GBP ENGINEERS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Final account prior to dissolution in MVL (final account attached)

View Document

24/01/2524 January 2025 Registered office address changed from C/O:Begbies Traynor (Cetral) Llp 7 Queens Gardens Aberdeen AB15 4YD to 4-5C/O: Begbies Tryanor (Central) Llp Suite L1 & L2 Woodnburn House 4/5 Golden Square Aberdeen AB10 1rd on 2025-01-24

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Registered office address changed from Culmellie Muir of Fowlis Alford Aberdeenshire AB33 8NY United Kingdom to C/O:Begbies Traynor (Cetral) Llp 7 Queens Gardens Aberdeen AB15 4YD on 2021-11-10

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

16/07/2116 July 2021 Notification of Gemma Pitt as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Change of details for Mr Barrie Pitt as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/09/2018 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/09/1926 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR BARRIE PITT / 24/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA PITT / 24/01/2018

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM OLD SHEPHERS COTTAGE CASTLETON OF ASLOUN ALFORD AB33 8NR

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE PITT / 24/01/2018

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 01/01/17 STATEMENT OF CAPITAL GBP 10

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/02/167 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/03/131 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE PITT / 16/11/2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA PITT / 16/11/2012

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 38 ROWAN CRESCENT MENSTRIE CLACKMANNANSHIRE FK11 7DS UNITED KINGDOM

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/01/1228 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

21/01/1121 January 2011 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