Company NameMitie McCartney Fire Protection Limited
Company StatusDissolved
Company NumberSC147178
CategoryPrivate Limited Company
Incorporation Date27 October 1993(30 years, 6 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)
Previous NameThe McCartney Group Limited

Business Activity

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

Directors

Director NameMr Stuart Holmes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1995(1 year, 11 months after company formation)
Appointment Duration21 years, 4 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameMr William Robson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(6 years, 7 months after company formation)
Appointment Duration16 years, 8 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NamePeter Iain Maynard Skoulding
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(18 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park Fieldfare
Emersons Green
Bristol
BS16 7FN
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 June 2006(12 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 14 February 2017)
Correspondence Address8 Monarch Court
The Brooms Emersons Green
Bristol
Avon
BS16 7FH
Director NameCharles William Aitken
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(4 months, 3 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 12 November 2010)
RoleCompany Director
Correspondence Address35 Duchess Road
Rutherglen
Glasgow
G73 1AU
Scotland
Director NameMr William Alexander Clark
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(4 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 24 July 2002)
RoleCompany Director
Correspondence Address7 Lennox Way
Trinity
Edinburgh
EH5 3HJ
Scotland
Secretary NameBryan John Boucher-Myers
NationalityBritish
StatusResigned
Appointed21 March 1994(4 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 02 June 2000)
RoleCompany Director
Correspondence Address4 Garvel Road
Milngavie
Glasgow
Lanarkshire
G62 7JE
Scotland
Director NameBryan John Boucher-Myers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(10 months, 1 week after company formation)
Appointment Duration16 years, 2 months (resigned 29 October 2010)
RoleCompany Director
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameMr Clifford Stanley Spruce
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(10 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 24 August 2003)
RoleCompany Director
Correspondence AddressSpring Cottage, The Street
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TR
Director NameDavid Malcolm Telling
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 October 2003)
RoleCompany Director
Correspondence AddressMeeting House Farm
Long Lane Wrington
Bristol
BS40 5SP
Secretary NameCorina Katherine Ross
NationalityBritish
StatusResigned
Appointed02 June 2000(6 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressAinslie's Cottage
30b Belvedere, Lansdown
Bath
Avon
BA1 5HR
Secretary NameAnthony Floyd Waters
NationalityBritish
StatusResigned
Appointed02 June 2000(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressThe Stable Block
Barley Wood
Wrington
Bristol
BS40 5SA
Director NameJohn Joseph Clifford
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 2002)
RoleCompany Director
Correspondence AddressChelmarsh
132 Wargrave Road Twyford
Reading
Berks
RG10 9PN
Director NameMr Ian Reginald Stewart
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(8 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLullingworth
Stroud Road
Painswick
Gloucestershire
GL6 6UT
Wales
Director NameRuby McGregor-Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(9 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court
The Brooms Emersons Green
Bristol
BS16 7FH
Director NameSuzanne Claire Baxter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(12 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed27 October 1993(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1993(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitemitie.co.uk

Location

Registered Address35 Duchess Road
Rutherglen
Glasgow
G73 1AU
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address Matches5 other UK companies use this postal address

Shareholders

82.8k at £1Mitie Group PLC
99.01%
Deferred
82.8k at £0.01Mitie Group PLC
0.99%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

25 April 1994Delivered on: 3 May 1994
Satisfied on: 18 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 lawmoor place, glasgow registered under title number gla 45659.
Fully Satisfied
1 April 1994Delivered on: 5 April 1994
Satisfied on: 26 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit 13, sherdley road industrial estate, sherdley road, peasley cross, st. Helens, merseyside.
Fully Satisfied
1 April 1994Delivered on: 5 April 1994
Satisfied on: 19 April 2001
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.
Fully Satisfied

