Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MITCHELL ENGINEERING LIMITED
Company Information for

MITCHELL ENGINEERING LIMITED

4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX,
Company Registration Number
SC088201
Private Limited Company
Active

Company Overview

About Mitchell Engineering Ltd
MITCHELL ENGINEERING LIMITED was founded on 1984-05-30 and has its registered office in Glasgow. The organisation's status is listed as "Active". Mitchell Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MITCHELL ENGINEERING LIMITED
 
Legal Registered Office
4 ATLANTIC QUAY
70 YORK STREET
GLASGOW
G2 8JX
Other companies in KA12
 
Filing Information
Company Number SC088201
Company ID Number SC088201
Date formed 1984-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB476895769  
Last Datalog update: 2020-10-15 11:16:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITCHELL ENGINEERING LIMITED
The accountancy firm based at this address is MGACC (SCOTLAND) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MITCHELL ENGINEERING LIMITED
The following companies were found which have the same name as MITCHELL ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MITCHELL ENGINEERING CONSULTANCY LTD 28 HIGH STREET NAIRN HIGHLAND IV12 4AU Active - Proposal to Strike off Company formed on the 2011-01-06
MITCHELL ENGINEERING CONSULTING LTD 7 QUEENS TERRACE ABERDEEN AB10 1XL Dissolved Company formed on the 2013-01-24
MITCHELL ENGINEERING GROUP LIMITED C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ In Administration/Administrative Receiver Company formed on the 2004-08-25
MITCHELL ENGINEERING LIMITED KILCARRIG BAGENALSTOWN CO. CARLOW Dissolved Company formed on the 1985-01-24
MITCHELL ENGINEERING, INC. 520 KIRKLAND WAY KIRKLAND WA 980336256 Dissolved Company formed on the 1991-04-23
Mitchell Engineering, LLLP 12299 West New Mexico Place Lakewood CO 80228 Delinquent Company formed on the 2007-01-15
MITCHELL ENGINEERING & TRADING PTY LTD QLD 4820 Active Company formed on the 2004-02-25
MITCHELL ENGINEERING - FOOD EQUIPMENT PTY LTD QLD 4019 Active Company formed on the 2010-04-09
MITCHELL ENGINEERING AND MAINTENANCE PTY LTD TAS 7270 Active Company formed on the 2016-04-20
MITCHELL ENGINEERING ASSOCIATES PTY LTD WA 6005 Dissolved Company formed on the 2004-10-14
MITCHELL ENGINEERING PTY LTD. NSW 2011 External administration (in receivership/liquidation Company formed on the 1962-06-14
MITCHELL ENGINEERING QLD PTY LTD QLD 4171 Active Company formed on the 2015-11-02
MITCHELL ENGINEERING SERVICES PTY LTD NT 0822 Active Company formed on the 1998-08-26
MITCHELL ENGINEERING & CONSULTING, LTD. 228 GREAT ROARING BROOK PLYMOUTH VT 05056 Terminated Company formed on the 2004-10-21
MITCHELL ENGINEERING, LLC 19902 DEER LAKE ROAD LUTZ FL 33548 Active Company formed on the 2007-05-24
MITCHELL ENGINEERING INC FL Inactive Company formed on the 1970-06-08
MITCHELL ENGINEERING GROUP LLC 8501 LAUREL LAKES BLVD NAPLES FL 34119 Inactive Company formed on the 2011-05-09
MITCHELL ENGINEERING SERVICES LTD PORTLAND HOUSE BELMONT BUSINESS PARK DURHAM DH1 1TW Active - Proposal to Strike off Company formed on the 2017-07-25
MITCHELL ENGINEERING LLC Georgia Unknown
MITCHELL ENGINEERING TESTING LABORATORIES INC Georgia Unknown

