Company NameMitchell Group Limited
Company StatusDissolved
Company NumberSC153516
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 6 months 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(11 years, 2 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(11 years, 2 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
Appointed17 December 2007(13 years, 2 months after company formation)
Appointment Duration10 years (closed 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Queensby Road
Baillieston
Glasgow
Lanarkshire
G69 6PS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameHarry Stuart Mitchell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Broompark Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DX
Scotland
Secretary NameAnthony James Mitchell
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackburn Mill Farm
Strathaven
Lanarkshire
ML10 6RR
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMartin Summers Dougall
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(4 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 December 2007)
RoleCompany Director
Correspondence AddressFlat 2/1
53 Morrison Street
Glasgow
G5 8LB
Scotland
Director NameAnthony James Mitchell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(4 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 2005)
RoleCompany Director
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
Appointed26 March 1999(4 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 2005)
RoleCompany Director
Correspondence Address39 Craignethan Road
Giffnock
Glasgow
Lanarkshire
G46 6SJ
Scotland
Secretary NameHarry Stuart Mitchell
NationalityBritish
StatusResigned
Appointed26 March 1999(4 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broompark Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DX
Scotland

Contact

Websitemitchellengineering.co.uk

Location

Registered AddressC/O Riversleigh
9 Kilwinning Road
Irvine
KA12 8RR
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Shareholders

2 at £1Mitchell Engineering Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

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

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (2 pages)
16 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 January 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Robert Mckeown on 10 October 2009 (2 pages)
23 November 2009Director's details changed for Joseph Patrick Elder on 10 October 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 October 2008Return made up to 10/10/08; full list of members (4 pages)
21 January 2008Director resigned (1 page)
21 January 2008New director appointed (2 pages)
5 November 2007Return made up to 10/10/07; no change of members (7 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (4 pages)
24 October 2006Return made up to 10/10/06; full list of members (7 pages)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned;director resigned (1 page)
21 December 2005New secretary appointed;new director appointed (2 pages)
21 December 2005Director resigned (1 page)
24 October 2005Return made up to 10/10/05; full list of members (8 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
12 October 2004Return made up to 10/10/04; full list of members (8 pages)
13 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
17 October 2002Return made up to 10/10/02; full list of members (8 pages)
24 October 2001Return made up to 10/10/01; full list of members (7 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 October 2000Return made up to 10/10/00; full list of members (7 pages)
21 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999New director appointed (2 pages)
1 December 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
14 October 1998Return made up to 10/10/98; full list of members (6 pages)
5 December 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
21 October 1997Return made up to 10/10/97; no change of members (4 pages)
27 August 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
22 October 1996Return made up to 10/10/96; no change of members (4 pages)
16 August 1996Full accounts made up to 31 October 1995 (8 pages)
7 November 1995Return made up to 10/10/95; full list of members (8 pages)
7 November 1995New secretary appointed (2 pages)
1 November 1995Company name changed mitchell extraction systems limi ted\certificate issued on 02/11/95 (4 pages)
10 October 1994Incorporation (16 pages)