Company NameMechanical Services Network Ltd
Company StatusDissolved
Company NumberSC327288
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 10 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)
Previous NameFindlay Mechanical Services Ltd.

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDavid Shepherd
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(same day as company formation)
RoleHeating & Plumbing
Country of ResidenceScotland
Correspondence Address2 Spiers Place
Edinburgh
EH6 6DB
Scotland
Director NameLaura McGillivray
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleBusiness Executive
Correspondence Address16 Glengarry Terrace
Edinburgh
East Lothian
EH32 9FG
Scotland
Secretary NameLaura McGillivray
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleBusiness Executive
Correspondence Address16 Glengarry Terrace
Edinburgh
East Lothian
EH32 9FG
Scotland
Director NameMr Thomas Richard Tulloch
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(3 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 April 2012)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address96 Milton Road
Edinburgh
Lothian
EH15 3BA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2-4 Salamander Place
Edinburgh
Lothian
EH6 7JB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£156,400
Cash£20,356
Current Liabilities£131,197

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved following liquidation (1 page)
28 November 2016Return of final meeting of voluntary winding up (4 pages)
28 November 2016Notice of final meeting of creditors (2 pages)
23 July 2015Court order INSOLVENCY:Removes dn McFarlane and appoints d Rutherford as liquidator. (1 page)
19 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 August 2013Registration of charge 3272880002 (9 pages)
20 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 200
(3 pages)
20 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 200
(3 pages)
15 August 2013Registration of charge 3272880001 (19 pages)
22 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
24 May 2012Termination of appointment of Thomas Tulloch as a director (1 page)
24 May 2012Registered office address changed from 2 Spiers Place Edinburgh Midlothian EH6 6DB on 24 May 2012 (1 page)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 April 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
5 March 2012Company name changed findlay mechanical services LTD.\certificate issued on 05/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
23 June 2011Appointment of Mr Thomas Richard Tulloch as a director (2 pages)
23 June 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 200
(3 pages)
17 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 November 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
12 November 2010Termination of appointment of Laura Mcgillivray as a director (1 page)
12 November 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
12 November 2010Director's details changed for David Shepherd on 28 November 2009 (2 pages)
24 September 2010Registered office address changed from 16 Glengarry Terrace Prestonpans East Lothian EH32 9FG on 24 September 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 December 2009Annual return made up to 5 July 2008 with a full list of shareholders (15 pages)
8 December 2009Annual return made up to 5 July 2009 (14 pages)
8 December 2009Annual return made up to 5 July 2009 (14 pages)
8 December 2009Annual return made up to 5 July 2008 with a full list of shareholders (15 pages)
25 November 2009Compulsory strike-off action has been discontinued (1 page)
24 November 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 October 2009Director's details changed for David Shepherd on 2 October 2009 (3 pages)
21 October 2009Termination of appointment of Laura Mcgillivray as a secretary (2 pages)
21 October 2009Director's details changed for David Shepherd on 2 October 2009 (3 pages)
19 September 2009Compulsory strike-off action has been suspended (1 page)
3 July 2009First Gazette notice for compulsory strike-off (1 page)
6 October 2008Director and secretary's change of particulars / laura shepherd / 03/10/2008 (1 page)
22 September 2008Director's change of particulars / david shepherd / 18/09/2008 (1 page)
22 September 2008Director and secretary's change of particulars / laura mcgillivray / 18/09/2008 (1 page)
26 August 2008Registered office changed on 26/08/2008 from 27 lauriston street edinburgh EH3 9DQ (1 page)
27 July 2007New secretary appointed;new director appointed (2 pages)
25 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Director resigned (1 page)
5 July 2007Incorporation (15 pages)