Company NameMevagh Services (Scotland) Limited
Company StatusDissolved
Company NumberSC387739
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 6 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael Brian Coyle
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 October 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Michael Brian Coyle
100.00%
Ordinary

Financials

Year2014
Net Worth£24,675
Cash£6,052
Current Liabilities£24,333

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 September 2015Final Gazette dissolved following liquidation (1 page)
1 September 2015Final Gazette dissolved following liquidation (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2015Order of court for early dissolution (1 page)
1 June 2015Order of court for early dissolution (1 page)
16 January 2014Court order notice of winding up (1 page)
16 January 2014Notice of winding up order (1 page)
16 January 2014Court order notice of winding up (1 page)
16 January 2014Notice of winding up order (1 page)
10 January 2014Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU United Kingdom on 10 January 2014 (2 pages)
10 January 2014Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU United Kingdom on 10 January 2014 (2 pages)
28 August 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
28 August 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
1 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 1
(3 pages)
1 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 1
(3 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
16 November 2010Appointment of Michael Brian Coyle as a director (3 pages)
16 November 2010Appointment of Michael Brian Coyle as a director (3 pages)
1 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
1 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
27 October 2010Incorporation (23 pages)
27 October 2010Incorporation (23 pages)