CRAIGIE ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS CRAIGIE

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

13/12/1913 December 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CRAIGIE

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/09/1627 September 2016 DISS40 (DISS40(SOAD))

View Document

13/09/1613 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

10/06/1610 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/06/1518 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/06/1410 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

21/06/1321 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/07/122 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/06/116 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

23/01/1123 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS REID CRAIGIE / 14/05/2010

View Document

23/01/1123 January 2011 Annual return made up to 14 May 2010 with full list of shareholders

View Document

23/01/1123 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRAIGIE / 14/05/2010

View Document

23/01/1123 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORNA CRAIGIE / 14/05/2010

View Document

23/01/1123 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LORNA CRAIGIE / 14/05/2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/10/0919 October 2009 Annual return made up to 14 May 2009 with full list of shareholders

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/06/0818 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 PARTIC OF MORT/CHARGE *****

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

06/08/046 August 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

06/08/046 August 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/08/046 August 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/08/046 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/046 August 2004 REREG PLC-PRI 05/04/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

05/05/035 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

14/02/0014 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 PARTIC OF MORT/CHARGE *****

View Document

06/09/996 September 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 REGISTERED OFFICE CHANGED ON 26/11/98 FROM: 56A ALBERT STREET KIRKWALL ORKNEY KW15 1HJ

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/07/984 July 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 £ NC 150000/250000 11/09

View Document

25/06/9825 June 1998 NC INC ALREADY ADJUSTED 11/09/97

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED

View Document

06/03/976 March 1997 SECRETARY RESIGNED

View Document

26/08/9626 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/07/9612 July 1996 NC INC ALREADY ADJUSTED 29/03/96

View Document

12/07/9612 July 1996 £ NC 150000/212000 29/03/96

View Document

12/07/9612 July 1996 £ NC 212000/150000 29/03/96

View Document

12/07/9612 July 1996 NC DEC ALREADY ADJUSTED 29/03/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 APPOINT AUDITORS 16/02/95

View Document

06/02/956 February 1995 SECT.293 APPT.OF DIR 14/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/05/9427 May 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED

View Document

07/01/947 January 1994 RECLASS SHARES 02/12/93

View Document

07/01/947 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/947 January 1994 DIRECTOR RESIGNED

View Document

09/07/939 July 1993 PARTIC OF MORT/CHARGE *****

View Document

14/06/9314 June 1993 NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

21/05/9321 May 1993 APPLICATION COMMENCE BUSINESS

View Document

19/05/9319 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/05/9314 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information