LITTLEJOHN ENGINEERING SPECIALISTS LIMITED

Company Documents

DateDescription
27/05/1127 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/114 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1126 January 2011 APPLICATION FOR STRIKING-OFF

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL LITTLEJOHN / 24/08/2010

View Document

06/09/106 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 SECRETARY'S PARTICULARS JEAN LITTLEJOHN

View Document

31/08/0931 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 24/08/08; NO CHANGE OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 42 SOUTHERTON CRESCENT KIRKCALDY KY2 5ND

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 PARTIC OF MORT/CHARGE *****

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

25/04/9525 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

14/09/9414 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9413 September 1994 COMPANY NAME CHANGED BRAECAIRN LIMITED CERTIFICATE ISSUED ON 14/09/94

View Document

08/09/948 September 1994 ALTER MEM AND ARTS 31/08/94

View Document

07/09/947 September 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

07/09/947 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/08/9424 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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