Company NameMitchell Drainage Services Limited
DirectorEric Clark
Company StatusActive
Company NumberSC345823
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)
Previous NameMitchell Drainage & Waste Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eric Clark
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2011(3 years, 1 month after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
ML1 4YF
Scotland
Secretary NameMr Eric Clark
StatusCurrent
Appointed25 April 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
ML1 4YF
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed16 July 2008(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2008(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered Address76 Hamilton Road
Motherwell
ML1 3BY
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Longhaul Spirit LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (2 weeks, 2 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months ago)
Next Return Due30 July 2024 (3 months, 2 weeks from now)

Filing History

17 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
3 April 2023Change of details for Longhaul Spirit Limited as a person with significant control on 9 January 2023 (2 pages)
3 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
9 January 2023Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF Scotland to 76 Hamilton Road Motherwell ML1 3BY on 9 January 2023 (1 page)
22 September 2022Change of details for Longhaul Spirit Limited as a person with significant control on 22 September 2022 (2 pages)
19 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
25 April 2022Termination of appointment of Wjm Secretaries Limited as a secretary on 25 April 2022 (1 page)
25 April 2022Termination of appointment of Wjm Directors Limited as a director on 25 April 2022 (1 page)
25 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 April 2022Appointment of Mr Eric Clark as a secretary on 25 April 2022 (2 pages)
4 February 2022Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF on 4 February 2022 (1 page)
17 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
31 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
20 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
13 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
(4 pages)
19 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
(4 pages)
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 September 2011Appointment of Mr Eric Clark as a director (2 pages)
7 September 2011Appointment of Mr Eric Clark as a director (2 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
27 April 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
27 April 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 August 2010Director's details changed for Wjm Directors Limited on 16 July 2010 (2 pages)
2 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for Wjm Directors Limited on 16 July 2010 (2 pages)
2 August 2010Secretary's details changed for Wjm Secretaries Limited on 16 July 2010 (2 pages)
2 August 2010Secretary's details changed for Wjm Secretaries Limited on 16 July 2010 (2 pages)
2 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
11 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
11 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 July 2009Return made up to 16/07/09; full list of members (3 pages)
21 July 2009Return made up to 16/07/09; full list of members (3 pages)
1 May 2009Company name changed mitchell drainage & waste services LIMITED\certificate issued on 05/05/09 (1 page)
1 May 2009Company name changed mitchell drainage & waste services LIMITED\certificate issued on 05/05/09 (1 page)
16 July 2008Incorporation (19 pages)
16 July 2008Incorporation (19 pages)