Advanced company searchLink opens in new window

MANUFACTURING AND ENGINEERING SERVICES LIMITED

Company number SC373458

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2017 DS01 Application to strike the company off the register
25 Oct 2017 PSC01 Notification of Fraser Mckay as a person with significant control on 6 April 2016
25 Oct 2017 CS01 Confirmation statement made on 23 February 2017 with updates
25 Oct 2017 RT01 Administrative restoration application
08 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2016 TM01 Termination of appointment of Kenneth Mckay as a director on 19 July 2016
05 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Nov 2012 AD01 Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012
01 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
01 Mar 2012 CH03 Secretary's details changed for Fraser Mackay on 24 February 2011
01 Mar 2012 CH01 Director's details changed for Fraser Mackay on 24 February 2011
01 Mar 2012 CH01 Director's details changed for Fiona Margaret Mackay on 24 February 2011
01 Mar 2012 CH01 Director's details changed for Kenneth Mackay on 24 February 2011
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011