MITCHELL ENGINEERING GROUP LIMITED: Filings

  • Overview

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

    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

    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