DEEBRIDGE ELECTRICAL ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-09-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-09-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

05/12/225 December 2022 Accounts for a small company made up to 2021-09-30

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

06/01/226 January 2022 Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 2022-01-06

View Document

06/12/216 December 2021 Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 2021-12-06

View Document

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

View Accounts

16/07/2116 July 2021 Accounts for a small company made up to 2020-09-30

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

20/04/2020 April 2020 CURREXT FROM 30/03/2020 TO 29/09/2020

View Document

06/01/206 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLP SECRETARIES LIMITED / 13/06/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

26/03/1826 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/01/185 January 2018 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

13/07/1713 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2017

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T D C (ABERDEEN) LIMITED

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 THE DIRECTORS OF THE COMPANY ARE HEREBY GIVEN AUTHORITY TO AUTHORISE MATTERS GIVING RISE TO AN ACTUAL OR POTENTIAL CONFLICT FOR THE PURPOSES OF SECTION 175 OF THE COMPANIES ACT 2006 09/06/2016

View Document

10/06/1610 June 2016 CORPORATE SECRETARY APPOINTED CLP SECRETARIES LIMITED

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA MAHONEY

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, SECRETARY BARBARA MAHONEY

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR NEIL MILNE

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MRS KAREN MCNEIL

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR JOHN DOUGLAS

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM GREENHOLE PLACE BRIDGE OF DON ABERDEEN GRAMPIAN AB23 8EU

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBERTSON

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN MAHONEY

View Document

09/06/169 June 2016 Annual return made up to 18 July 2005 with full list of shareholders

View Document

09/06/169 June 2016 18/07/06 FULL LIST AMEND

View Document

09/06/169 June 2016 18/07/07 FULL LIST AMEND

View Document

09/06/169 June 2016 Annual return made up to 18 July 2009 with full list of shareholders

View Document

09/06/169 June 2016 18/07/03 FULL LIST AMEND

View Document

09/06/169 June 2016 18/07/04 FULL LIST AMEND

View Document

27/05/1627 May 2016 SECOND FILING WITH MUD 18/07/11 FOR FORM AR01

View Document

27/05/1627 May 2016 SECOND FILING WITH MUD 18/07/15 FOR FORM AR01

View Document

27/05/1627 May 2016 SECOND FILING WITH MUD 18/07/13 FOR FORM AR01

View Document

27/05/1627 May 2016 SECOND FILING WITH MUD 18/07/12 FOR FORM AR01

View Document

27/05/1627 May 2016 SECOND FILING WITH MUD 18/07/10 FOR FORM AR01

View Document

27/05/1627 May 2016 SECOND FILING WITH MUD 18/07/14 FOR FORM AR01

View Document

19/04/1619 April 2016 AUTHORISING POTENTIAL CONFLICT OF INTEREST 15/02/2016

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR ROBERT ROBERTSON

View Document

15/04/1615 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/08/1531 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/09/149 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/08/1323 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/08/126 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/08/1125 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual return made up to 18 July 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 Annual return made up to 18 July 2009 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 18/07/08; NO CHANGE OF MEMBERS

View Document

06/03/096 March 2009 DISS40 (DISS40(SOAD))

View Document

06/03/096 March 2009 FIRST GAZETTE

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

22/05/0422 May 2004 PARTIC OF MORT/CHARGE *****

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

28/10/0328 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/11/0227 November 2002 ARTICLES OF ASSOCIATION

View Document

27/11/0227 November 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/11/0227 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0226 November 2002 PARTIC OF MORT/CHARGE *****

View Document

21/11/0221 November 2002 PARTIC OF MORT/CHARGE *****

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 15A VICTORIA STREET ABERDEEN AB10 1XB

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 DEC MORT/CHARGE *****

View Document

24/07/0224 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 DEC MORT/CHARGE *****

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/08/007 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/07/9820 July 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/08/976 August 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/08/9621 August 1996 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

02/08/942 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/942 August 1994 RETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93 FROM: 508 UNION STREET ABERDEEN AB1 1TT

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/08/934 August 1993 RETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/08/9213 August 1992 RETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS

View Document

08/09/918 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/08/917 August 1991 RETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/07/8914 July 1989 DEC MORT/CHARGE 8092

View Document

04/07/894 July 1989 DEC MORT/CHARGE 7645

View Document

06/06/896 June 1989 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

07/05/897 May 1989 NEW SECRETARY APPOINTED

View Document

26/04/8926 April 1989 REGISTERED OFFICE CHANGED ON 26/04/89 FROM: 18 BON ACCORD CRESCENT ABERDEEN AB9 1XL

View Document

17/11/8817 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

11/04/8811 April 1988 PARTIC OF MORT/CHARGE 3720

View Document

05/11/875 November 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

24/09/8624 September 1986 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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