Company NameMansfield Engineering Limited
Company StatusDissolved
Company NumberSC243259
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameJohn Fenwick White Scott
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleEngineer
Country of ResidenceGreece
Correspondence AddressNo. 16 Alykes Camping
Alykes
Zakynthos
Tk29 090
Secretary NameJanice Scott
NationalityBritish
StatusClosed
Appointed13 May 2009(6 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 11 July 2014)
RoleHousewife
Correspondence Address16 Alykes Camping
Alykes
Zakynthos
Greece
Director NameJohn Tomlinson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleEngineer
Correspondence Address1 Overhall Crescent
Wilton Dean
Hawick
Roxburghshire
TD9 7JD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameLothian Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland

Location

Registered Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1John Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£15,192
Current Liabilities£18,782

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
10 March 2014Application to strike the company off the register (3 pages)
10 March 2014Application to strike the company off the register (3 pages)
6 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Secretary's details changed for Janice Scott on 29 January 2014 (1 page)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Secretary's details changed for Janice Scott on 29 January 2014 (1 page)
17 December 2013Director's details changed for John Fenwick White Scott on 13 September 2013 (2 pages)
17 December 2013Director's details changed for John Fenwick White Scott on 13 September 2013 (2 pages)
11 December 2013Previous accounting period shortened from 31 January 2014 to 31 August 2013 (1 page)
11 December 2013Previous accounting period shortened from 31 January 2014 to 31 August 2013 (1 page)
18 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 June 2013Registered office address changed from 17 Marmion Road Hawick Roxburghshire TD9 9PE United Kingdom on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 17 Marmion Road Hawick Roxburghshire TD9 9PE United Kingdom on 19 June 2013 (1 page)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
28 January 2011Director's details changed for John Fenwick White Scott on 28 January 2011 (2 pages)
28 January 2011Director's details changed for John Fenwick White Scott on 28 January 2011 (2 pages)
28 January 2011Secretary's details changed for Janice Scott on 28 January 2011 (2 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
28 January 2011Secretary's details changed for Janice Scott on 28 January 2011 (2 pages)
30 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
30 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 July 2010Registered office address changed from 19 Brougham Place Hawick Roxburghshire TD9 9JU on 27 July 2010 (1 page)
27 July 2010Registered office address changed from 19 Brougham Place Hawick Roxburghshire TD9 9JU on 27 July 2010 (1 page)
18 March 2010Director's details changed for John Fenwick White Scott on 17 March 2010 (2 pages)
18 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for John Fenwick White Scott on 17 March 2010 (2 pages)
12 February 2010Registered office address changed from Unit 1 Lochpark Industrial Estate Hawick Roxburghshire TD9 9JA on 12 February 2010 (2 pages)
12 February 2010Registered office address changed from Unit 1 Lochpark Industrial Estate Hawick Roxburghshire TD9 9JA on 12 February 2010 (2 pages)
1 July 2009Return made up to 31/01/09; full list of members; amend (10 pages)
1 July 2009Return made up to 31/01/09; full list of members; amend (10 pages)
1 July 2009Appointment terminated secretary lothian secretarial LIMITED (1 page)
1 July 2009Secretary appointed janice scott (1 page)
1 July 2009Secretary appointed janice scott (1 page)
1 July 2009Appointment terminated secretary lothian secretarial LIMITED (1 page)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 June 2009Registered office changed on 02/06/2009 from 4 lothian street dalkeith EH22 1DS (1 page)
2 June 2009Registered office changed on 02/06/2009 from 4 lothian street dalkeith EH22 1DS (1 page)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
14 January 2009Appointment terminated director john tomlinson (1 page)
14 January 2009Appointment terminated director john tomlinson (1 page)
15 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
13 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 March 2007Return made up to 31/01/07; full list of members (2 pages)
13 March 2007Return made up to 31/01/07; full list of members (2 pages)
28 November 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
28 November 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
21 March 2006Accounts for a dormant company made up to 31 January 2005 (5 pages)
21 March 2006Accounts for a dormant company made up to 31 January 2005 (5 pages)
3 March 2006Return made up to 31/01/06; full list of members (2 pages)
3 March 2006Return made up to 31/01/06; full list of members (2 pages)
21 March 2005Return made up to 31/01/05; full list of members (2 pages)
21 March 2005Return made up to 31/01/05; full list of members (2 pages)
30 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
30 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
5 April 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
31 January 2003Incorporation (16 pages)
31 January 2003Incorporation (16 pages)