MECHANICAL & ELECTRICAL FIXINGS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Full accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-16 with updates

View Document

07/02/257 February 2025 Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 2025-02-07

View Document

11/06/2411 June 2024 Full accounts made up to 2023-10-31

View Document

16/05/2416 May 2024 Appointment of Mr Johann Christian Inden as a director on 2024-05-13

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Memorandum and Articles of Association

View Document

03/11/233 November 2023 Appointment of Mr Bruno Reufels as a director on 2023-11-01

View Document

03/11/233 November 2023 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

31/10/2331 October 2023 Satisfaction of charge SC1066730004 in full

View Document

31/10/2331 October 2023 Satisfaction of charge 1 in full

View Document

28/06/2328 June 2023 Full accounts made up to 2022-10-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

02/03/232 March 2023 Change of details for Directional Drilling Consultants Limited as a person with significant control on 2016-04-06

View Document

08/11/228 November 2022 Appointment of Mrs Theresa Marie Horan as a director on 2022-09-20

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-16 with updates

View Document

16/02/2216 February 2022 Director's details changed for Mr Ronald Scott Cunliffe on 2022-02-16

View Document

02/08/212 August 2021 Full accounts made up to 2020-10-31

View Document

25/02/1525 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

23/07/1423 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

17/02/1417 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

26/02/1326 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

16/07/1216 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

16/02/1216 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLIN MEARNS / 08/02/2012

View Document

30/03/1130 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

16/02/1016 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD SCOTT CUNLIFFE / 03/02/2010

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/09 FROM: 29 MANOR PLACE EDINBURGH EH3 7DX

View Document

13/03/0913 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

28/02/0928 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS ALISON DANKS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

04/03/054 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

07/03/037 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0221 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0121 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

04/05/994 May 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/03/973 March 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

23/02/9623 February 1996 RETURN MADE UP TO 16/02/96; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/07/956 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9524 February 1995 RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS

View Document

10/12/9410 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/03/947 March 1994 DEC MORT/CHARGE *****

View Document

18/02/9418 February 1994 RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 REGISTERED OFFICE CHANGED ON 18/02/94 FROM: 1 ROYAL TERRACE EDINBURGH EH7 5AD

View Document

14/12/9314 December 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

06/09/936 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/936 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 ALTER MEM AND ARTS 23/11/92

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 16/02/92; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED

View Document

12/04/9112 April 1991 PARTIC OF MORT/CHARGE 4238

View Document

15/03/9115 March 1991 RETURN MADE UP TO 16/02/91; NO CHANGE OF MEMBERS

View Document

29/11/9029 November 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

16/04/9016 April 1990 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

16/04/9016 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

15/03/9015 March 1990 PARTIC OF MORT/CHARGE 2895

View Document

11/01/8911 January 1989 TO INC.CAP.BY 99,000 281288

View Document

11/01/8911 January 1989 NOTICE OF INCREASE TO 100,000

View Document

18/10/8818 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 PARTIC OF MORT/CHARGE 4790

View Document

21/12/8721 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 COMPANY NAME CHANGED THROWDALE LIMITED CERTIFICATE ISSUED ON 22/12/87

View Document

10/12/8710 December 1987 REGISTERED OFFICE CHANGED ON 10/12/87 FROM: G OFFICE CHANGED 10/12/87 24 CASTLE ST EDINBURGH EH2 3HT

View Document

10/12/8710 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company