ANGUS LAMBIE MOTOR ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Appointment of Mr Sean Paul as a director on 2025-05-12 |
04/03/254 March 2025 | Confirmation statement made on 2025-03-02 with updates |
27/06/2427 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-02 with updates |
04/03/244 March 2024 | Director's details changed for Mr Angus James Lambie on 2024-02-20 |
04/03/244 March 2024 | Change of details for Mr Angus James Lambie as a person with significant control on 2024-02-20 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
07/04/237 April 2023 | Confirmation statement made on 2023-03-02 with no updates |
21/09/2221 September 2022 | Change of details for Mr Angus James Lambie as a person with significant control on 2022-09-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/07/2131 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/01/2130 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
25/09/1925 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/09/199 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JAMES LAMBIE / 06/09/2019 |
09/09/199 September 2019 | PSC'S CHANGE OF PARTICULARS / MR ANGUS JAMES LAMBIE / 06/09/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES |
16/08/1816 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
28/07/1728 July 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
10/03/1710 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ELEANOR LAMBIE / 05/04/2016 |
10/03/1710 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ELEANOR LAMBIE / 05/04/2016 |
10/03/1710 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS JAMES LAMBIE / 05/04/2016 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/03/159 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS JAMES LAMBIE / 09/03/2015 |
09/03/159 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/03/147 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/03/136 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
05/03/125 March 2012 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM C/O HENDERSON LOGGIE SINCLAIR WOOD, 90 MITCHELL STREET GLASGOW G1 3NQ |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/03/1114 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/03/1031 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/03/0814 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/04/067 April 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
17/06/0417 June 2004 | PARTIC OF MORT/CHARGE ***** |
16/06/0416 June 2004 | REGISTERED OFFICE CHANGED ON 16/06/04 FROM: SUITE 2/2, COPLAND HOUSE IBROX STADIUM 130 EDMISTON DRIVE GLASGOW G51 2YX |
02/03/042 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/03/042 March 2004 | SECRETARY RESIGNED |
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