MITCHELL ENGINEERING GROUP LIMITED
IRVINE

Hellopages » North Ayrshire » North Ayrshire » KA12 8RR

Company number SC272411
Status Active
Incorporation Date 25 August 2004
Company Type Private Limited Company
Address RIVERSLEIGH, 9 KILWINNING ROAD, IRVINE, AYRSHIRE, KA12 8RR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 150,682 . The most likely internet sites of MITCHELL ENGINEERING GROUP LIMITED are www.mitchellengineeringgroup.co.uk, and www.mitchell-engineering-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Kilmaurs Rail Station is 5.6 miles; to Dalry Rail Station is 6.2 miles; to Glengarnock Rail Station is 8.2 miles; to Dunlop Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mitchell Engineering Group Limited is a Private Limited Company. The company registration number is SC272411. Mitchell Engineering Group Limited has been working since 25 August 2004. The present status of the company is Active. The registered address of Mitchell Engineering Group Limited is Riversleigh 9 Kilwinning Road Irvine Ayrshire Ka12 8rr. . MCKEOWN, Robert is a Secretary of the company. ELDER, Joseph Patrick is a Director of the company. MCKEOWN, Robert is a Director of the company. Secretary MCLEAN, Peter Johnston has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CAIRNS, Tom Alan has been resigned. Director DOUGALL, Martin Summers has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCKEOWN, Robert
Appointed Date: 16 December 2005

Director
ELDER, Joseph Patrick
Appointed Date: 16 December 2005
67 years old

Director
MCKEOWN, Robert
Appointed Date: 16 December 2005
65 years old

Resigned Directors

Secretary
MCLEAN, Peter Johnston
Resigned: 07 December 2005
Appointed Date: 25 August 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 25 August 2004
Appointed Date: 25 August 2004

Director
CAIRNS, Tom Alan
Resigned: 30 April 2008
Appointed Date: 16 December 2005
60 years old

Director
DOUGALL, Martin Summers
Resigned: 17 December 2007
Appointed Date: 25 August 2004
72 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 25 August 2004
Appointed Date: 25 August 2004

Persons With Significant Control

Mr Robert Mckeown
Notified on: 25 August 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Joseph Patrick Elder
Notified on: 25 August 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MITCHELL ENGINEERING GROUP LIMITED Events

05 Oct 2016
Confirmation statement made on 25 August 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 150,682

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 38 more events
02 Sep 2004
New secretary appointed
02 Sep 2004
Registered office changed on 02/09/04 from: riversleigh 9 kilwinning road irvine KA12 8RR
31 Aug 2004
Secretary resigned
31 Aug 2004
Director resigned
25 Aug 2004
Incorporation

MITCHELL ENGINEERING GROUP LIMITED Charges

16 December 2005
Floating charge
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
16 December 2005
Bond & floating charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…