MCDOWELL ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

07/05/257 May 2025 Appointment of Mr Steven Hunter as a director on 2025-03-31

View Document

29/04/2529 April 2025 Termination of appointment of Colin Walker as a director on 2025-03-31

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/05/231 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

25/03/2025 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HUNTER / 21/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WALKER / 21/05/2019

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT HUNTER / 21/05/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

05/04/195 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/05/158 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/05/1413 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HUNTER / 28/04/2014

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/12/1318 December 2013 SECRETARY'S CHANGE OF PARTICULARS / IRENE HUNTER / 18/12/2013

View Document

09/05/139 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WALKER / 01/05/2012

View Document

18/05/1218 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/11/1116 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/05/119 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/05/106 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HUNTER / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WALKER / 01/10/2009

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS

View Document

22/05/0822 May 2008 COMPANY NAME CHANGED DELETECHANCE LIMITED CERTIFICATE ISSUED ON 22/05/08

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 PARTIC OF MORT/CHARGE *****

View Document

01/05/071 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

23/07/0323 July 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

14/07/0314 July 2003 PARTIC OF MORT/CHARGE *****

View Document

09/07/039 July 2003 PARTIC OF MORT/CHARGE *****

View Document

13/05/0313 May 2003 £ NC 1000/250000 06/05

View Document

13/05/0313 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0313 May 2003 NC INC ALREADY ADJUSTED 06/05/03

View Document

13/05/0313 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 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