Company NameM.E.S. Ltd.
Company StatusActive
Company NumberSC281438
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid Leckie
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Avonhead Place
Cumbernauld
Glasgow
G67 4RG
Scotland
Director NameMiss Elaine Dunbar
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2015(10 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Deerdykes View
Cumbernauld
Glasgow
G68 9HN
Scotland
Director NameMr Gavin Leckie
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(12 years after company formation)
Appointment Duration7 years, 1 month
RoleElectrical Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address2 Drumpellier Avenue
Cumbernauld
Glasgow
G67 4NR
Scotland
Secretary NameElaine Dunbar
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleSecretary
Correspondence AddressShangrila
High Barrwood Road
Kilsyth
Lanarkshire
G65 0EE
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Telephone01236 733377
Telephone regionCoatbridge

Location

Registered Address15 Deerdykes View
Cumbernauld
Glasgow
G68 9HN
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North
Address Matches3 other UK companies use this postal address

Shareholders

80k at £1@sipp (Pension Trustees) LTD
99.88%
Preference
100 at £1David Leckie
0.12%
Ordinary

Financials

Year2014
Net Worth£567,420
Cash£165,443
Current Liabilities£886,987

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

16 July 2020Delivered on: 20 July 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 September 2011Delivered on: 24 September 2011
Persons entitled: The 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

11 August 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
1 May 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
29 July 2022Second filing of Confirmation Statement dated 12 March 2022 (9 pages)
1 July 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
5 April 202212/03/22 Statement of Capital gbp 103
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 29/07/2022
(6 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
15 March 2021Confirmation statement made on 12 March 2021 with updates (5 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 November 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 103
(4 pages)
3 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2020Memorandum and Articles of Association (14 pages)
3 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 September 2020Statement of capital on 16 September 2020
  • GBP 100.00
(6 pages)
20 July 2020Registration of charge SC2814380002, created on 16 July 2020 (5 pages)
19 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
23 September 2019Satisfaction of charge 1 in full (1 page)
27 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
21 September 2018Amended total exemption full accounts made up to 31 March 2018 (9 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 August 2017Appointment of Mr Gavin Leckie as a director on 13 March 2017 (2 pages)
1 August 2017Appointment of Mr Gavin Leckie as a director on 13 March 2017 (2 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 80,100
(5 pages)
26 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 80,100
(5 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 80,100
(5 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 80,100
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2015Appointment of Miss Elaine Dunbar as a director on 6 July 2015 (2 pages)
3 September 2015Appointment of Miss Elaine Dunbar as a director on 6 July 2015 (2 pages)
3 September 2015Appointment of Miss Elaine Dunbar as a director on 6 July 2015 (2 pages)
27 April 2015Change of share class name or designation (2 pages)
27 April 2015Change of share class name or designation (2 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 80,100
(4 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 80,100
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 80,100
(4 pages)
29 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 80,100
(4 pages)
15 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 80,100.00
(4 pages)
15 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 80,100.00
(4 pages)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Registered office address changed from 3 Deerdykes View Westfield Industrial Estate Cumbernauld G68 9HN on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 3 Deerdykes View Westfield Industrial Estate Cumbernauld G68 9HN on 14 August 2013 (1 page)
14 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 April 2010Director's details changed for David Leckie on 16 April 2010 (2 pages)
20 April 2010Director's details changed for David Leckie on 16 April 2010 (2 pages)
14 April 2010Director's details changed for David Leckie on 1 October 2009 (2 pages)
14 April 2010Director's details changed for David Leckie on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for David Leckie on 1 October 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 November 2009Termination of appointment of Elaine Dunbar as a secretary (1 page)
30 November 2009Termination of appointment of Elaine Dunbar as a secretary (1 page)
30 June 2009Return made up to 11/03/09; full list of members (3 pages)
30 June 2009Return made up to 11/03/09; full list of members (3 pages)
6 March 2009Return made up to 11/03/08; no change of members (4 pages)
6 March 2009Return made up to 11/03/08; no change of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2008Registered office changed on 29/07/2008 from 3 deerdykes view westfield industrial estate cumbernauld glasgow G68 9HN (1 page)
29 July 2008Registered office changed on 29/07/2008 from 3 deerdykes view westfield industrial estate cumbernauld glasgow G68 9HN (1 page)
21 April 2008Registered office changed on 21/04/2008 from unit 6 craiglinn yard cumbernauld G68 9AA (1 page)
21 April 2008Registered office changed on 21/04/2008 from unit 6 craiglinn yard cumbernauld G68 9AA (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 April 2007Return made up to 11/03/07; full list of members
  • 363(287) ‐ Registered office changed on 05/04/07
(6 pages)
5 April 2007Return made up to 11/03/07; full list of members
  • 363(287) ‐ Registered office changed on 05/04/07
(6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 March 2006Return made up to 11/03/06; full list of members
  • 363(287) ‐ Registered office changed on 30/03/06
(6 pages)
30 March 2006Return made up to 11/03/06; full list of members
  • 363(287) ‐ Registered office changed on 30/03/06
(6 pages)
27 June 2005Registered office changed on 27/06/05 from: 17-19 motherwell road carfin, motherwell lanarkshire ML1 4EB (1 page)
27 June 2005Registered office changed on 27/06/05 from: 17-19 motherwell road carfin, motherwell lanarkshire ML1 4EB (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned;director resigned (1 page)
31 March 2005Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2005Registered office changed on 31/03/05 from: 17-19 motherwell road carfin motherwell lanarkshire ML1 4EB (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned;director resigned (1 page)
31 March 2005Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2005Registered office changed on 31/03/05 from: 17-19 motherwell road carfin motherwell lanarkshire ML1 4EB (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned;director resigned (1 page)
30 March 2005Registered office changed on 30/03/05 from: shangrila high barrwood road kilsyth G65 0EE (1 page)
30 March 2005Registered office changed on 30/03/05 from: shangrila high barrwood road kilsyth G65 0EE (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned;director resigned (1 page)
20 March 2005New director appointed (2 pages)
20 March 2005New director appointed (2 pages)
20 March 2005New secretary appointed (2 pages)
20 March 2005New secretary appointed (2 pages)
20 March 2005Registered office changed on 20/03/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
20 March 2005Registered office changed on 20/03/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
11 March 2005Incorporation (15 pages)
11 March 2005Incorporation (15 pages)