Company NameMechanical Works Limited
DirectorsCraig Freshwater and Jill Stephen
Company StatusActive
Company NumberSC521329
CategoryPrivate Limited Company
Incorporation Date27 November 2015(8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Craig Freshwater
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLys Na Grene Lodge Rhu Na Haven Road
Aboyne
Aberdeenshire
AB34 5JD
Scotland
Director NameJill Stephen
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2024(8 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLys Na Grene Lodge Rhu Na Haven Road
Aboyne
Aberdeenshire
AB34 5JD
Scotland

Location

Registered AddressLys Na Grene Lodge
Rhu Na Haven Road
Aboyne
Aberdeenshire
AB34 5JD
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardAboyne, Upper Deeside and Donside

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return26 November 2023 (4 months, 4 weeks ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

11 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
2 October 2020Micro company accounts made up to 30 November 2019 (5 pages)
10 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
6 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
19 February 2018Registered office address changed from Flat 0/1 54 Napiershall Street Glasgow G20 6EX United Kingdom to 92/3 Blackford Avenue Edinburgh EH9 3ES on 19 February 2018 (1 page)
21 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
18 September 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 5
(3 pages)
18 September 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 5
(3 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
27 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-27
  • GBP 1
(22 pages)
27 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-27
  • GBP 1
(22 pages)