MITCHELL ENGINEERING GROUP LIMITED: Filings
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 |
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 | ||
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