MCEVOY ENGINEERING LTD.

Company Documents

DateDescription
23/04/2523 April 2025 Move from Administration case to Creditor's Voluntary Liquidation

View Document

04/12/244 December 2024 Administrator's progress report

View Document

12/07/2412 July 2024 Creditors’ decision on administrator’s proposals

View Document

21/06/2421 June 2024 Notice of Administrator's proposal

View Document

08/05/248 May 2024 Appointment of an administrator

View Document

08/05/248 May 2024 Registered office address changed from Unit 53 Stevenston Industrial Estate Ardeer, Stevenston Ayrshire KA20 3LR to 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2024-05-08

View Document

22/03/2422 March 2024 Satisfaction of charge 2 in full

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

17/01/2317 January 2023 Termination of appointment of Christopher John Mcevoy as a director on 2022-12-16

View Document

15/12/2215 December 2022 Termination of appointment of Alison Mcevoy as a secretary on 2022-10-01

View Document

28/10/2228 October 2022 Termination of appointment of Alison Mcevoy as a director on 2022-10-01

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

26/06/2026 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

13/05/1913 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

11/07/1811 July 2018 ADOPT ARTICLES 05/07/2018

View Document

29/05/1829 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MCEVOY / 04/04/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR JAMES GERARD MCEVOY

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MRS ALISON MCEVOY

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR DEREK JOSEPH MCEVOY

View Document

16/05/1716 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/04/165 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/04/1513 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

05/04/145 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/04/1314 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCEVOY

View Document

11/04/1211 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/12/113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/04/1119 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY PAMELA MCEVOY

View Document

29/03/1129 March 2011 SECRETARY APPOINTED MRS ALISON MCEVOY

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR BRIAN JAMES MCEVOY

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/05/1011 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GERALD BERNARD MCEVOY / 05/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MCEVOY / 05/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GERALD BERNARD MCEVOY / 26/02/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MCEVOY / 26/04/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PAMELA MCEVOY / 26/04/2010

View Document

23/04/1023 April 2010 APPLICATION FOR REGISTRATION OF A MEMORANDUM OF SATISFACTION THAT PART [OR THE WHOLE] OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /WHOLE /CHARGE NO 2

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/04/0913 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/04/0815 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MCEVOY / 31/01/2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/04/0716 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/04/0618 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: UNIT 5B HARBOUR INDUSTRIAL ESTATE, MONTGOMERIE STREET, ARDROSSAN AYRSHIRE KA22 8HS

View Document

20/01/0620 January 2006 PARTIC OF MORT/CHARGE *****

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 COMPANY NAME CHANGED JAMES MCEVOY & SONS ENGINEERING LIMITED CERTIFICATE ISSUED ON 16/09/03

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 2 MONTFODE DRIVE ARDROSSAN AYRSHIRE KA22 7NL

View Document

06/04/006 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

15/04/9615 April 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS

View Document

13/05/9413 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

26/04/9426 April 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 PARTIC OF MORT/CHARGE *****

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

23/04/9323 April 1993 RETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

15/04/9215 April 1992 RETURN MADE UP TO 05/04/92; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

30/04/9130 April 1991 RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS

View Document

18/03/9018 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

30/11/8930 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/8928 November 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/11/89

View Document

28/11/8928 November 1989 COMPANY NAME CHANGED SWITCHLOG LIMITED CERTIFICATE ISSUED ON 29/11/89

View Document

23/11/8923 November 1989 ALTER MEM AND ARTS 09/11/89

View Document

21/11/8921 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

09/10/899 October 1989 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