Company NameManufacturing And Engineering Services Limited
Company StatusDissolved
Company NumberSC373458
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 1 month ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameFiona Margaret McKay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42b Seafield Road
Inverness
Inverness-Shire
IV1 1SG
Scotland
Director NameFraser McKay
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42b Seafield Road
Inverness
Inverness-Shire
IV1 1SG
Scotland
Secretary NameFraser McKay
NationalityBritish
StatusClosed
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address42b Seafield Road
Inverness
Inverness-Shire
IV1 1SG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameKenneth McKay
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42b Seafield Road
Inverness
Inverness-Shire
IV1 1SG
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4th Floor, Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Fraser Mackay
51.00%
Ordinary
29 at £1Kenneth Mckay
29.00%
Ordinary
20 at £1Fiona Mackay
20.00%
Ordinary

Financials

Year2014
Net Worth£172,354
Cash£49,625
Current Liabilities£14,403

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 December 2017First Gazette notice for voluntary strike-off (1 page)
13 December 2017Application to strike the company off the register (3 pages)
25 October 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
25 October 2017Notification of Fraser Mckay as a person with significant control on 6 April 2016 (4 pages)
25 October 2017Administrative restoration application (3 pages)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
19 July 2016Termination of appointment of Kenneth Mckay as a director on 19 July 2016 (1 page)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
1 March 2012Director's details changed for Fiona Margaret Mackay on 24 February 2011 (3 pages)
1 March 2012Secretary's details changed for Fraser Mackay on 24 February 2011 (2 pages)
1 March 2012Director's details changed for Kenneth Mackay on 24 February 2011 (3 pages)
1 March 2012Director's details changed for Fraser Mackay on 24 February 2011 (3 pages)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
26 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 April 2010Previous accounting period shortened from 28 February 2011 to 31 March 2010 (1 page)
9 April 2010Appointment of Fraser Mackay as a director (3 pages)
9 April 2010Appointment of Fraser Mackay as a secretary (3 pages)
9 April 2010Appointment of Fiona Margaret Mackay as a director (3 pages)
9 April 2010Appointment of Kenneth Mackay as a director (3 pages)
30 March 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 100
(2 pages)
26 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
23 February 2010Incorporation (22 pages)