Mechanical & Electrical Fixings Limited EDINBURGH


Mechanical & Electrical Fixings started in year 1987 as Private Limited Company with registration number SC106673. The Mechanical & Electrical Fixings company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Edinburgh at 7-11 Melville Street. Postal code: EH3 7PE.

At present there are 6 directors in the the company, namely Bruno R., Theresa H. and Alison B. and others. In addition one secretary - Alison B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Colin M. who worked with the the company until 31 December 1999.

This company operates within the EH20 9LZ postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1146090 . It is located at The Flaxmill, 134 Townhill Road, Ballymena with a total of 2 carsand 1 trailers.

Mechanical & Electrical Fixings Limited Address / Contact

Office Address 7-11 Melville Street
Town Edinburgh
Post code EH3 7PE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC106673
Date of Incorporation Tue, 15th Sep 1987
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st October
Company age 37 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Bruno R.

Position: Director

Appointed: 01 November 2023

Theresa H.

Position: Director

Appointed: 20 September 2022

Alison B.

Position: Director

Appointed: 06 April 2007

David F.

Position: Director

Appointed: 06 April 2007

Alison B.

Position: Secretary

Appointed: 01 January 2000

Michael M.

Position: Director

Appointed: 12 August 1993

Ronald C.

Position: Director

Appointed: 15 March 1990

Colin M.

Position: Secretary

Appointed: 12 August 1993

Resigned: 31 December 1999

George M.

Position: Director

Appointed: 15 March 1990

Resigned: 31 July 1993

George B.

Position: Director

Appointed: 14 December 1987

Resigned: 29 September 1991

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Directional Drilling Consultants Limited from Edinburgh. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Michael M. This PSC owns 25-50% shares. Moving on, there is Ronald C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Directional Drilling Consultants Limited

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc132837
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Ronald C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Transport Operator Data

The Flaxmill
Address 134 Townhill Road , Portglenone
City Ballymena
Post code BT44 8AW
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to December 31, 2024
filed on: 3rd, November 2023
Free Download (1 page)

Company search

Advertisements