Company NameMitchell Fabrications Limited
Company StatusDissolved
Company NumberSC117477
CategoryPrivate Limited Company
Incorporation Date25 April 1989(35 years ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert McKeown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2005(16 years, 7 months after company formation)
Appointment Duration12 years (closed 19 December 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence Address10 Overlee Road
Clarkston
Glasgow
G76 8BU
Scotland
Secretary NameMr Robert McKeown
NationalityBritish
StatusClosed
Appointed16 December 2005(16 years, 7 months after company formation)
Appointment Duration12 years (closed 19 December 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence Address10 Overlee Road
Clarkston
Glasgow
G76 8BU
Scotland
Director NameJoseph Patrick Elder
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(18 years after company formation)
Appointment Duration10 years, 7 months (closed 19 December 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address60 Queensby Road
Baillieston
Glasgow
Lanarkshire
G69 6PS
Scotland
Secretary NameHarry Stuart Mitchell
NationalityBritish
StatusResigned
Appointed01 February 1990(9 months, 1 week after company formation)
Appointment Duration15 years, 10 months (resigned 16 December 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Broompark Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DX
Scotland
Director NameAnthony James Mitchell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1990(10 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 16 December 2005)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBlackburn Mill Farm
Strathaven
Lanarkshire
ML10 6RR
Scotland
Director NameDavid Lewis Mitchell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1990(10 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 16 December 2005)
RoleEngineer
Correspondence Address39 Craignethan Road
Giffnock
Glasgow
Lanarkshire
G46 6SJ
Scotland
Director NameHarry Stuart Mitchell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1990(10 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 16 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broompark Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DX
Scotland
Director NameMartin Summers Dougall
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(5 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 17 December 2007)
RoleCompany Director
Correspondence AddressFlat 2/1
53 Morrison Street
Glasgow
G5 8LB
Scotland

Contact

Websitemitchellengineering.co.uk

Location

Registered AddressRiversleigh
9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Shareholders

184.5k at £1Mitchell Engineering Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£184,500

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

12 March 1990Delivered 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

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
25 September 2017Application to strike the company off the register (3 pages)
17 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 184,500
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 184,500
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 184,500
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
23 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
20 May 2009Return made up to 25/04/09; full list of members (4 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
23 May 2008Return made up to 25/04/08; no change of members (7 pages)
21 January 2008Director resigned (1 page)
26 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
21 May 2007New director appointed (2 pages)
17 May 2007Return made up to 25/04/07; full list of members (7 pages)
17 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 May 2006Return made up to 25/04/06; full list of members (7 pages)
21 December 2005Declaration of assistance for shares acquisition (4 pages)
21 December 2005Secretary resigned;director resigned (1 page)
21 December 2005Registered office changed on 21/12/05 from: rosebank works 10 bridge street cambuslang glasgow G72 7ED (1 page)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2005New secretary appointed;new director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
20 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 April 2005Return made up to 25/04/05; full list of members (8 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 May 2004Return made up to 25/04/04; full list of members (8 pages)
17 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 May 2002Return made up to 25/04/02; full list of members (8 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 May 2001Return made up to 25/04/01; full list of members (7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 May 1999Return made up to 25/04/99; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 May 1998Return made up to 25/04/98; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 June 1997Memorandum and Articles of Association (13 pages)
17 June 1997Return made up to 25/04/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 June 1996Return made up to 24/04/96; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 31 December 1994 (7 pages)
11 September 1995Return made up to 25/04/95; full list of members (8 pages)
11 September 1995New director appointed (2 pages)
30 March 1990Partic of mort/charge 3524 (3 pages)
25 April 1989Incorporation (16 pages)