PHEADRA ENGINEERING LTD

Company Documents

DateDescription
20/03/2420 March 2024 Voluntary strike-off action has been suspended

View Document

20/03/2420 March 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 Application to strike the company off the register

View Document

25/05/2325 May 2023 Registered office address changed from 9 Hunters Rise Pitmedden Ellon AB41 7QD Scotland to Alpha Business Services Limited Inverebrie Ellon Aberdeenshire AB41 8PX on 2023-05-25

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 1ST FLOOR, 5 ABERCROMBIE COURT PROSPECT ROAD ARNHALL BUSINESS PARK WESTHILL ABERDEENSHIRE AB32 6FE SCOTLAND

View Document

18/01/2118 January 2021 CESSATION OF HENRIETTE COOPER AS A PSC

View Document

12/05/2012 May 2020 DISS40 (DISS40(SOAD))

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 FIRST GAZETTE

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 58 FYFE MOIR & ASSOCIATES LTD QUEENS ROAD ABERDEEN AB15 4YE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

16/08/1716 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/03/1520 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 58 QUEENS ROAD ABERDEEN AB15 4YE SCOTLAND

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM AMICABLE HOUSE, 252 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1TN

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE LIMITED

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE

View Document

27/04/1227 April 2012 CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE LIMITED

View Document

27/04/1227 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANT SMITH LAW PRACTICE / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SAMUEL COOPER / 01/04/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 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