Company NameS & H Machining Ltd
Company StatusDissolved
Company NumberSC383098
CategoryPrivate Limited Company
Incorporation Date4 August 2010(13 years, 8 months ago)
Dissolution Date2 May 2023 (11 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Stuart Mitchell
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(same day as company formation)
RoleOn Site Machining
Country of ResidenceUnited Kingdom
Correspondence Address1 Broadstraik Brae
Elrick
Westhill
Aberdeenshire
AB32 6JF
Scotland
Director NameMr Stuart Mitchell
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Jubilee Cottages Kirkton Of Skene
Westhill
Aberdeenshire
AB32 6XE
Scotland
Director NameMs Heather Howie
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleHouse Wife
Country of ResidenceScotland
Correspondence Address1 Broadstraik Brae
Elrick
Westhill
Aberdeenshire
AB32 6JF
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£865
Cash£500
Current Liabilities£18,558

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2023Final Gazette dissolved following liquidation (1 page)
2 February 2023Court order for early dissolution in a winding-up by the court (3 pages)
14 November 2016Registered office address changed from Burnside Farm Masson Lodge Westhill Aberdeen AB32 6RR to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 14 November 2016 (2 pages)
14 November 2016Notice of winding up order (2 pages)
14 November 2016Registered office address changed from Burnside Farm Masson Lodge Westhill Aberdeen AB32 6RR to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 14 November 2016 (2 pages)
14 November 2016Notice of winding up order (2 pages)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Termination of appointment of Heather Howie as a director on 24 February 2016 (1 page)
5 April 2016Termination of appointment of Heather Howie as a director on 24 February 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Director's details changed for Mr Stuart Mitchell on 1 January 2015 (2 pages)
13 August 2015Director's details changed for Ms Heather Howie on 1 January 2015 (2 pages)
13 August 2015Director's details changed for Ms Heather Howie on 1 January 2015 (2 pages)
13 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Director's details changed for Mr Stuart Mitchell on 1 January 2015 (2 pages)
13 August 2015Director's details changed for Ms Heather Howie on 1 January 2015 (2 pages)
13 August 2015Director's details changed for Mr Stuart Mitchell on 1 January 2015 (2 pages)
13 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 September 2014Registered office address changed from 5 Jubilee Cottages Kirkton of Skene Westhill Aberdeenshire AB32 6XE to Burnside Farm Masson Lodge Westhill Aberdeen AB32 6RR on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 5 Jubilee Cottages Kirkton of Skene Westhill Aberdeenshire AB32 6XE to Burnside Farm Masson Lodge Westhill Aberdeen AB32 6RR on 8 September 2014 (1 page)
8 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Registered office address changed from Burnside Farm Masson Lodge Westhill Aberdeen AB32 6RR Scotland to Burnside Farm Masson Lodge Westhill Aberdeen AB32 6RR on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Burnside Farm Masson Lodge Westhill Aberdeen AB32 6RR Scotland to Burnside Farm Masson Lodge Westhill Aberdeen AB32 6RR on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 5 Jubilee Cottages Kirkton of Skene Westhill Aberdeenshire AB32 6XE to Burnside Farm Masson Lodge Westhill Aberdeen AB32 6RR on 8 September 2014 (1 page)
8 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Registered office address changed from Burnside Farm Masson Lodge Westhill Aberdeen AB32 6RR Scotland to Burnside Farm Masson Lodge Westhill Aberdeen AB32 6RR on 8 September 2014 (1 page)
8 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
5 September 2014Director's details changed for Ms Heather Howie on 30 July 2014 (2 pages)
5 September 2014Director's details changed for Ms Heather Howie on 30 July 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 September 2011Previous accounting period shortened from 29 April 2011 to 31 March 2011 (1 page)
13 September 2011Previous accounting period shortened from 29 April 2011 to 31 March 2011 (1 page)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
3 June 2011Appointment of Mr Stuart Mitchell as a director (2 pages)
3 June 2011Appointment of Mr Stuart Mitchell as a director (2 pages)
27 May 2011Termination of appointment of Stuart Mitchell as a director (1 page)
27 May 2011Termination of appointment of Stuart Mitchell as a director (1 page)
27 April 2011Current accounting period shortened from 31 August 2011 to 29 April 2011 (1 page)
27 April 2011Current accounting period shortened from 31 August 2011 to 29 April 2011 (1 page)
4 August 2010Incorporation (21 pages)
4 August 2010Incorporation (21 pages)