MITCHELL ENGINEERING GROUP LIMITED
Overview
Company Name | MITCHELL ENGINEERING GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC272411 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MITCHELL ENGINEERING GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2021 |
What are the latest filings for MITCHELL ENGINEERING GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Move from Administration to Dissolution | 20 pages | AM23(Scot) | ||
Administrator's progress report | 26 pages | AM10(Scot) | ||
Administrator's progress report | 26 pages | AM10(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 pages | AD01 | ||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||
Administrator's progress report | 21 pages | AM10(Scot) | ||
Approval of administrator’s proposals | 5 pages | AM06(Scot) | ||
Notice of Administrator's proposal | 51 pages | AM03(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 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01(Scot) | ||
Total exemption full accounts made up to Jan 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Sep 24, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC2724110003 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 24, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 10 pages | AA | ||
Appointment of Mr Frank Braaten as a director on Dec 09, 2019 | 2 pages | AP01 | ||
Appointment of Mr Lee Brian Hanlon as a director on Dec 09, 2019 | 2 pages | AP01 | ||
Termination of appointment of Ian Mcewan Steven as a director on Dec 09, 2019 | 1 pages | TM01 | ||
Registration of charge SC2724110003, created on Dec 09, 2019 | 13 pages | MR01 | ||
Cessation of Adam Bruce as a person with significant control on Nov 15, 2019 | 1 pages | PSC07 | ||
Notification of Walker Mitchell Holdings Ltd as a person with significant control on Nov 15, 2019 | 2 pages | PSC02 | ||
Termination of appointment of James Sinclair Stevenson as a director on Nov 15, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Sep 24, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2019 | 7 pages | AA | ||
Who are the officers of MITCHELL ENGINEERING GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRAATEN, Frank | Director | 31 York Street G2 8NJ Glasgow C/O Bdo Llp, 2 Atlantic Square | Norway | Norwegian | Company Director | 265403640001 | ||||
BRUCE, Adam | Director | 31 York Street G2 8NJ Glasgow C/O Bdo Llp, 2 Atlantic Square | Scotland | British | Company Director | 185180002 | ||||
HANLON, Lee Brian | Director | 31 York Street G2 8NJ Glasgow C/O Bdo Llp, 2 Atlantic Square | Scotland | British | Company Director | 251486200001 | ||||
MCKEOWN, Robert | Secretary | 10 Overlee Road Clarkston G76 8BU Glasgow | British | Engineer | 50362310002 | |||||
MCLEAN, Peter Johnston | Secretary | 23a Summerlea Road Seamill KA23 9HP West Kilbride Ayrshire | British | Accountant | 41546910001 | |||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
CAIRNS, Tom Alan | Director | 4 Pine Avenue Drumsagard Village, Cambuslang G72 7GQ Glasgow Lanarkshire | British | Sales Manager | 109660170001 | |||||
DOUGALL, Martin Summers | Director | Flat 2/1 53 Morrison Street G5 8LB Glasgow | British | Engineer | 39540570004 | |||||
ELDER, Joseph Patrick | Director | 60 Queensby Road Baillieston G69 6PS Glasgow Lanarkshire | United Kingdom | British | Manager | 109660190001 | ||||
HOUSTOUN, James | Director | Unit 1a 95 Westburn Drive G72 7NA Cambuslang Unit 1a, Glasgow Scotland | Scotland | British | Company Director | 183407280001 | ||||
MCKEOWN, Robert | Director | 10 Overlee Road Clarkston G76 8BU Glasgow | Scotland | British | Engineer | 50362310002 | ||||
STEVEN, Ian Mcewan | Director | Unit 1a 95 Westburn Drive G72 7NA Cambuslang Unit 1a, Glasgow Scotland | Scotland | British | Company Director | 67849920003 | ||||
STEVENSON, James Sinclair | Director | Unit 1a 95 Westburn Drive G72 7NA Cambuslang Unit 1a, Glasgow Scotland | Scotland | British | Company Director | 237649010001 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of MITCHELL ENGINEERING GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Walker Mitchell Holdings Ltd | Nov 15, 2019 | 95 Westburn Drive Cambuslang G72 7NA Glasgow Unit 1a Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Adam Bruce | 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
| |||||||||||||
Mr Robert Mckeown | 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
| |||||||||||||
Mr Joseph Patrick Elder | 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
|
Does MITCHELL ENGINEERING GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
|
Does MITCHELL ENGINEERING GROUP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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