MUCKHART 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
07/05/257 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

21/01/2521 January 2025 Change of details for Mr Charles John Devine Findlay as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr Paul Findlay on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr Charles John Devine Findlay on 2025-01-21

View Document

21/01/2521 January 2025 Registered office address changed from 5 Annan Drive Rutherglen Glasgow South Lanarkshire G73 3NN United Kingdom to C/O Kelly Accounting Ltd, 42 Comrie Street Crieff Perthshire PH7 4AX on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Mr Charles John Devine Findlay as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Mr Paul Findlay as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Mr Paul Findlay as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr Charles John Devine Findlay on 2025-01-21

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

14/05/2414 May 2024 Change of details for Mr Charles John Devine Findlay as a person with significant control on 2023-08-18

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

26/04/2426 April 2024 Sub-division of shares on 2023-08-17

View Document

26/04/2426 April 2024 Change of share class name or designation

View Document

25/04/2425 April 2024 Memorandum and Articles of Association

View Document

15/01/2415 January 2024 Director's details changed for Mr Charles John Devine Findlay on 2024-01-11

View Document

15/01/2415 January 2024 Change of details for Mr Paul Findlay as a person with significant control on 2024-01-11

View Document

15/01/2415 January 2024 Change of details for Mr Charles John Devine Findlay as a person with significant control on 2024-01-11

View Document

15/01/2415 January 2024 Change of details for Mr Charles John Devine Findlay as a person with significant control on 2024-01-11

View Document

15/01/2415 January 2024 Director's details changed for Mr Paul Findlay on 2024-01-11

View Document

11/01/2411 January 2024 Director's details changed for Mr Charles John Devine Findlay on 2024-01-11

View Document

11/01/2411 January 2024 Change of details for Mr Paul Findlay as a person with significant control on 2024-01-11

View Document

11/01/2411 January 2024 Registered office address changed from C/O Kelly Accounting Ltd 42 Comrie Street Crieff Perthshire PH7 4AX United Kingdom to 5 Annan Drive Rutherglen Glasgow South Lanarkshire G73 3NN on 2024-01-11

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Registered office address changed from 12 Reid Street Rutherglen Glasgow South Lanarkshire G73 3DN United Kingdom to C/O Kelly Accounting Ltd 42 Comrie Street Crieff Perthshire PH7 4AX on 2023-06-05

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

31/05/2331 May 2023 Change of details for Mr Paul Findlay as a person with significant control on 2022-08-10

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/12/227 December 2022 Registered office address changed from Kelly Accounting Ltd 42 Comrie Street Crieff Perthshire PH7 4AX Scotland to 12 Reid Street Rutherglen Glasgow South Lanarkshire G73 3DN on 2022-12-07

View Document

07/12/227 December 2022 Director's details changed for Mr Paul Findlay on 2022-12-06

View Document

07/12/227 December 2022 Notification of Paul Findlay as a person with significant control on 2022-08-04

View Document

07/12/227 December 2022 Notification of Charles John Devine Findlay as a person with significant control on 2022-08-04

View Document

07/12/227 December 2022 Director's details changed for Mr Charles John Devine Findlay on 2022-12-06

View Document

07/12/227 December 2022 Cessation of Derek John Mclaren Finlayson as a person with significant control on 2022-08-04

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MRS ALLISON OGILVIE MCVICAR

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/05/1626 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/05/1528 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/05/1421 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/05/1329 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/05/125 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN MCLAREN FINLAYSON / 01/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

01/05/031 May 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