Company NameMikit Engineering Ltd
Company StatusDissolved
Company NumberSC329353
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 8 months ago)
Dissolution Date6 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Madigan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2007(same day as company formation)
RoleSenior Project Engineer
Country of ResidenceUnited Kingdom
Correspondence Address102 Manor Street
Falkirk
FK1 1NU
Scotland
Secretary NameCatherine Madigan
NationalityBritish
StatusClosed
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Manor Street
Falkirk
Stirlingshire
FK1 1NU
Scotland
Director NameCatherine Madigan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(2 weeks, 2 days after company formation)
Appointment Duration9 years, 1 month (closed 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Manor Street
Falkirk
FK1 1NU
Scotland

Location

Registered Address2 Southfield Road, Balloch
Cumbernauld
Glasgow
Northlanarkshire
G68 9DQ
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Financials

Year2013
Net Worth£37,879
Cash£62,003
Current Liabilities£24,493

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 October 2016Final Gazette dissolved following liquidation (1 page)
6 October 2016Final Gazette dissolved following liquidation (1 page)
6 July 2016Return of final meeting of voluntary winding up (3 pages)
6 July 2016Return of final meeting of voluntary winding up (3 pages)
26 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-16
(1 page)
4 November 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 November 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 September 2014Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
30 September 2014Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(5 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(5 pages)
14 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
14 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(5 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(5 pages)
13 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
16 August 2011Secretary's details changed for Catherine Madigan on 15 August 2011 (2 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
16 August 2011Secretary's details changed for Catherine Madigan on 15 August 2011 (2 pages)
1 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Catherine Madigan on 15 August 2010 (2 pages)
24 August 2010Director's details changed for Michael Madigan on 15 August 2010 (2 pages)
24 August 2010Director's details changed for Michael Madigan on 15 August 2010 (2 pages)
24 August 2010Director's details changed for Catherine Madigan on 15 August 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
23 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 October 2008Return made up to 15/08/08; full list of members (7 pages)
15 October 2008Return made up to 15/08/08; full list of members (7 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
15 August 2007Incorporation (15 pages)
15 August 2007Incorporation (15 pages)