MITCHELL ENGINEERING GROUP LIMITED

MITCHELL ENGINEERING GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMITCHELL ENGINEERING GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC272411
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MITCHELL ENGINEERING GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MITCHELL ENGINEERING GROUP LIMITED located?

    Registered Office Address
    C/O Bdo Llp, 2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MITCHELL ENGINEERING GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2021

    What are the latest filings for MITCHELL ENGINEERING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    20 pagesAM23(Scot)

    Administrator's progress report

    26 pagesAM10(Scot)

    Administrator's progress report

    26 pagesAM10(Scot)

    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 Oct 26, 2022

    2 pagesAD01

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    21 pagesAM10(Scot)

    Approval of administrator’s proposals

    5 pagesAM06(Scot)

    Notice of Administrator's proposal

    51 pagesAM03(Scot)

    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 Nov 25, 2021

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01(Scot)

    Total exemption full accounts made up to Jan 31, 2021

    11 pagesAA

    Confirmation statement made on Sep 24, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge SC2724110003 in full

    1 pagesMR04

    Confirmation statement made on Sep 24, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2020

    10 pagesAA

    Appointment of Mr Frank Braaten as a director on Dec 09, 2019

    2 pagesAP01

    Appointment of Mr Lee Brian Hanlon as a director on Dec 09, 2019

    2 pagesAP01

    Termination of appointment of Ian Mcewan Steven as a director on Dec 09, 2019

    1 pagesTM01

    Registration of charge SC2724110003, created on Dec 09, 2019

    13 pagesMR01

    Cessation of Adam Bruce as a person with significant control on Nov 15, 2019

    1 pagesPSC07

    Notification of Walker Mitchell Holdings Ltd as a person with significant control on Nov 15, 2019

    2 pagesPSC02

    Termination of appointment of James Sinclair Stevenson as a director on Nov 15, 2019

    1 pagesTM01

    Confirmation statement made on Sep 24, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jan 31, 2019

    7 pagesAA

    Who are the officers of MITCHELL ENGINEERING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAATEN, Frank
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp, 2 Atlantic Square
    Director
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp, 2 Atlantic Square
    NorwayNorwegianCompany Director265403640001
    BRUCE, Adam
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp, 2 Atlantic Square
    Director
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp, 2 Atlantic Square
    ScotlandBritishCompany Director185180002
    HANLON, Lee Brian
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp, 2 Atlantic Square
    Director
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp, 2 Atlantic Square
    ScotlandBritishCompany Director251486200001
    MCKEOWN, Robert
    10 Overlee Road
    Clarkston
    G76 8BU Glasgow
    Secretary
    10 Overlee Road
    Clarkston
    G76 8BU Glasgow
    BritishEngineer50362310002
    MCLEAN, Peter Johnston
    23a Summerlea Road
    Seamill
    KA23 9HP West Kilbride
    Ayrshire
    Secretary
    23a Summerlea Road
    Seamill
    KA23 9HP West Kilbride
    Ayrshire
    BritishAccountant41546910001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    CAIRNS, Tom Alan
    4 Pine Avenue
    Drumsagard Village, Cambuslang
    G72 7GQ Glasgow
    Lanarkshire
    Director
    4 Pine Avenue
    Drumsagard Village, Cambuslang
    G72 7GQ Glasgow
    Lanarkshire
    BritishSales Manager109660170001
    DOUGALL, Martin Summers
    Flat 2/1
    53 Morrison Street
    G5 8LB Glasgow
    Director
    Flat 2/1
    53 Morrison Street
    G5 8LB Glasgow
    BritishEngineer39540570004
    ELDER, Joseph Patrick
    60 Queensby Road
    Baillieston
    G69 6PS Glasgow
    Lanarkshire
    Director
    60 Queensby Road
    Baillieston
    G69 6PS Glasgow
    Lanarkshire
    United KingdomBritishManager109660190001
    HOUSTOUN, James
    Unit 1a
    95 Westburn Drive
    G72 7NA Cambuslang
    Unit 1a,
    Glasgow
    Scotland
    Director
    Unit 1a
    95 Westburn Drive
    G72 7NA Cambuslang
    Unit 1a,
    Glasgow
    Scotland
    ScotlandBritishCompany Director183407280001
    MCKEOWN, Robert
    10 Overlee Road
    Clarkston
    G76 8BU Glasgow
    Director
    10 Overlee Road
    Clarkston
    G76 8BU Glasgow
    ScotlandBritishEngineer50362310002
    STEVEN, Ian Mcewan
    Unit 1a
    95 Westburn Drive
    G72 7NA Cambuslang
    Unit 1a,
    Glasgow
    Scotland
    Director
    Unit 1a
    95 Westburn Drive
    G72 7NA Cambuslang
    Unit 1a,
    Glasgow
    Scotland
    ScotlandBritishCompany Director67849920003
    STEVENSON, James Sinclair
    Unit 1a
    95 Westburn Drive
    G72 7NA Cambuslang
    Unit 1a,
    Glasgow
    Scotland
    Director
    Unit 1a
    95 Westburn Drive
    G72 7NA Cambuslang
    Unit 1a,
    Glasgow
    Scotland
    ScotlandBritishCompany Director237649010001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of MITCHELL ENGINEERING GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Walker Mitchell Holdings Ltd
    95 Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    Unit 1a
    Scotland
    Nov 15, 2019
    95 Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    Unit 1a
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Scotland
    Registration NumberSc572225
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Adam Bruce
    Unit 1a
    95 Westburn Drive
    G72 7NA Cambuslang
    Unit 1a,
    Glasgow
    Scotland
    Nov 06, 2018
    Unit 1a
    95 Westburn Drive
    G72 7NA Cambuslang
    Unit 1a,
    Glasgow
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Robert Mckeown
    Unit 1a
    95 Westburn Drive
    G72 7NA Cambuslang
    Unit 1a,
    Glasgow
    Scotland
    Aug 25, 2016
    Unit 1a
    95 Westburn Drive
    G72 7NA Cambuslang
    Unit 1a,
    Glasgow
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Joseph Patrick Elder
    Unit 1a
    95 Westburn Drive
    G72 7NA Cambuslang
    Unit 1a,
    Glasgow
    Scotland
    Aug 25, 2016
    Unit 1a
    95 Westburn Drive
    G72 7NA Cambuslang
    Unit 1a,
    Glasgow
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does MITCHELL ENGINEERING GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 09, 2019
    Delivered On Dec 13, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Adam Bruce
    Transactions
    • Dec 13, 2019Registration of a charge (MR01)
    • May 28, 2021Satisfaction of a charge (MR04)
    Floating charge
    Created On Dec 16, 2005
    Delivered On Dec 29, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Dec 29, 2005Registration of a charge (410)
    • Feb 23, 2006Alteration to a floating charge (466 Scot)
    • Aug 05, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Dec 16, 2005
    Delivered On Dec 22, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 22, 2005Registration of a charge (410)
    • Feb 23, 2006Alteration to a floating charge (466 Scot)
    • Aug 05, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Does MITCHELL ENGINEERING GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 19, 2021Administration started
    Nov 14, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Kerry Bailey
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    practitioner
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    James Bernard Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0