Clarkston
Glasgow
G76 8BU
Scotland
Secretary Name | Mr Robert McKeown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(16 years, 7 months after company formation) |
Appointment Duration | 12 years (closed 19 December 2017) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 10 Overlee Road Clarkston Glasgow G76 8BU Scotland |
Director Name | Joseph Patrick Elder |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(18 years after company formation) |
Appointment Duration | 10 years, 7 months (closed 19 December 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Queensby Road Baillieston Glasgow Lanarkshire G69 6PS Scotland |
Secretary Name | Harry Stuart Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1990(9 months, 1 week after company formation) |
Appointment Duration | 15 years, 10 months (resigned 16 December 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broompark Drive Newton Mearns Glasgow Lanarkshire G77 5DX Scotland |
Director Name | Anthony James Mitchell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1990(10 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 16 December 2005) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Blackburn Mill Farm Strathaven Lanarkshire ML10 6RR Scotland |
Director Name | David Lewis Mitchell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1990(10 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 16 December 2005) |
Role | Engineer |
Correspondence Address | 39 Craignethan Road Giffnock Glasgow Lanarkshire G46 6SJ Scotland |
Director Name | Harry Stuart Mitchell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1990(10 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 16 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broompark Drive Newton Mearns Glasgow Lanarkshire G77 5DX Scotland |
Director Name | Martin Summers Dougall |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 December 2007) |
Role | Company Director |
Correspondence Address | Flat 2/1 53 Morrison Street Glasgow G5 8LB Scotland |
Website | mitchellengineering.co.uk |
---|
Registered Address | Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
184.5k at £1 | Mitchell Engineering Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £184,500 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 March 1990 | Delivered on: 30 March 1990 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2017 | Application to strike the company off the register (3 pages) |
17 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
20 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
23 May 2008 | Return made up to 25/04/08; no change of members (7 pages) |
21 January 2008 | Director resigned (1 page) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
21 May 2007 | New director appointed (2 pages) |
17 May 2007 | Return made up to 25/04/07; full list of members (7 pages) |
17 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
21 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
21 December 2005 | Secretary resigned;director resigned (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: rosebank works 10 bridge street cambuslang glasgow G72 7ED (1 page) |
21 December 2005 | Resolutions
|
21 December 2005 | New secretary appointed;new director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
20 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 April 2005 | Return made up to 25/04/05; full list of members (8 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
17 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 May 2003 | Return made up to 25/04/03; full list of members
|
22 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 May 2000 | Return made up to 25/04/00; full list of members
|
14 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 June 1997 | Memorandum and Articles of Association (13 pages) |
17 June 1997 | Return made up to 25/04/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 June 1996 | Return made up to 24/04/96; no change of members (4 pages) |
24 January 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 September 1995 | Return made up to 25/04/95; full list of members (8 pages) |
11 September 1995 | New director appointed (2 pages) |
30 March 1990 | Partic of mort/charge 3524 (3 pages) |
25 April 1989 | Incorporation (16 pages) |