Company NameMitchell Engineering Group Limited
Company StatusDissolved
Company NumberSC272411
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 8 months ago)
Dissolution Date14 February 2024 (2 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Adam Bruce
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2017(13 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 14 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Bdo Llp, 2 Atlantic Square 31 York Street
Glasgow
G2 8NJ
Scotland
Director NameMr Frank Braaten
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNorwegian
StatusClosed
Appointed09 December 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 14 February 2024)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressC/O Bdo Llp, 2 Atlantic Square 31 York Street
Glasgow
G2 8NJ
Scotland
Director NameMr Lee Brian Hanlon
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 14 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bdo Llp, 2 Atlantic Square 31 York Street
Glasgow
G2 8NJ
Scotland
Director NameMartin Summers Dougall
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(same day as company formation)
RoleEngineer
Correspondence AddressFlat 2/1
53 Morrison Street
Glasgow
G5 8LB
Scotland
Secretary NamePeter Johnston McLean
NationalityBritish
StatusResigned
Appointed25 August 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23a Summerlea Road
Seamill
West Kilbride
Ayrshire
KA23 9HP
Scotland
Director NameTom Alan Cairns
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2008)
RoleSales Manager
Correspondence Address4 Pine Avenue
Drumsagard Village, Cambuslang
Glasgow
Lanarkshire
G72 7GQ
Scotland
Director NameJoseph Patrick Elder
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(1 year, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 23 November 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address60 Queensby Road
Baillieston
Glasgow
Lanarkshire
G69 6PS
Scotland
Director NameMr Robert McKeown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(1 year, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 23 November 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence Address10 Overlee Road
Clarkston
Glasgow
G76 8BU
Scotland
Secretary NameMr Robert McKeown
NationalityBritish
StatusResigned
Appointed16 December 2005(1 year, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 23 November 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence Address10 Overlee Road
Clarkston
Glasgow
G76 8BU
Scotland
Director NameMr James Houstoun
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(13 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1a, Unit 1a
95 Westburn Drive
Cambuslang
Glasgow
G72 7NA
Scotland
Director NameMr Ian McEwan Steven
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1a, Unit 1a
95 Westburn Drive
Cambuslang
Glasgow
G72 7NA
Scotland
Director NameMr James Sinclair Stevenson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(13 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1a, Unit 1a
95 Westburn Drive
Cambuslang
Glasgow
G72 7NA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemitchellengineering.co.uk

Location

Registered AddressC/O Bdo Llp, 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland

Shareholders

112k at £1Robert Mckeown
74.36%
Ordinary
38.6k at £1Joseph Patrick Elder
25.64%
Ordinary

Financials

Year2014
Net Worth£844,374
Cash£23,484
Current Liabilities£233,883

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

9 December 2019Delivered on: 13 December 2019
Persons entitled: Adam Bruce

Classification: A registered charge
Outstanding
16 December 2005Delivered on: 29 December 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
16 December 2005Delivered on: 22 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