Company Officers of MITCHELL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MCKEOWN
Company Secretary 2005-12-16
JOSEPH PATRICK ELDER
Director 2007-05-14
ROBERT MCKEOWN
Director 2005-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN SUMMERS DOUGALL
Director 1994-04-02 2007-12-17
ANTHONY JAMES MITCHELL
Company Secretary 1989-06-09 2005-12-16
WILLIAM MCKAY
Director 1994-04-02 2005-12-16
ANTHONY JAMES MITCHELL
Director 1989-06-09 2005-12-16
DAVID LEWIS MITCHELL
Director 1989-06-09 2005-12-16
HARRY STUART MITCHELL
Director 1989-06-09 2005-12-16
GEOFFREY DAVID KIRKMAN
Director 1994-04-02 1995-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MCKEOWN ROSEBANK ENGINEERING LIMITED Company Secretary 2005-12-16 CURRENT 1988-01-25 Dissolved 2017-12-19
ROBERT MCKEOWN MITCHELL FABRICATIONS LIMITED Company Secretary 2005-12-16 CURRENT 1989-04-25 Dissolved 2017-12-19
ROBERT MCKEOWN MITCHELL GROUP LIMITED Company Secretary 2005-12-16 CURRENT 1994-10-10 Dissolved 2017-12-19
ROBERT MCKEOWN ALBA BENDING COMPANY LIMITED Company Secretary 2005-12-16 CURRENT 2002-10-25 Dissolved 2017-12-19
ROBERT MCKEOWN MITCHELL ENGINEERING GROUP LIMITED Company Secretary 2005-12-16 CURRENT 2004-08-25 In Administration/Administrative Receiver
JOSEPH PATRICK ELDER WALKER MITCHELL HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active - Proposal to Strike off
JOSEPH PATRICK ELDER MITCHELL GROUP LIMITED Director 2007-12-17 CURRENT 1994-10-10 Dissolved 2017-12-19
JOSEPH PATRICK ELDER ALBA BENDING COMPANY LIMITED Director 2007-12-17 CURRENT 2002-10-25 Dissolved 2017-12-19
JOSEPH PATRICK ELDER ROSEBANK ENGINEERING LIMITED Director 2007-05-14 CURRENT 1988-01-25 Dissolved 2017-12-19
JOSEPH PATRICK ELDER MITCHELL FABRICATIONS LIMITED Director 2007-05-14 CURRENT 1989-04-25 Dissolved 2017-12-19
JOSEPH PATRICK ELDER MITCHELL ENGINEERING GROUP LIMITED Director 2005-12-16 CURRENT 2004-08-25 In Administration/Administrative Receiver
ROBERT MCKEOWN WALKERWELD ENGINEERING LIMITED Director 2018-01-17 CURRENT 2006-01-19 In Administration
ROBERT MCKEOWN WALKER MITCHELL HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active - Proposal to Strike off
ROBERT MCKEOWN OMTL REALISATIONS LIMITED Director 2008-12-11 CURRENT 1991-07-03 Dissolved 2017-12-19
ROBERT MCKEOWN ROSEBANK ENGINEERING LIMITED Director 2005-12-16 CURRENT 1988-01-25 Dissolved 2017-12-19
ROBERT MCKEOWN MITCHELL FABRICATIONS LIMITED Director 2005-12-16 CURRENT 1989-04-25 Dissolved 2017-12-19
ROBERT MCKEOWN MITCHELL GROUP LIMITED Director 2005-12-16 CURRENT 1994-10-10 Dissolved 2017-12-19
ROBERT MCKEOWN ALBA BENDING COMPANY LIMITED Director 2005-12-16 CURRENT 2002-10-25 Dissolved 2017-12-19
ROBERT MCKEOWN MITCHELL ENGINEERING GROUP LIMITED Director 2005-12-16 CURRENT 2004-08-25 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2017 FROM RIVERSLEIGH 9 KILWINNING ROAD IRVINE KA12 8RR
2017-07-07CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2017-07-074.2(Scot)NOTICE OF WINDING UP ORDER
2017-07-07CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2017-07-074.2(Scot)NOTICE OF WINDING UP ORDER
2017-06-154.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2016-08-05AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 5101
2016-06-10AR0109/06/16 FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 5101
2015-06-11AR0109/06/15 FULL LIST
2014-09-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-11466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 5101
2014-06-09AR0109/06/14 FULL LIST
2014-06-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2013-09-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-20AR0109/06/13 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-05AR0109/06/12 FULL LIST
2011-07-06AR0109/06/11 FULL LIST
2011-04-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-06-14AR0109/06/10 FULL LIST
2009-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-06-24363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2008-11-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2008-11-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-09-16363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-01-21288bDIRECTOR RESIGNED
2007-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-07-20363sRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-05-21288aNEW DIRECTOR APPOINTED
2006-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-19363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2005-12-24410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-22410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-21288bDIRECTOR RESIGNED
2005-12-21288bDIRECTOR RESIGNED
2005-12-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-21288bDIRECTOR RESIGNED
2005-12-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-14363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2004-10-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-15363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2003-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-12363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2002-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-07-29363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2001-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-09-05363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2000-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-14363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
1999-10-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-06-14363sRETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS
1998-11-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-06-18363aRETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS
1998-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-05225ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97
1997-06-16363sRETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-18363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1996-06-18363sRETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS
1996-01-22AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-12363sRETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS
1994-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-05288NEW DIRECTOR APPOINTED
1994-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-07-05288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to MITCHELL ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-08-04
Meetings o2017-07-11
Petitions to Wind Up (Companies)2017-06-16
Fines / Sanctions
No fines or sanctions have been issued against MITCHELL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-12-24 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
BOND & FLOATING CHARGE 2005-12-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MITCHELL ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of MITCHELL ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MITCHELL ENGINEERING LIMITED
Trademarks
We have not found any records of MITCHELL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MITCHELL ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as MITCHELL ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MITCHELL ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMITCHELL ENGINEERING LIMITEDEvent Date2017-07-31
I, James Stephen , of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX , (IP No: 9273) hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed Liquidator of the above named Company, by resolution of the first meeting of creditors on 31 July 2017 . A Liquidation Committee was not formed. I do not intend to summon another meeting to establish a Liquidation Committee unless requested to do so by one tenth, in value, of the Companys creditors. Further details contact: Connie Ng, Email: connie.ng@bdo.co.uk, Tel: 01412 483 761. Ag KF41986
 
