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

MEWSTECH LIMITED

3 PROSPECT PLACE, WESTHILL, ABERDEEN, ABERDEENSHIRE, AB32 6SY,
Company Registration Number
SC135132
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mewstech Ltd
MEWSTECH LIMITED was founded on 1991-11-20 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Mewstech Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
MEWSTECH LIMITED
 
Legal Registered Office
3 PROSPECT PLACE
WESTHILL
ABERDEEN
ABERDEENSHIRE
AB32 6SY
Other companies in AB32
 
Filing Information
Company Number SC135132
Company ID Number SC135132
Date formed 1991-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2019
Account next due 31/10/2020
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts 
VAT Number /Sales tax ID GB553276339  
Last Datalog update: 2020-01-05 12:29:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEWSTECH LIMITED
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.

Company Officers of MEWSTECH LIMITED

Current Directors
Officer Role Date Appointed
ERIC JAMES BOWEN
Company Secretary 2007-08-29
VERNON GIFFORD HOPE
Director 1991-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANN HOPE
Company Secretary 1991-11-20 2007-08-29
ANN HOPE
Director 2006-07-26 2007-08-29
BRIAN REID
Nominated Secretary 1991-11-20 1991-11-20
STEPHEN MABBOTT
Nominated Director 1991-11-20 1991-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC JAMES BOWEN ENERGY TECHNOLOGY SYSTEMS LIMITED Company Secretary 2007-05-11 CURRENT 2004-07-29 Active
ERIC JAMES BOWEN OMB SUBSEA LTD. Company Secretary 2007-04-19 CURRENT 2007-04-19 Active - Proposal to Strike off
ERIC JAMES BOWEN PHIGLE LTD. Company Secretary 2007-01-18 CURRENT 2007-01-18 Dissolved 2017-05-09
ERIC JAMES BOWEN BUNESSAN PROJECT ENGINEERING LTD. Company Secretary 2007-01-09 CURRENT 2007-01-09 Liquidation
ERIC JAMES BOWEN SEAROBIN LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Active - Proposal to Strike off
ERIC JAMES BOWEN SJT ENGINEERING LIMITED Company Secretary 2006-10-13 CURRENT 2002-09-05 Active
ERIC JAMES BOWEN SLIM BABES LTD Company Secretary 2006-09-13 CURRENT 2006-09-13 Active - Proposal to Strike off
ERIC JAMES BOWEN BRIGHTSPARK DESIGN LTD. Company Secretary 2006-06-26 CURRENT 2006-06-26 Dissolved 2014-03-21
ERIC JAMES BOWEN DERRICK ENGINEERING LTD. Company Secretary 2006-01-06 CURRENT 2006-01-06 Active - Proposal to Strike off
ERIC JAMES BOWEN SERENO CONSULTING LTD. Company Secretary 2003-06-24 CURRENT 2003-06-24 Dissolved 2015-09-11
ERIC JAMES BOWEN L C R ENGINEERING CONSULTANTS LTD. Company Secretary 2003-04-11 CURRENT 2003-04-11 Active - Proposal to Strike off
ERIC JAMES BOWEN ZOOM ZOOM ZOOM TRANSPORT LTD. Company Secretary 2002-11-05 CURRENT 2002-11-05 Active
ERIC JAMES BOWEN DD MARINE LTD. Company Secretary 2002-09-17 CURRENT 2002-09-17 Dissolved 2016-02-02
ERIC JAMES BOWEN DELATON LIMITED Company Secretary 2000-06-02 CURRENT 1998-12-07 Active
ERIC JAMES BOWEN ZALETECH LIMITED Company Secretary 1999-06-17 CURRENT 1990-04-30 Active

