Company NameMechair Technical Services Limited
DirectorJames Scott Thomson
Company StatusActive
Company NumberSC160837
CategoryPrivate Limited Company
Incorporation Date5 October 1995(28 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr James Scott Thomson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1996(1 year after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Lapwing Avenue
Lenzie
Glasgow
G66 3DJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameEwing Thomson
NationalityBritish
StatusResigned
Appointed06 October 1996(1 year after company formation)
Appointment Duration20 years, 9 months (resigned 24 July 2017)
RoleCompany Director
Correspondence AddressFlat 5
Millersneuk Court
Lenzie
Glasgow
G66 5JD
Scotland

Location

Registered Address8 Douglas Street
Hamilton
Lanarkshire
ML3 0BP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ewing Thomson
50.00%
Ordinary
1 at £1James Scott Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth£25,754
Cash£26,258
Current Liabilities£48,199

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Filing History

10 October 2017Cessation of Ewing Thomson as a person with significant control on 24 July 2017 (1 page)
10 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
10 October 2017Termination of appointment of Ewing Thomson as a secretary on 24 July 2017 (1 page)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
21 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
20 August 2012Director's details changed for James Scott Thomson on 20 August 2012 (2 pages)
11 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
9 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
18 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 October 2008Return made up to 05/10/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
22 October 2007Return made up to 05/10/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
23 October 2006Return made up to 05/10/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 31 October 2005 (8 pages)
14 October 2005Return made up to 05/10/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 October 2004Return made up to 05/10/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 October 2003Return made up to 05/10/03; full list of members (6 pages)
1 April 2003Partial exemption accounts made up to 31 October 2002 (9 pages)
11 October 2002Return made up to 05/10/02; full list of members (6 pages)
5 April 2002Partial exemption accounts made up to 31 October 2001 (9 pages)
15 October 2001Return made up to 05/10/01; full list of members (6 pages)
23 February 2001Full accounts made up to 31 October 2000 (9 pages)
11 October 2000Return made up to 05/10/00; full list of members (6 pages)
21 March 2000Full accounts made up to 31 October 1999 (9 pages)
19 October 1999Return made up to 05/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
(6 pages)
4 March 1999Full accounts made up to 31 October 1998 (9 pages)
14 October 1998Return made up to 05/10/98; no change of members (4 pages)
8 May 1998Full accounts made up to 31 October 1997 (9 pages)
7 November 1997Return made up to 05/10/97; no change of members (4 pages)
26 June 1997Full accounts made up to 31 October 1996 (8 pages)
21 February 1997Interim 363B return (no fee) (6 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Return made up to 05/10/96; full list of members (4 pages)
5 October 1995Incorporation (32 pages)