Company NameMIKE S Engineering Limited
Company StatusDissolved
Company NumberSC486083
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 6 months ago)
Dissolution Date3 April 2018 (5 years, 12 months ago)

Business Activity

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

Director

Director NameMr Michael Stewart
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2014(same day as company formation)
RolePipefitter
Country of ResidenceScotland
Correspondence Address23 Woodlands Road
Dingwall
IV15 9LJ
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
8 January 2018Application to strike the company off the register (3 pages)
26 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
26 September 2017Notification of Michael Stewart as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
26 September 2017Notification of Michael Stewart as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 September 2016Director's details changed for Mr Michael Stewart on 15 September 2016 (2 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
15 September 2016Director's details changed for Mr Michael Stewart on 15 September 2016 (2 pages)
29 June 2016Registered office address changed from 15 Mackenzie Place Maryburgh Dingwall Ross-Shire IV7 8DY to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 15 Mackenzie Place Maryburgh Dingwall Ross-Shire IV7 8DY to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 29 June 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)