigned
Appointed12 August 1993(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 1999)
RoleIndependent Financial Advisor
Correspondence Address7 Cammo Parkway
Barnton
Edinburgh
EH4 8EP
Scotland

Contact

Websitemef.co.uk
Email address[email protected]
Telephone0131 4482525
Telephone regionEdinburgh

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50k at £1Directional Drilling Consultants LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,337,205
Gross Profit£2,613,421
Net Worth£1,608,590
Cash£358,396
Current Liabilities£1,784,997

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

31 March 2016Delivered on: 15 April 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
7 March 1990Delivered on: 15 March 1990
Persons entitled: Kellock Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All the book and other debts due to the company from time to time howsoever or by way of a first floating charge.
Outstanding
27 April 1988Delivered on: 11 May 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
28 March 1991Delivered on: 12 April 1991
Satisfied on: 7 March 1994
Persons entitled: Ronald Scott Cunliffe

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

2 August 2017Full accounts made up to 31 October 2016 (27 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
15 April 2016Registration of charge SC1066730004, created on 31 March 2016 (8 pages)
14 April 2016Full accounts made up to 31 October 2015 (21 pages)
7 April 2016Satisfaction of charge 2 in full (4 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 50,000
(7 pages)
11 August 2015Full accounts made up to 31 October 2014 (21 pages)
25 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 50,000
(7 pages)
23 July 2014Accounts for a small company made up to 31 October 2013 (7 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 50,000
(7 pages)
11 April 2013Accounts for a small company made up to 31 October 2012 (7 pages)
26 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
16 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
8 February 2012Director's details changed for Mr Michael Colin Mearns on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Michael Colin Mearns on 8 February 2012 (2 pages)
30 March 2011Accounts for a small company made up to 31 October 2010 (7 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
17 February 2010Accounts for a small company made up to 31 October 2009 (6 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Mr Ronald Scott Cunliffe on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Ronald Scott Cunliffe on 3 February 2010 (2 pages)
27 March 2009Registered office changed on 27/03/2009 from 29 manor place edinburgh EH3 7DX (1 page)
13 March 2009Accounts for a small company made up to 31 October 2008 (6 pages)
28 February 2009Director and secretary's change of particulars / alison danks / 12/02/2009 (1 page)
28 February 2009Return made up to 16/02/09; full list of members (6 pages)
13 March 2008Return made up to 16/02/08; no change of members (8 pages)
5 February 2008Accounts for a small company made up to 31 October 2007 (7 pages)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
13 March 2007Return made up to 16/02/07; full list of members (7 pages)
30 January 2007Accounts for a small company made up to 31 October 2006 (6 pages)
20 February 2006Accounts for a small company made up to 31 October 2005 (6 pages)
20 February 2006Return made up to 16/02/06; full list of members (7 pages)
4 March 2005Accounts for a small company made up to 31 October 2004 (5 pages)
24 February 2005Return made up to 16/02/05; full list of members (7 pages)
5 March 2004Return made up to 16/02/04; full list of members (7 pages)
20 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
7 March 2003Accounts for a small company made up to 31 October 2002 (5 pages)
24 February 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2002Accounts for a small company made up to 31 October 2001 (5 pages)
15 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2001Return made up to 16/02/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 October 2000 (5 pages)
25 February 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
25 January 2000New secretary appointed (1 page)
25 January 2000Secretary resigned (1 page)
4 May 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
19 February 1999Return made up to 16/02/99; no change of members (4 pages)
14 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
2 March 1998Return made up to 16/02/98; full list of members (6 pages)
17 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
3 March 1997Return made up to 16/02/97; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
23 February 1996Return made up to 16/02/96; no change of members (4 pages)
15 August 1995Accounts for a small company made up to 30 June 1995 (6 pages)
6 July 1995Director's particulars changed (2 pages)
21 December 1987Company name changed throwdale LIMITED\certificate issued on 22/12/87 (2 pages)
15 September 1987Incorporation (12 pages)