Company NameMechanex (UK) Limited
Company StatusDissolved
Company NumberSC318776
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alan Straiton Finlayson
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Kames Bay
Millport
Isle Of Cumbrae
KA28 0EA
Scotland
Secretary NameZena Melki
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Hyndland Road
Glasgow
G12 9UZ
Scotland
Secretary NameDavid Finlayson
NationalityBritish
StatusResigned
Appointed03 September 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2009)
RoleSecretary
Correspondence AddressFlat 1/4 14 Norval Street
Partick
Glasgow
G11 7RX
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Alan Finlayson
100.00%
Ordinary

Financials

Year2014
Net Worth£145,043
Cash£527,375
Current Liabilities£595,355

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Notice of final meeting of creditors (14 pages)
12 December 2013Registered office address changed from 48 st. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages)
16 March 2011Notice of winding up order (1 page)
16 March 2011Court order notice of winding up (1 page)
10 March 2011Registered office address changed from 48 st. Vincent Street Glasgow G2 5TS on 10 March 2011 (2 pages)
23 February 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 23 February 2011 (2 pages)
26 January 2011Registered office address changed from 261 Parkway Court Glasgow Business Park Baillieston G69 6GA on 26 January 2011 (2 pages)
26 January 2011Appointment of a provisional liquidator (1 page)
23 June 2010Director's details changed for Alan Finlayson on 1 March 2010 (2 pages)
23 June 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 1
(4 pages)
23 June 2010Director's details changed for Alan Finlayson on 1 March 2010 (2 pages)
23 November 2009Annual return made up to 16 March 2009 with a full list of shareholders (3 pages)
8 September 2009Appointment terminated secretary david finlayson (2 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 March 2009Director's change of particulars / alan finlayson / 20/03/2009 (1 page)
30 March 2009Return made up to 16/03/08; full list of members (3 pages)
30 March 2009Secretary's change of particulars / david finlayson / 01/03/2009 (1 page)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007Secretary resigned (1 page)
1 May 2007Partic of mort/charge * (3 pages)
16 March 2007Incorporation (17 pages)