HUGHES ENGINEERING LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/11/2425 November 2024 Final account prior to dissolution in a winding-up by the court

View Document

27/01/2227 January 2022 Court order in a winding-up (& Court Order attachment)

View Document

20/12/2120 December 2021 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

20/12/2120 December 2021 Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 2021-12-20

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH FARRELL

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED DIRECTOR WILLIAM ALEXANDER HALLIDAY

View Document

19/12/1819 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

14/03/1814 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WASTEMASTER LIMITED

View Document

06/09/176 September 2017 CESSATION OF JOHN ANTHONY HUGHES AS A PSC

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM LANGLANDS HOUSE SYMINGTON AYRSHIRE KA1 5PT

View Document

02/11/162 November 2016 PREVEXT FROM 30/09/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/09/165 September 2016 DIRECTOR APPOINTED MR ERIC CLARK

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

15/03/1615 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/02/1615 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, SECRETARY JANICE HUGHES

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR JANICE HUGHES

View Document

13/02/1513 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/02/1417 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/02/1312 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/05/1211 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/02/128 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY HUGHES / 05/02/2012

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/02/1122 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/02/108 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARY HUGHES / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSEPH FARRELL / 08/02/2010

View Document

02/10/092 October 2009 DIRECTOR APPOINTED MR. JOSEPH FARRELL

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 £ NC 50000/51000 20/05/

View Document

24/05/0324 May 2003 NC INC ALREADY ADJUSTED 20/05/03

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/9520 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

14/10/9414 October 1994 REGISTERED OFFICE CHANGED ON 14/10/94 FROM: BRACKENHILL KILMAURS AYRSHIRE KA3 2NH

View Document

05/02/945 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

03/02/933 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

09/03/929 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9120 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

12/03/9012 March 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

26/01/8926 January 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

09/09/889 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/889 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 RETURN MADE UP TO 04/02/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

14/01/8714 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

14/01/8714 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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