Initiating party Event TypeMeetings of Creditors
Defending partyMITCHELL ENGINEERING LIMITEDEvent Date2017-07-06
I, James Bernard Stephen (IP No 9273) of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX hereby give notice that I was appointed Interim Liquidator of Mitchell Engineering Limited on 30 June 2017, by Interlocutor of the Sheriff at Kilmarmock Sheriff Court. Notice is hereby given pursuant to Section 138 of the Insolvency Act 1986 that the first meeting of the creditors of the above named Company will be held within 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX , on 31 July 2017 , at 11.00 am, for the purpose of choosing a liquidator and of determining whether to establish a liquidation committee. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of the commencement of the Liquidation is 12 June 2017. Proxies may also be lodged with me at the meeting or before the meeting at my office. Further details contact: Catherine Taylor, Tel: 01412 483 761, Email: catherine.taylor@bdo.co.uk Ag KF40340
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyMITCHELL ENGINEERING LIMITEDEvent Date2017-06-16
Notice is hereby given that a petition was presented to the Sheriff at Kilmarnock by Robert McKeowm residing at 10 Overlee Road, Clarkson, G76 8BU and Joseph Elder residing at 60 Queensby Road, Baillieston, G96 9PS , as directors of Mitchell Engineering Limited, a company incorporated under the Companies Acts and having its registered office at Riversleigh, 9 Kilwinning Road, Irvine, KA12 8RR craving the court for an order that Mitchell Engineering Limited be wound up by the court under the provisions of the Insolvency Act 1986 in which petition the Sheriff by Interlocutor dated 12 June 2017 appointed James Bernard Stephen Chartered Accountant of BDO LLP, 4 Atlantic Quay, 70 Wellington Street, Glasgow, G2 8JX to be provisional liquidator of the said company in terms of the Insolvency Act 1986 with all the usual powers necessary for the interim preservation of the said companys assets and particularly the powers contained in paragraphs 4 and 5 of part II of Schedule 4 to the Insolvency Act 1986 , appointed a copy of the petition and of the first deliverance to be intimated on the walls of the Sheriff Court at Kilmarnock and served upon the said Mitchell Engineering Limited and appointed notice of the import of the petition and of the first deliverance to be advertised once in the Edinburgh Gazette and Herald Newspaper and ordained the said Mitchell Engineering Limited and any person interested if they intend to show cause why the prayer of the petition should not be granted to lodge answers thereto in the hands of the Sheriff Clerk at Kilmarnock within eight days after such intimation, service or advertisement, under certification: of all of which notice is hereby given. McCluskey Browne , Solicitors, 7 Portland Road, Kilmarnock, KA1 2BT , agents for petitioners :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MITCHELL ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MITCHELL ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.