LAREINE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
23/12/2423 December 2024 | Accounts for a small company made up to 2023-12-31 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Accounts for a small company made up to 2021-12-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-22 with no updates |
23/02/2223 February 2022 | Registered office address changed from Unit 1 Armadale Industrial Estate Armadale Bathgate West Lothian EH48 2nd to Unit 1 28 Firth Road Houstoun Industrial Estate Livingston EH54 5DJ on 2022-02-23 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/11/2112 November 2021 | Appointment of Mr Timothy James White as a director on 2021-11-05 |
12/11/2112 November 2021 | Appointment of Mr Chester William White as a director on 2021-11-05 |
11/11/2111 November 2021 | Termination of appointment of Thomas Andrew Bates as a director on 2021-11-05 |
11/11/2111 November 2021 | Termination of appointment of Colin Buttar as a secretary on 2021-11-05 |
11/11/2111 November 2021 | Termination of appointment of Graeme Arthur Mcpherson Alexander as a director on 2021-11-05 |
11/11/2111 November 2021 | Termination of appointment of Thomas Green as a director on 2021-11-05 |
29/09/2129 September 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/07/2010 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES |
04/02/204 February 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/02/2020 |
04/02/204 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAREINE ENGINEERING (HOLDINGS) LIMITED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/10/1910 October 2019 | NOTIFICATION OF PSC STATEMENT ON 26/09/2016 |
18/09/1918 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
29/04/1929 April 2019 | CESSATION OF THOMAS JOHNSTONE (HOLDINGS) LIMITED AS A PSC |
01/03/191 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC2653210004 |
14/02/1914 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC2653210003 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/07/185 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/06/1620 June 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
29/03/1629 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
30/09/1530 September 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
16/04/1516 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/04/152 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
30/03/1530 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC2653210002 |
08/05/148 May 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
02/04/142 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
26/04/1326 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
12/04/1312 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
12/04/1312 April 2013 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM CARTSIDE AVENUE INCHINNAN BUSINESS PARK INCHINNAN RENFREWSHIRE PA4 9RU |
23/01/1323 January 2013 | DIRECTOR APPOINTED THOMAS ANDREW BATES |
05/12/125 December 2012 | SECRETARY APPOINTED COLIN BUTTAR |
05/12/125 December 2012 | APPOINTMENT TERMINATED, SECRETARY THOMAS GREEN |
05/11/125 November 2012 | CURRSHO FROM 31/05/2013 TO 31/12/2012 |
05/11/125 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
07/06/127 June 2012 | SECRETARY APPOINTED MR THOMAS GREEN |
07/06/127 June 2012 | DIRECTOR APPOINTED MR THOMAS GREEN |
07/06/127 June 2012 | DIRECTOR APPOINTED MR GRAEME ARTHUR MCPHERSON ALEXANDER |
07/06/127 June 2012 | REGISTERED OFFICE CHANGED ON 07/06/2012 FROM UNIT ONE, ARMADALE INDUSTRIAL ESTATE, ARMADALE WEST LOTHIAN EH48 2ND |
07/06/127 June 2012 | SECTION 519 |
07/06/127 June 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMES BLACKADDER |
07/06/127 June 2012 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BLACK |
07/06/127 June 2012 | APPOINTMENT TERMINATED, SECRETARY JAMES BLACKADDER |
02/06/122 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/04/123 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
20/10/1120 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
06/04/116 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
22/12/1022 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CRAIG BLACK / 01/01/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON BLACKADDER / 01/01/2010 |
01/06/101 June 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
07/11/097 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
01/05/091 May 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES BLACKADDER / 01/04/2008 |
14/10/0814 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
16/05/0816 May 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
01/06/071 June 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
05/04/055 April 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
02/03/052 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
24/08/0424 August 2004 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/05/04 |
28/05/0428 May 2004 | COMPANY NAME CHANGED LAREINE FABRICATIONS LIMITED CERTIFICATE ISSUED ON 28/05/04 |
07/05/047 May 2004 | S366A DISP HOLDING AGM 17/04/04 |
22/03/0422 March 2004 | SECRETARY RESIGNED |
22/03/0422 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LAREINE ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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