Glasgow
G2 8NJ
Scotland
Director Name | Mr Frank Braaten |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 09 December 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 February 2024) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
Director Name | Mr Lee Brian Hanlon |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
Director Name | Martin Summers Dougall |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Role | Engineer |
Correspondence Address | Flat 2/1 53 Morrison Street Glasgow G5 8LB Scotland |
Secretary Name | Peter Johnston McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23a Summerlea Road Seamill West Kilbride Ayrshire KA23 9HP Scotland |
Director Name | Tom Alan Cairns |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2008) |
Role | Sales Manager |
Correspondence Address | 4 Pine Avenue Drumsagard Village, Cambuslang Glasgow Lanarkshire G72 7GQ Scotland |
Director Name | Joseph Patrick Elder |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 23 November 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 Queensby Road Baillieston Glasgow Lanarkshire G69 6PS Scotland |
Director Name | Mr Robert McKeown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 23 November 2018) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 10 Overlee Road Clarkston Glasgow G76 8BU Scotland |
Secretary Name | Mr Robert McKeown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 23 November 2018) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 10 Overlee Road Clarkston Glasgow G76 8BU Scotland |
Director Name | Mr James Houstoun |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(13 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1a, Unit 1a 95 Westburn Drive Cambuslang Glasgow G72 7NA Scotland |
Director Name | Mr Ian McEwan Steven |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1a, Unit 1a 95 Westburn Drive Cambuslang Glasgow G72 7NA Scotland |
Director Name | Mr James Sinclair Stevenson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(13 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1a, Unit 1a 95 Westburn Drive Cambuslang Glasgow G72 7NA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mitchellengineering.co.uk |
---|
Registered Address | C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|
112k at £1 | Robert Mckeown 74.36% Ordinary |
---|---|
38.6k at £1 | Joseph Patrick Elder 25.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £844,374 |
Cash | £23,484 |
Current Liabilities | £233,883 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
9 December 2019 | Delivered on: 13 December 2019 Persons entitled: Adam Bruce Classification: A registered charge Outstanding |
---|---|
16 December 2005 | Delivered 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 2005 | Delivered 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 |
14 November 2023 | Move from Administration to Dissolution (20 pages) |
---|---|
8 June 2023 | Administrator's progress report (26 pages) |
20 December 2022 | Administrator's progress report (26 pages) |
26 October 2022 | Registered 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 2022 | Notice of extension of period of Administration (3 pages) |
27 June 2022 | Administrator's progress report (21 pages) |
28 January 2022 | Approval of administrator’s proposals (5 pages) |
12 January 2022 | Notice of Administrator's proposal (51 pages) |
25 November 2021 | Registered 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 2021 | Appointment of an administrator (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
7 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
28 May 2021 | Satisfaction of charge SC2724110003 in full (1 page) |
30 November 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
17 December 2019 | Termination of appointment of Ian Mcewan Steven as a director on 9 December 2019 (1 page) |
17 December 2019 | Appointment of Mr Lee Brian Hanlon as a director on 9 December 2019 (2 pages) |
17 December 2019 | Appointment of Mr Frank Braaten as a director on 9 December 2019 (2 pages) |
13 December 2019 | Registration of charge SC2724110003, created on 9 December 2019 (13 pages) |
29 November 2019 | Cessation of Adam Bruce as a person with significant control on 15 November 2019 (1 page) |
29 November 2019 | Notification of Walker Mitchell Holdings Ltd as a person with significant control on 15 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of James Sinclair Stevenson as a director on 15 November 2019 (1 page) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
23 September 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
5 August 2019 | Satisfaction of charge 2 in full (1 page) |
5 August 2019 | Satisfaction of charge 1 in full (1 page) |
28 November 2018 | Termination of appointment of Robert Mckeown as a director on 23 November 2018 (1 page) |
28 November 2018 | Termination of appointment of Robert Mckeown as a secretary on 23 November 2018 (1 page) |
28 November 2018 | Termination of appointment of Joseph Patrick Elder as a director on 23 November 2018 (1 page) |
14 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
