ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mitchell Engineering Group Limited

Mitchell Engineering Group Limited is a dissolved company incorporated on 25 August 2004 with the registered office located in . Mitchell Engineering Group Limited was registered 21 years ago.
Status
Dissolved
Dissolved on 14 February 2024 (1 year 6 months ago)
Was 19 years old at the time of dissolution
Following liquidation
Company No
SC272411
Private limited company
Scottish Company
Age
21 years
Incorporated 25 August 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Bdo Llp, 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Address changed on 26 Oct 2022 (2 years 10 months ago)
Previous address was 4 Atlantic Quay 70 York Street Glasgow G2 8JX
Telephone
01416412177
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Norwegian • Lives in Norway • Born in Jul 1965
Director • British • Lives in Scotland • Born in Jul 1983
Director • British • Lives in Scotland • Born in Oct 1944
Walker Mitchell Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Railway Engineering Associates Limited
Mr Adam Bruce is a mutual person.
Active
New West Properties Limited
Mr Adam Bruce is a mutual person.
Active
Non Intrusive Crossover System Limited
Mr Adam Bruce is a mutual person.
Active
B&L Bars Ltd
Lee Brian Hanlon is a mutual person.
Active
Prime Property Developments (Scotland) Ltd
Lee Brian Hanlon is a mutual person.
Active
Circular Energies Ltd
Lee Brian Hanlon is a mutual person.
Active
Store Twenty4 Ltd
Lee Brian Hanlon is a mutual person.
Active
Walkerweld Engineering Limited
Mr Adam Bruce and Lee Brian Hanlon are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2011–2021)
Period Ended
31 Jan 2021
For period 31 Jan31 Jan 2021
Traded for 12 months
Cash in Bank
£611
Decreased by £558 (-48%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 9 (+150%)
Total Assets
£496.93K
Increased by £267.88K (+117%)
Total Liabilities
-£1.08M
Increased by £672.87K (+166%)
Net Assets
-£581.75K
Decreased by £404.99K (+229%)
Debt Ratio (%)
217%
Increased by 39.9% (+23%)
Latest Activity
Dissolved After Liquidation
1 Year 6 Months Ago on 14 Feb 2024
Registered Address Changed
2 Years 10 Months Ago on 26 Oct 2022
Registered Address Changed
3 Years Ago on 25 Nov 2021
Full Accounts Submitted
3 Years Ago on 29 Oct 2021
Confirmation Submitted
3 Years Ago on 7 Oct 2021
Charge Satisfied
4 Years Ago on 28 May 2021
Confirmation Submitted
4 Years Ago on 30 Nov 2020
Full Accounts Submitted
4 Years Ago on 26 Oct 2020
Ian Mcewan Steven Resigned
5 Years Ago on 9 Dec 2019
Mr Lee Brian Hanlon Appointed
5 Years Ago on 9 Dec 2019
Get Credit Report
Discover Mitchell Engineering Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 14 Feb 2024
Submitted on 14 Nov 2023
Administrator's progress report
Submitted on 8 Jun 2023
Administrator's progress report
Submitted on 20 Dec 2022
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 26 October 2022
Submitted on 26 Oct 2022
Notice of extension of period of Administration
Submitted on 3 Oct 2022
Administrator's progress report
Submitted on 27 Jun 2022
Submitted on 28 Jan 2022
Submitted on 12 Jan 2022
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 25 November 2021
Submitted on 25 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year