Company NameMitchell Dey Norton Limited
Company StatusDissolved
Company NumberSC195486
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameStuart Jackson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(same day as company formation)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence AddressAviat House 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
Secretary NameMrs Ceri Evonne Jackson De Azevedo
StatusClosed
Appointed01 April 2015(15 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 16 July 2019)
RoleCompany Director
Correspondence AddressAviat House 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
Director NameMr Brian Charles Deuchars
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address17 Swanston View
Edinburgh
Midlothian
EH10 7DG
Scotland
Secretary NameStuart Jackson
NationalityBritish
StatusResigned
Appointed25 April 2003(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 2005)
RoleCompany Director
Correspondence Address41 Jarnac Court
Soutra Point
Dalkeith
EH22 1HU
Scotland
Secretary NameLynne Christine Jackson
NationalityBritish
StatusResigned
Appointed12 April 2005(5 years, 11 months after company formation)
Appointment Duration6 years (resigned 05 May 2011)
RoleCompany Director
Correspondence Address8 Craiglockhart Quadrant
Edinburgh
Midlothian
EH14 1HD
Scotland
Secretary NameMr Stuart Jackson
StatusResigned
Appointed05 May 2011(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2015)
RoleCompany Director
Correspondence Address17a Main Street
Balerno
Midlothian
EH14 7EQ
Scotland
Secretary NameMorison Bishop (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland
Secretary NameMorisons Limited (Corporation)
StatusResigned
Appointed31 July 2002(3 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 April 2003)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Location

Registered AddressAviat House 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

400 at £0.2Stuart Jackson
80.00%
Ordinary A
20 at £0.2Avril Jackson
4.00%
Ordinary D
20 at £0.2Ceri Jackson De Azevedo
4.00%
Ordinary D
60 at £0.2Lynne Jackson
12.00%
Ordinary C

Financials

Year2014
Net Worth£329,973
Cash£141,714
Current Liabilities£21,755

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

16 April 2010Delivered on: 21 April 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

2 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 125
(4 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 April 2015Termination of appointment of Stuart Jackson as a secretary on 1 April 2015 (1 page)
24 April 2015Appointment of Mrs Ceri Evonne Jackson De Azevedo as a secretary on 1 April 2015 (2 pages)
24 April 2015Appointment of Mrs Ceri Evonne Jackson De Azevedo as a secretary on 1 April 2015 (2 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 125
(4 pages)
24 April 2015Termination of appointment of Stuart Jackson as a secretary on 1 April 2015 (1 page)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 125
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
10 May 2011Director's details changed for Stuart Jackson on 10 May 2011 (2 pages)
10 May 2011Termination of appointment of Lynne Jackson as a secretary (1 page)
10 May 2011Appointment of Mr Stuart Jackson as a secretary (1 page)
10 May 2011Registered office address changed from 8 Craiglockhart Quadrant Edinburgh Midlothian EH14 1HD on 10 May 2011 (1 page)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Stuart Jackson on 20 April 2010 (2 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 June 2009Return made up to 20/04/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 April 2008Return made up to 20/04/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 May 2007Return made up to 20/04/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 May 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 August 2005Registered office changed on 04/08/05 from: 41 jarnac court, 2ND floor lower soutra point dalkeith midlothian, EH22 1HU (1 page)
9 May 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
27 April 2005New secretary appointed (2 pages)
22 November 2004£ ic 250/125 26/10/04 £ sr [email protected]=125 (1 page)
4 November 2004Director resigned (1 page)
2 November 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
18 August 2004New secretary appointed (2 pages)
16 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 April 2004Return made up to 20/04/04; full list of members (9 pages)
26 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
8 May 2003Registered office changed on 08/05/03 from: 41 jarnac court soutra point dalkeith EH22 1HU (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/03
(9 pages)
8 May 2003Secretary resigned (1 page)
18 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed (2 pages)
22 April 2002Return made up to 20/04/02; full list of members (8 pages)
17 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 July 2001Return made up to 20/04/01; full list of members (9 pages)
9 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
6 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 February 2000Ad 15/02/00--------- £ si [email protected]=50 £ ic 800/850 (2 pages)
13 October 1999Secretary's particulars changed (1 page)
20 April 1999Incorporation (20 pages)