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
2020-01-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-01DS01Application to strike the company off the register
2019-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-11-22CH03SECRETARY'S DETAILS CHNAGED FOR MR ERIC JAMES BOWEN on 2017-10-16
2018-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-02-23PSC04Change of details for Mr Vernon Gifford Hope as a person with significant control on 2017-03-15
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-03-17CH01Director's details changed for Mr Vernon Gifford Hope on 2017-03-15
2017-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-06-01AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-25AR0120/11/15 ANNUAL RETURN FULL LIST
2015-06-03AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-18AR0120/11/14 ANNUAL RETURN FULL LIST
2014-04-15AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-03AR0120/11/13 ANNUAL RETURN FULL LIST
2013-05-08AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AR0120/11/12 ANNUAL RETURN FULL LIST
2012-06-04AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-23AR0120/11/11 ANNUAL RETURN FULL LIST
2011-04-18AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-25AR0120/11/10 ANNUAL RETURN FULL LIST
2010-09-07AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-30CH01Director's details changed for Vernon Gifford Hope on 2010-07-23
2009-12-02AR0120/11/09 ANNUAL RETURN FULL LIST
2009-12-02CH01Director's details changed for Vernon Gifford Hope on 2009-12-02
2009-07-27AA31/01/09 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-04-18AA31/01/08 TOTAL EXEMPTION SMALL
2007-11-20363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: MEADOWBANK CLOLA PETERHEAD ABERDEENSHIRE AB42 5AA
2007-09-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-10288aNEW SECRETARY APPOINTED
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-11-23363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-08-08288aNEW DIRECTOR APPOINTED
2005-11-23363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-11-29363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-11-20363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-11-21363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-11-26363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2000-11-20363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-12-15363(287)REGISTERED OFFICE CHANGED ON 15/12/99
1999-12-15363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-11-24363sRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-11-17363sRETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS
1997-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-12-11363sRETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS
1996-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-12-05363sRETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS
1995-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-01-18363sRETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS
1994-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1993-11-16363sRETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS
1993-08-03AAFULL ACCOUNTS MADE UP TO 31/01/93
1992-11-13363sRETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS
1992-02-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1992-01-24288DIRECTOR RESIGNED
1992-01-24287REGISTERED OFFICE CHANGED ON 24/01/92 FROM: HOGARTH HOUSE 43 QUEEN STREET EDINBURGH EH2 3NY
1992-01-24288NEW SECRETARY APPOINTED
1992-01-24288NEW DIRECTOR APPOINTED
1992-01-24288SECRETARY RESIGNED
1991-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to MEWSTECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEWSTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEWSTECH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Creditors
Creditors Due Within One Year 2014-01-31 £ 12,265
Creditors Due Within One Year 2013-01-31 £ 13,993
Creditors Due Within One Year 2013-01-31 £ 13,993
Creditors Due Within One Year 2012-01-31 £ 13,844

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31

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 MEWSTECH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Called Up Share Capital 2013-01-31 £ 0
Cash Bank In Hand 2014-01-31 £ 42,426
Cash Bank In Hand 2013-01-31 £ 76,299
Cash Bank In Hand 2013-01-31 £ 76,299
Cash Bank In Hand 2012-01-31 £ 66,511
Current Assets 2014-01-31 £ 49,335
Current Assets 2013-01-31 £ 83,304
Current Assets 2013-01-31 £ 83,304
Current Assets 2012-01-31 £ 73,437
Debtors 2014-01-31 £ 0
Debtors 2013-01-31 £ 7,005
Debtors 2013-01-31 £ 7,005
Debtors 2012-01-31 £ 3,280
Fixed Assets 2014-01-31 £ 0
Fixed Assets 2013-01-31 £ 19,344
Fixed Assets 2013-01-31 £ 19,344
Shareholder Funds 2014-01-31 £ 37,349
Shareholder Funds 2013-01-31 £ 88,655
Shareholder Funds 2013-01-31 £ 88,655
Shareholder Funds 2012-01-31 £ 60,086
Stocks Inventory 2014-01-31 £ 6,546
Stocks Inventory 2012-01-31 £ 3,646
Tangible Fixed Assets 2014-01-31 £ 0
Tangible Fixed Assets 2013-01-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEWSTECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEWSTECH LIMITED
Trademarks
We have not found any records of MEWSTECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEWSTECH 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 (71129 - Other engineering activities) as MEWSTECH LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where MEWSTECH 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEWSTECH 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 MEWSTECH 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.