14 November 2023Move from Administration to Dissolution (20 pages)
8 June 2023Administrator's progress report (26 pages)
20 December 2022Administrator's progress report (26 pages)
26 October 2022Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 26 October 2022 (2 pages)
3 October 2022Notice of extension of period of Administration (3 pages)
27 June 2022Administrator's progress report (21 pages)
28 January 2022Approval of administrator’s proposals (5 pages)
12 January 2022Notice of Administrator's proposal (51 pages)
25 November 2021Registered office address changed from Unit 1a, Unit 1a 95 Westburn Drive Cambuslang Glasgow G72 7NA Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 25 November 2021 (2 pages)
24 November 2021Appointment of an administrator (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
7 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
28 May 2021Satisfaction of charge SC2724110003 in full (1 page)
30 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
17 December 2019Termination of appointment of Ian Mcewan Steven as a director on 9 December 2019 (1 page)
17 December 2019Appointment of Mr Lee Brian Hanlon as a director on 9 December 2019 (2 pages)
17 December 2019Appointment of Mr Frank Braaten as a director on 9 December 2019 (2 pages)
13 December 2019Registration of charge SC2724110003, created on 9 December 2019 (13 pages)
29 November 2019Cessation of Adam Bruce as a person with significant control on 15 November 2019 (1 page)
29 November 2019Notification of Walker Mitchell Holdings Ltd as a person with significant control on 15 November 2019 (2 pages)
28 November 2019Termination of appointment of James Sinclair Stevenson as a director on 15 November 2019 (1 page)
24 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
23 September 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
5 August 2019Satisfaction of charge 2 in full (1 page)
5 August 2019Satisfaction of charge 1 in full (1 page)
28 November 2018Termination of appointment of Robert Mckeown as a director on 23 November 2018 (1 page)
28 November 2018Termination of appointment of Robert Mckeown as a secretary on 23 November 2018 (1 page)
28 November 2018Termination of appointment of Joseph Patrick Elder as a director on 23 November 2018 (1 page)
14 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
13 November 2018Cessation of Robert Mckeown as a person with significant control on 6 November 2018 (1 page)
13 November 2018Notification of Adam Bruce as a person with significant control on 6 November 2018 (2 pages)
13 November 2018Cessation of Joseph Patrick Elder as a person with significant control on 6 November 2018 (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
16 October 2018Termination of appointment of James Houstoun as a director on 11 October 2018 (1 page)
4 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
4 September 2018Registered office address changed from PO Box G72 7NA 95 Unit 1B, 95 Westburn Drive Cambuslang Glasgow G72 7NA United Kingdom to Unit 1a, Unit 1a 95 Westburn Drive Cambuslang Glasgow G72 7NA on 4 September 2018 (1 page)
27 July 2018Previous accounting period shortened from 30 June 2018 to 31 January 2018 (1 page)
30 April 2018Micro company accounts made up to 30 June 2017 (6 pages)
7 November 2017Registered office address changed from Unit 1B 95 Westburn Drive Unit 1B, 95 Westburn Drive Cambuslang Glasgow G72 7NA United Kingdom to PO Box G72 7NA 95 Unit 1B, 95 Westburn Drive Cambuslang Glasgow G72 7NA on 7 November 2017 (1 page)
7 November 2017Appointment of Mr James Sinclair Stevenson as a director on 7 November 2017 (2 pages)
7 November 2017Appointment of Mr Adam Bruce as a director on 7 November 2017 (2 pages)
7 November 2017Appointment of Mr James Houstoun as a director on 7 November 2017 (2 pages)
7 November 2017Appointment of Mr Adam Bruce as a director on 7 November 2017 (2 pages)
7 November 2017Appointment of Mr James Sinclair Stevenson as a director on 7 November 2017 (2 pages)
7 November 2017Appointment of Mr Ian Mcewan Steven as a director on 7 November 2017 (2 pages)
7 November 2017Appointment of Mr James Houstoun as a director on 7 November 2017 (2 pages)
7 November 2017Appointment of Mr Ian Mcewan Steven as a director on 7 November 2017 (2 pages)
7 November 2017Registered office address changed from Unit 1B 95 Westburn Drive Unit 1B, 95 Westburn Drive Cambuslang Glasgow G72 7NA United Kingdom to PO Box G72 7NA 95 Unit 1B, 95 Westburn Drive Cambuslang Glasgow G72 7NA on 7 November 2017 (1 page)
3 November 2017Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to Unit 1B 95 Westburn Drive Unit 1B, 95 Westburn Drive Cambuslang Glasgow G72 7NA on 3 November 2017 (1 page)
3 November 2017Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to Unit 1B 95 Westburn Drive Unit 1B, 95 Westburn Drive Cambuslang Glasgow G72 7NA on 3 November 2017 (1 page)
1 November 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
29 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
29 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
5 October 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 January 2016Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 150,682
(5 pages)
13 January 2016Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 150,682
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 150,682
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 150,682
(5 pages)
27 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 150,682
(5 pages)
27 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 150,682
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
23 July 2012Purchase of own shares. (3 pages)
23 July 2012Purchase of own shares. (3 pages)
22 June 2012Purchase of own shares. (3 pages)
22 June 2012Purchase of own shares. (3 pages)
12 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
6 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
22 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
23 October 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
23 October 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
24 September 2009Return made up to 25/08/09; full list of members (5 pages)
24 September 2009Return made up to 25/08/09; full list of members (5 pages)
28 October 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
28 October 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
7 October 2008Return made up to 25/08/08; full list of members (5 pages)
7 October 2008Return made up to 25/08/08; full list of members (5 pages)
21 May 2008Gbp ic 200000/190000\30/04/08\gbp sr 10000@1=10000\ (2 pages)
21 May 2008Gbp ic 200000/190000\30/04/08\gbp sr 10000@1=10000\ (2 pages)
7 May 2008Appointment terminated director tom cairns (1 page)
7 May 2008Appointment terminated director tom cairns (1 page)
10 March 2008Return made up to 25/08/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 March 2008Return made up to 25/08/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
26 October 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
26 October 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
12 January 2007Ad 16/12/05--------- £ si 50000@1 (2 pages)
12 January 2007Ad 16/12/05--------- £ si 149998@1 (2 pages)
12 January 2007Ad 16/12/05--------- £ si 50000@1 (2 pages)
12 January 2007Ad 16/12/05--------- £ si 149998@1 (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 August 2006Return made up to 25/08/06; full list of members (9 pages)
30 August 2006Return made up to 25/08/06; full list of members (9 pages)
23 February 2006Alterations to a floating charge (5 pages)
23 February 2006Alterations to a floating charge (5 pages)
23 February 2006Alterations to a floating charge (5 pages)
23 February 2006Alterations to a floating charge (5 pages)
29 December 2005Partic of mort/charge * (3 pages)
29 December 2005Partic of mort/charge * (3 pages)
22 December 2005Partic of mort/charge * (3 pages)
22 December 2005Partic of mort/charge * (3 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New secretary appointed;new director appointed (2 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 December 2005New secretary appointed;new director appointed (2 pages)
1 September 2005Return made up to 25/08/05; full list of members (6 pages)
1 September 2005Return made up to 25/08/05; full list of members (6 pages)
14 June 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
14 June 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
2 September 2004Registered office changed on 02/09/04 from: riversleigh 9 kilwinning road irvine KA12 8RR (1 page)
2 September 2004New secretary appointed (2 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004Registered office changed on 02/09/04 from: riversleigh 9 kilwinning road irvine KA12 8RR (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
25 August 2004Incorporation (17 pages)
25 August 2004Incorporation (17 pages)