Mitchell Engineering Group Limited

General information

Name:

Mitchell Engineering Group Ltd

Office Address:

C/o Bdo Llp, 2 Atlantic Square 31 York Street G2 8NJ Glasgow

Number: SC272411

Incorporation date: 2004-08-25

End of financial year: 31 January

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

This particular company is situated in Glasgow with reg. no. SC272411. The firm was registered in 2004. The office of this firm is located at C/o Bdo Llp, 2 Atlantic Square 31 York Street. The area code for this address is G2 8NJ. This company's declared SIC number is 70100: Activities of head offices. January 31, 2021 is the last time account status updates were filed.

As the data suggests, the company was created twenty years ago and has so far been supervised by ten directors, out of whom three (Lee H., Frank B. and Adam B.) are still listed as current directors.

The companies that control this firm include: Walker Mitchell Holdings Ltd owns over 3/4 of company shares. This business can be reached in Glasgow at 95 Westburn Drive, Cambuslang, G72 7NA and was registered as a PSC under the registration number Sc572225.

Financial data based on annual reports

Company staff

Lee H.

Role: Director

Appointed: 09 December 2019

Latest update: 10 December 2023

Frank B.

Role: Director

Appointed: 09 December 2019

Latest update: 10 December 2023

Adam B.

Role: Director

Appointed: 07 November 2017

Latest update: 10 December 2023

People with significant control

Walker Mitchell Holdings Ltd
Address: Unit 1a 95 Westburn Drive, Cambuslang, Glasgow, G72 7NA, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House, Scotland
Registration number Sc572225
Notified on 15 November 2019
Nature of control:
over 3/4 of shares
Adam B.
Notified on 6 November 2018
Ceased on 15 November 2019
Nature of control:
over 3/4 of shares
Robert M.
Notified on 25 August 2016
Ceased on 6 November 2018
Nature of control:
over 1/2 to 3/4 of shares
Joseph E.
Notified on 25 August 2016
Ceased on 6 November 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 08 October 2022
Confirmation statement last made up date 24 September 2021
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 28 September 2015
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 5 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2021-01-31 (AA)
filed on: 29th, October 2021
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
19
Company Age