Company NameMcEvoy Engineering Ltd.
Company StatusActive
Company NumberSC120681
CategoryPrivate Limited Company
Incorporation Date9 October 1989(34 years, 7 months ago)
Previous NamesSwitchlog Limited and James McEvoy & Sons Engineering Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJames Gerald Bernard McEvoy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(1 year, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 53
Stevenston Industrial Estate
Ardeer, Stevenston
Ayrshire
KA20 3LR
Scotland
Director NameMr Christopher John McEvoy
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1998(9 years, 1 month after company formation)
Appointment Duration25 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 53
Stevenston Industrial Estate
Ardeer, Stevenston
Ayrshire
KA20 3LR
Scotland
Director NameMr Derek Joseph McEvoy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(28 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 53
Stevenston Industrial Estate
Ardeer, Stevenston
Ayrshire
KA20 3LR
Scotland
Director NameMr James Gerard McEvoy
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(28 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleQuality And Safety Director
Country of ResidenceScotland
Correspondence AddressUnit 53
Stevenston Industrial Estate
Ardeer, Stevenston
Ayrshire
KA20 3LR
Scotland
Secretary NameJames Gerald Bernard McEvoy
NationalityBritish
StatusResigned
Appointed05 April 1991(1 year, 5 months after company formation)
Appointment Duration14 years (resigned 20 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Moffat Wynd
Saltcoats
Ayrshire
KA21 6GA
Scotland
Director NameBrian James McEvoy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(9 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 20 April 2005)
RoleEngineer
Correspondence Address14 Auchanshangan Drive
Saltcoats
Ayrshire
KA21 6DS
Scotland
Secretary NamePamela McEvoy
NationalityBritish
StatusResigned
Appointed20 April 2005(15 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 2011)
RoleCompany Director
Correspondence AddressUnit 53
Stevenston Industrial Estate
Ardeer, Stevenston
Ayrshire
KA20 3LR
Scotland
Director NameMr Brian James McEvoy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(21 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnit 53
Stevenston Industrial Estate
Ardeer, Stevenston
Ayrshire
KA20 3LR
Scotland
Secretary NameMrs Alison McEvoy
StatusResigned
Appointed01 March 2011(21 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 October 2022)
RoleCompany Director
Correspondence AddressUnit 53
Stevenston Industrial Estate
Ardeer, Stevenston
Ayrshire
KA20 3LR
Scotland
Director NameMrs Alison McEvoy
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(28 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit 53
Stevenston Industrial Estate
Ardeer, Stevenston
Ayrshire
KA20 3LR
Scotland

Contact

Websitewww.mcevoyengineering.co.uk/
Telephone01294 467677
Telephone regionArdrossan

Location

Registered AddressUnit 53
Stevenston Industrial Estate
Ardeer, Stevenston
Ayrshire
KA20 3LR
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston

Shareholders

400 at £1Christopher John Mcevoy
40.00%
Ordinary
300 at £1James Mcevoy
30.00%
Ordinary
300 at £1Pamela Mcevoy
30.00%
Ordinary

Financials

Year2014
Net Worth£786,474
Cash£626,637
Current Liabilities£445,070

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 April 2023 (1 year, 1 month ago)
Next Return Due19 April 2024 (overdue)

Charges

28 November 2011Delivered on: 3 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
10 January 2006Delivered on: 20 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 53, stevenston industrial estate, stevenston ayr 69606.
Outstanding
17 June 1993Delivered on: 23 June 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

16 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
5 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1,000
(4 pages)
5 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1,000
(4 pages)
4 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
14 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
19 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 February 2013Termination of appointment of Brian Mcevoy as a director (1 page)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
29 March 2011Termination of appointment of Pamela Mcevoy as a secretary (1 page)
29 March 2011Appointment of Mrs Alison Mcevoy as a secretary (1 page)
29 March 2011Appointment of Mr Brian James Mcevoy as a director (2 pages)
7 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Christopher John Mcevoy on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Christopher John Mcevoy on 5 April 2010 (2 pages)
30 April 2010Director's details changed for James Gerald Bernard Mcevoy on 5 April 2010 (2 pages)
30 April 2010Director's details changed for James Gerald Bernard Mcevoy on 5 April 2010 (2 pages)
26 April 2010Director's details changed for James Gerald Bernard Mcevoy on 26 February 2010 (2 pages)
26 April 2010Director's details changed for Christopher John Mcevoy on 26 April 2010 (2 pages)
26 April 2010Secretary's details changed for Pamela Mcevoy on 26 April 2010 (1 page)
23 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages)
11 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 April 2009Return made up to 05/04/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 April 2008Director's change of particulars / christopher mcevoy / 31/01/2008 (1 page)
15 April 2008Return made up to 05/04/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
16 April 2007Return made up to 05/04/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 April 2006Return made up to 05/04/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
8 February 2006Registered office changed on 08/02/06 from: unit 5B harbour industrial estate, montgomerie street, ardrossan ayrshire KA22 8HS (1 page)
20 January 2006Partic of mort/charge * (3 pages)
25 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Secretary resigned (1 page)
18 April 2005Return made up to 05/04/05; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
22 April 2004Return made up to 05/04/04; full list of members (7 pages)
16 September 2003Company name changed james mcevoy & sons engineering LIMITED\certificate issued on 16/09/03 (2 pages)
10 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
9 April 2003Return made up to 05/04/03; full list of members (7 pages)
11 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
11 April 2002Return made up to 05/04/02; full list of members (7 pages)
28 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
3 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2000Registered office changed on 08/11/00 from: 2 montfode drive ardrossan ayrshire KA22 7NL (1 page)
8 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 April 2000Return made up to 05/04/00; full list of members (7 pages)
21 April 1999Return made up to 05/04/99; full list of members (6 pages)
21 April 1999Accounts for a small company made up to 31 January 1999 (5 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
15 December 1998Ad 01/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 April 1998Accounts for a small company made up to 31 January 1998 (4 pages)
21 April 1998Return made up to 05/04/98; no change of members (4 pages)
21 May 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 1997Accounts for a small company made up to 31 January 1997 (5 pages)
13 May 1996Accounts for a small company made up to 31 January 1996 (5 pages)
15 April 1996Return made up to 05/04/96; no change of members (4 pages)
19 May 1995Accounts for a small company made up to 31 January 1995 (9 pages)
10 May 1995Return made up to 05/04/95; no change of members (4 pages)
26 April 1994Return made up to 05/04/94; full list of members (5 pages)
15 April 1992Return made up to 05/04/92; no change of members (4 pages)
30 April 1991Return made up to 05/04/91; full list of members (7 pages)
30 November 1989Memorandum and Articles of Association (7 pages)
28 November 1989Company name changed\certificate issued on 28/11/89 (2 pages)
23 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1989Incorporation (9 pages)