Company NameMechanical And Electrical Services (Northern) Limited
Company StatusDissolved
Company NumberSC192217
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John Colin Morrison
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Weind
Theydon Bois
Epping
Essex
CM16 7HP
Director NameJulian John Reading
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowbrook The Downs
Manuden
Bishops Stortford
Hertfordshire
CM23 1EA
Director NameMary Ann White
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Beacontree Avenue
London
E17 4BU
Secretary NameMary Ann White
NationalityBritish
StatusClosed
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Beacontree Avenue
London
E17 4BU
Director NameChristopher John Baker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Parkland Avenue
Upminster
Essex
RM14 2EU
Director NameRoss Clark
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address33 Florence Way
Basingstoke
Hampshire
RG24 9SA
Director NameMr Thomas Richard Tulloch
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Gilberstoun Place
Edinburgh
EH15 2RB
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCampbell House
126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North

Shareholders

80 at £1Julian John Reading
80.00%
Ordinary
20 at £1Richard Tulloch
20.00%
Ordinary

Financials

Year2014
Net Worth-£95,986
Cash£130
Current Liabilities£100,059

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
5 February 2015Administrative restoration application (3 pages)
5 February 2015Annual return made up to 24 December 2012 with a full list of shareholders (15 pages)
5 February 2015Director's details changed for Mr John Colin Morrison on 24 December 2014 (3 pages)
5 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(15 pages)
5 February 2015Total exemption small company accounts made up to 31 October 2011 (3 pages)
5 February 2015Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 February 2015Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 February 2015Annual return made up to 24 December 2013 with a full list of shareholders (15 pages)
22 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012Annual return made up to 24 December 2011 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 100
(6 pages)
9 December 2011Total exemption small company accounts made up to 31 October 2009 (3 pages)
9 December 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
9 December 2011Annual return made up to 24 December 2009 with a full list of shareholders (15 pages)
9 December 2011Annual return made up to 24 December 2010 with a full list of shareholders (15 pages)
7 December 2011Administrative restoration application (3 pages)
19 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
10 September 2009Return made up to 24/12/08; full list of members (7 pages)
10 September 2009Location of register of members (1 page)
9 September 2009Compulsory strike-off action has been discontinued (1 page)
8 September 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
5 June 2009First Gazette notice for compulsory strike-off (1 page)
7 March 2008Return made up to 24/12/07; no change of members (7 pages)
5 March 2008Accounts for a dormant company made up to 31 October 2006 (3 pages)
29 November 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
3 July 2006Return made up to 24/12/05; full list of members (7 pages)
28 March 2006Director resigned (2 pages)
29 November 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
24 November 2005Return made up to 24/12/04; full list of members (8 pages)
1 December 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
6 January 2004Return made up to 24/12/03; full list of members (8 pages)
17 September 2003Accounts for a small company made up to 31 October 2002 (5 pages)
7 March 2003Return made up to 24/12/02; full list of members (8 pages)
20 November 2002Registered office changed on 20/11/02 from: pentlandfield business park the bush roslin midlothian EH25 9RE (1 page)
18 September 2002Accounts for a small company made up to 31 October 2001 (5 pages)
21 January 2002Return made up to 24/12/01; full list of members (7 pages)
23 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
3 April 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
8 March 2001Amended accounts made up to 31 October 1999 (6 pages)
11 January 2001Accounts for a small company made up to 31 October 1999 (6 pages)
25 February 2000Return made up to 24/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
21 October 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
12 February 1999New secretary appointed;new director appointed (3 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (3 pages)
12 February 1999New director appointed (4 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (3 pages)
12 February 1999New director appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: pentland business park the bush roslin midlothian EH25 9RE (1 page)
24 December 1998Incorporation (18 pages)