MITCHELL ENGINEERING GROUP LIMITED

Company Documents

DateDescription
14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/11/2314 November 2023 Move from Administration to Dissolution

View Document

08/06/238 June 2023 Administrator's progress report

View Document

20/12/2220 December 2022 Administrator's progress report

View Document

26/10/2226 October 2022 Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2022-10-26

View Document

03/10/223 October 2022 Notice of extension of period of Administration

View Document

28/01/2228 January 2022 Approval of administrator’s proposals

View Document

12/01/2212 January 2022 Notice of Administrator's proposal

View Document

25/11/2125 November 2021 Registered office address changed from Unit 1a, Unit 1a 95 Westburn Drive Cambuslang Glasgow G72 7NA Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 2021-11-25

View Document

24/11/2124 November 2021 Appointment of an administrator

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/11/1828 November 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT MCKEOWN

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ELDER

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKEOWN

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 CESSATION OF ROBERT MCKEOWN AS A PSC

View Document

13/11/1813 November 2018 CESSATION OF JOSEPH PATRICK ELDER AS A PSC

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM BRUCE

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTOUN

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM PO BOX G72 7NA 95 UNIT 1B, 95 WESTBURN DRIVE CAMBUSLANG GLASGOW G72 7NA UNITED KINGDOM

View Document

27/07/1827 July 2018 PREVSHO FROM 30/06/2018 TO 31/01/2018

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/11/177 November 2017 DIRECTOR APPOINTED MR JAMES SINCLAIR STEVENSON

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR IAN MCEWAN STEVEN

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR ADAM BRUCE

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM UNIT 1B 95 WESTBURN DRIVE UNIT 1B, 95 WESTBURN DRIVE CAMBUSLANG GLASGOW G72 7NA UNITED KINGDOM

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR JAMES HOUSTOUN

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM RIVERSLEIGH 9 KILWINNING ROAD IRVINE AYRSHIRE KA12 8RR

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

29/09/1729 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/09/1327 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 ADOPT ARTICLES 13/02/2013

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1228 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

23/07/1223 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1222 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/10/1112 October 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/10/106 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/1022 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

23/10/0923 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

24/09/0924 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 GBP IC 200000/190000 30/04/08 GBP SR 10000@1=10000

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR TOM CAIRNS

View Document

10/03/0810 March 2008 RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 PARTIC OF MORT/CHARGE *****

View Document

22/12/0522 December 2005 PARTIC OF MORT/CHARGE *****

View Document

21/12/0521 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0521 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/09/051 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: RIVERSLEIGH 9 KILWINNING ROAD IRVINE KA12 8RR

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 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