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
18 November 2016Application to strike the company off the register (5 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 83,597.7
(7 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 83,597.7
(7 pages)
20 April 2015Second filing of AP01 previously delivered to Companies House (5 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 83,597.7
(7 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 83,597.7
(7 pages)
25 April 2014Director's details changed for William Robson on 25 April 2014 (2 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 83,597.7
(7 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 83,597.7
(7 pages)
23 August 2013Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013 (2 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
30 March 2012Termination of appointment of Suzanne Baxter as a director (1 page)
30 March 2012Termination of appointment of Ruby Mcgregor-Smith as a director (1 page)
23 March 2012Appointment of Peter Iain Maynard Skoulding as a director on 23 March 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 20/04/2015.
(3 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
13 September 2011Full accounts made up to 31 March 2011 (18 pages)
5 January 2011Termination of appointment of Bryan Boucher-Myers as a director (1 page)
22 December 2010Full accounts made up to 31 March 2010 (21 pages)
15 December 2010Termination of appointment of Charles Aitken as a director (1 page)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
11 December 2009Director's details changed for Charles William Aitken on 16 November 2009 (2 pages)
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
10 November 2009Director's details changed for Bryan John Boucher-Myers on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Stuart Holmes on 10 November 2009 (2 pages)
10 November 2009Director's details changed for William Robson on 10 November 2009 (2 pages)
6 November 2009Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages)
30 July 2009Full accounts made up to 31 March 2009 (21 pages)
6 January 2009Return made up to 01/10/08; full list of members (6 pages)
6 January 2009Full accounts made up to 31 March 2008 (22 pages)
23 October 2007Director's particulars changed (1 page)
10 October 2007Full accounts made up to 31 March 2007 (23 pages)
3 October 2007Return made up to 01/10/07; full list of members (5 pages)
5 April 2007Director resigned (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Secretary's particulars changed (1 page)
12 October 2006Return made up to 01/10/06; full list of members (11 pages)
4 October 2006Full accounts made up to 31 March 2006 (21 pages)
20 September 2006New secretary appointed (2 pages)
28 July 2006Secretary resigned (1 page)
25 May 2006New director appointed (3 pages)
26 October 2005Return made up to 01/10/05; full list of members (10 pages)
24 October 2005Director's particulars changed (1 page)
15 August 2005Full accounts made up to 31 March 2005 (21 pages)
3 November 2004Return made up to 27/10/04; full list of members (10 pages)
3 November 2004Director's particulars changed (1 page)
12 October 2004Full accounts made up to 31 March 2004 (20 pages)
5 February 2004Full accounts made up to 31 March 2003 (19 pages)
4 November 2003Return made up to 27/10/03; full list of members (10 pages)
25 October 2003New director appointed (6 pages)
25 October 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
24 June 2003Registered office changed on 24/06/03 from: dovehill farm 180 riverford road glasgow G43 2DE (1 page)
1 November 2002Return made up to 27/10/02; full list of members (9 pages)
26 September 2002Resolutions
  • RES13 ‐ Conversion of shares 12/09/02
(2 pages)
26 September 2002£ nc 150000/151500 12/09/02 (2 pages)
26 September 2002Ad 12/09/02--------- £ si [email protected]=827 £ ic 82770/83597 (2 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 September 2002Full accounts made up to 31 March 2002 (18 pages)
31 July 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
4 April 2002Director resigned (1 page)
20 November 2001Secretary's particulars changed (1 page)
14 November 2001Full accounts made up to 31 March 2001 (18 pages)
13 November 2001New director appointed (4 pages)
12 November 2001Return made up to 27/10/01; full list of members (10 pages)
22 June 2001Director's particulars changed (1 page)
19 April 2001Dec mort/charge * (4 pages)
18 April 2001Dec mort/charge * (4 pages)
23 January 2001Auditor's resignation (1 page)
13 November 2000Return made up to 27/10/00; full list of members (11 pages)
22 September 2000Director's particulars changed (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Full accounts made up to 31 March 2000 (17 pages)
30 June 2000Company name changed\certificate issued on 30/06/00 (3 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000New director appointed (6 pages)
27 June 2000Registered office changed on 27/06/00 from: 8 lawmoor place dixons blazes industrial estate glasgow G5 0XW (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
22 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
22 June 2000Memorandum and Articles of Association (18 pages)
26 May 2000Dec mort/charge * (4 pages)
15 December 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 1999Full accounts made up to 31 March 1999 (17 pages)
25 January 1999Full accounts made up to 31 March 1998 (16 pages)
3 December 1998Return made up to 27/10/98; full list of members (8 pages)
26 January 1998Director's particulars changed (1 page)
26 January 1998Director's particulars changed (1 page)
22 December 1997Full accounts made up to 31 March 1997 (16 pages)
10 November 1997Return made up to 27/10/97; full list of members (8 pages)
17 January 1997Full accounts made up to 31 March 1996 (16 pages)
4 November 1996Return made up to 27/10/96; full list of members (8 pages)
30 October 1995Return made up to 27/10/95; full list of members (6 pages)
20 October 1995New director appointed (2 pages)
28 August 1995Full accounts made up to 31 March 1995 (17 pages)
5 April 1994Company name changed pacific shelf 553 LIMITED\certificate issued on 05/04/94 (2 pages)