Maintenance, Controls & Engineering Scotland Ltd.

General information

Name:

Maintenance, Controls & Engineering Scotland Limited.

Office Address:

Suite 6 Tribune Court 2 Roman Road G61 2SW Bearsden

Number: SC301422

Incorporation date: 2006-04-27

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 signifies the founding of Maintenance, Controls & Engineering Scotland Ltd., the company that is situated at Suite 6 Tribune Court, 2 Roman Road, Bearsden. That would make eighteen years Maintenance, Controls & Engineering Scotland has prospered on the market, as it was created on April 27, 2006. The company's registered no. is SC301422 and the postal code is G61 2SW. Started as Mce Scotland, the company used the business name up till 2006, when it was replaced by Maintenance, Controls & Engineering Scotland Ltd.. The firm's registered with SIC code 43210: Electrical installation. Saturday 30th April 2022 is the last time the accounts were filed.

Allan E. is the enterprise's solitary director, who was appointed in 2006. That limited company had been controlled by Thomas S. until November 2015. Furthermore another director, namely Linsay H. quit in May 2006. To support the directors in their duties, the limited company has been utilizing the skills of Allan E. as a secretary since May 2006.

  • Previous company's names
  • Maintenance, Controls & Engineering Scotland Ltd. 2006-05-30
  • Mce Scotland Limited 2006-04-27

Financial data based on annual reports

Company staff

Allan E.

Role: Director

Appointed: 04 May 2006

Latest update: 3 March 2024

Allan E.

Role: Secretary

Appointed: 04 May 2006

Latest update: 3 March 2024

People with significant control

Allan E. is the individual with significant control over this firm, has substantial control or influence over the company.

Allan E.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 11 May 2024
Confirmation statement last made up date 27 April 2023
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 21 November 2014
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 January 2016
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 16 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 16 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Unit B8 Whitecrook Business Centre Whitecrook Street

Post code:

G81 1QF

City / Town:

Clydebank

HQ address,
2014

Address:

Unit B8 Whitecrook Business Centre Whitecrook Street

Post code:

G81 1QF

City / Town:

Clydebank

HQ address,
2015

Address:

Unit B8 Whitecrook Business Centre Whitecrook Street

Post code:

G81 1QF

City / Town:

Clydebank

HQ address,
2016

Address:

Unit B8 Whitecrook Business Centre Whitecrook Street

Post code:

G81 1QF

City / Town:

Clydebank

Accountant/Auditor,
2016 - 2015

Name:

Gordon Ferguson Consulting Ltd

Address:

Upper Floor Comac House 2 Coddington Crescent

Post code:

ML1 4YF

City / Town:

Eurocentral

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
18
Company Age

Closest Companies - by postcode