CRUICKSHANK ENGINEERING MANAGEMENT LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Appointment of Mr Jamie George Cruickshank as a director on 2023-11-30

View Document

06/09/236 September 2023 Termination of appointment of Jamie George Cruickshank as a director on 2023-09-06

View Document

06/09/236 September 2023 Appointment of Mrs Gail Cruickshank as a director on 2023-09-06

View Document

06/09/236 September 2023 Notification of Gail Cruickshank as a person with significant control on 2023-09-05

View Document

06/09/236 September 2023 Cessation of Jamie George Cruickshank as a person with significant control on 2023-09-06

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/08/215 August 2021 Director's details changed for Mr Jamie George Cruickshank on 2021-07-31

View Document

05/08/215 August 2021 Change of details for Mr Jamie George Cruickshank as a person with significant control on 2021-07-02

View Document

05/08/215 August 2021 Registered office address changed from Maxim 1 - 1st Floor 2 Parklands Way Holytown Motherwell ML1 4WR Scotland to Suite 136 First Floor 2 Parklands Way, Eurocentral Motherwell ML1 4WR on 2021-08-05

View Document

30/07/2130 July 2021 Micro company accounts made up to 2021-04-30

View Document

08/07/218 July 2021 Registered office address changed from 4 Glenwood Avenue Airdrie North Lanarkshire ML6 8RY Scotland to Maxim 1 - 1st Floor 2 Parklands Way Holytown Motherwell ML1 4WR on 2021-07-08

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/12/2022 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR GAIL CRUICKSHANK

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE GEORGE CRUICKSHANK / 04/04/2020

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMIE GEORGE CRUICKSHANK / 04/04/2020

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS GAIL DUFF / 31/05/2019

View Document

24/05/1924 May 2019 CHANGE PERSON AS DIRECTOR

View Document

02/04/192 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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