MCDOWELL 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 |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-28 with updates |
07/05/257 May 2025 | Appointment of Mr Steven Hunter as a director on 2025-03-31 |
29/04/2529 April 2025 | Termination of appointment of Colin Walker as a director on 2025-03-31 |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-28 with no updates |
15/04/2415 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/05/231 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/08/216 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
25/03/2025 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HUNTER / 21/05/2019 |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WALKER / 21/05/2019 |
21/05/1921 May 2019 | PSC'S CHANGE OF PARTICULARS / MR SCOTT HUNTER / 21/05/2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
05/04/195 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/06/186 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
26/04/1726 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/05/1618 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/05/158 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/05/1413 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
13/05/1413 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HUNTER / 28/04/2014 |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/12/1318 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / IRENE HUNTER / 18/12/2013 |
09/05/139 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/07/1218 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WALKER / 01/05/2012 |
18/05/1218 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/11/1116 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
09/05/119 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/05/106 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HUNTER / 01/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WALKER / 01/10/2009 |
26/08/0926 August 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
10/06/0910 June 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
30/05/0830 May 2008 | RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS |
22/05/0822 May 2008 | COMPANY NAME CHANGED DELETECHANCE LIMITED CERTIFICATE ISSUED ON 22/05/08 |
30/10/0730 October 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
30/08/0730 August 2007 | PARTIC OF MORT/CHARGE ***** |
01/05/071 May 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/05/068 May 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
11/07/0511 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
09/05/059 May 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
07/07/047 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
22/06/0422 June 2004 | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
01/09/031 September 2003 | NEW SECRETARY APPOINTED |
01/09/031 September 2003 | SECRETARY RESIGNED |
01/09/031 September 2003 | NEW DIRECTOR APPOINTED |
24/07/0324 July 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03 |
23/07/0323 July 2003 | ALTERATION TO MORTGAGE/CHARGE |
21/07/0321 July 2003 | ALTERATION TO MORTGAGE/CHARGE |
14/07/0314 July 2003 | PARTIC OF MORT/CHARGE ***** |
09/07/039 July 2003 | PARTIC OF MORT/CHARGE ***** |
13/05/0313 May 2003 | £ NC 1000/250000 06/05 |
13/05/0313 May 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/05/0313 May 2003 | NC INC ALREADY ADJUSTED 06/05/03 |
13/05/0313 May 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/05/0313 May 2003 | REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN |
13/05/0313 May 2003 | NEW DIRECTOR APPOINTED |
12/05/0312 May 2003 | SECRETARY RESIGNED |
12/05/0312 May 2003 | NEW SECRETARY APPOINTED |
12/05/0312 May 2003 | DIRECTOR RESIGNED |
28/04/0328 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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