13 November 2018 | Cessation of Robert Mckeown as a person with significant control on 6 November 2018 (1 page) |
13 November 2018 | Notification of Adam Bruce as a person with significant control on 6 November 2018 (2 pages) |
13 November 2018 | Cessation of Joseph Patrick Elder as a person with significant control on 6 November 2018 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
16 October 2018 | Termination of appointment of James Houstoun as a director on 11 October 2018 (1 page) |
4 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
4 September 2018 | Registered 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 2018 | Previous accounting period shortened from 30 June 2018 to 31 January 2018 (1 page) |
30 April 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
7 November 2017 | Registered 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 2017 | Appointment of Mr James Sinclair Stevenson as a director on 7 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Adam Bruce as a director on 7 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr James Houstoun as a director on 7 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Adam Bruce as a director on 7 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr James Sinclair Stevenson as a director on 7 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Ian Mcewan Steven as a director on 7 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr James Houstoun as a director on 7 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Ian Mcewan Steven as a director on 7 November 2017 (2 pages) |
7 November 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
5 October 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 January 2016 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
27 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 February 2013 | Resolutions
|
20 February 2013 | Resolutions
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Purchase of own shares. (3 pages) |
23 July 2012 | Purchase of own shares. (3 pages) |
22 June 2012 | Purchase of own shares. (3 pages) |
22 June 2012 | Purchase of own shares. (3 pages) |
12 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
6 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
22 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
23 October 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
23 October 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
24 September 2009 | Return made up to 25/08/09; full list of members (5 pages) |
24 September 2009 | Return made up to 25/08/09; full list of members (5 pages) |
28 October 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
28 October 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
7 October 2008 | Return made up to 25/08/08; full list of members (5 pages) |
7 October 2008 | Return made up to 25/08/08; full list of members (5 pages) |
21 May 2008 | Gbp ic 200000/190000\30/04/08\gbp sr 10000@1=10000\ (2 pages) |
21 May 2008 | Gbp ic 200000/190000\30/04/08\gbp sr 10000@1=10000\ (2 pages) |
7 May 2008 | Appointment terminated director tom cairns (1 page) |
7 May 2008 | Appointment terminated director tom cairns (1 page) |
10 March 2008 | Return made up to 25/08/07; no change of members
|
10 March 2008 | Return made up to 25/08/07; no change of members
|
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
26 October 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
26 October 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
12 January 2007 | Ad 16/12/05--------- £ si 50000@1 (2 pages) |
12 January 2007 | Ad 16/12/05--------- £ si 149998@1 (2 pages) |
12 January 2007 | Ad 16/12/05--------- £ si 50000@1 (2 pages) |
12 January 2007 | Ad 16/12/05--------- £ si 149998@1 (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 August 2006 | Return made up to 25/08/06; full list of members (9 pages) |
30 August 2006 | Return made up to 25/08/06; full list of members (9 pages) |
23 February 2006 | Alterations to a floating charge (5 pages) |
23 February 2006 | Alterations to a floating charge (5 pages) |
23 February 2006 | Alterations to a floating charge (5 pages) |
23 February 2006 | Alterations to a floating charge (5 pages) |
29 December 2005 | Partic of mort/charge * (3 pages) |
29 December 2005 | Partic of mort/charge * (3 pages) |
22 December 2005 | Partic of mort/charge * (3 pages) |
22 December 2005 | Partic of mort/charge * (3 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New secretary appointed;new director appointed (2 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | New secretary appointed;new director appointed (2 pages) |
1 September 2005 | Return made up to 25/08/05; full list of members (6 pages) |
1 September 2005 | Return made up to 25/08/05; full list of members (6 pages) |
14 June 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
14 June 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: riversleigh 9 kilwinning road irvine KA12 8RR (1 page) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: riversleigh 9 kilwinning road irvine KA12 8RR (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
25 August 2004 | Incorporation (17 pages) |
25 August 2004 | Incorporation (17 pages) |