HEPBURN ENGINEERING LTD.



Company Documents

DateDescription
25/10/2325 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

03/08/233 August 2023 Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 2023-08-03

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
26/10/2226 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE HEPBURN

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALLAN HEPBURN

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

02/11/152 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
14/11/1414 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
31/10/1331 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

Analyse these accounts
18/10/1218 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document



18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HEPBURN / 18/11/2011

View Document

18/11/1118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MELANIE HEPBURN / 18/11/2011

View Document

03/11/113 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/102 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 12 CAPTAIN GRAY PLACE PETERHEAD AB42 1EZ

View Document

10/11/0910 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HEPBURN / 10/11/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 October 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/11/078 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/11/0630 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: COPLANDHILL ROAD, PETERHEAD, AB42 1GS

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: 16 COPLANDHILL ROAD, PETERHEAD, AB42 1GS

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company