RUBBER ENGINEERING LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

06/04/166 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAEME KENNETH SPEIRS / 28/10/2015

View Document

28/10/1528 October 2015 SECRETARY'S CHANGE OF PARTICULARS / DEREK STEPHEN / 28/10/2015

View Document

27/10/1527 October 2015 COMPANY NAME CHANGED TUBE-TEC (TUBULAR PROTECTION) LIMITED CERTIFICATE ISSUED ON 27/10/15

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

21/11/1221 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

01/08/121 August 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

31/10/1131 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/10/1021 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

12/11/0912 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

02/11/052 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

02/11/052 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: UNIT 1/3 BROOMHILL ROAD SPURRYHILLOCK INDUSTRIAL ESTATE STONEHAVEN AB3 2NH

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 PARTIC OF MORT/CHARGE *****

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/07/996 July 1999 £ IC 388000/372518 23/06/99 £ SR 15482@1=15482

View Document

12/11/9812 November 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

23/02/9823 February 1998 SECRETARY RESIGNED

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 DEC MORT/CHARGE *****

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/09/9222 September 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED

View Document

22/05/9222 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

30/04/9230 April 1992 DIRECTOR RESIGNED

View Document

30/04/9230 April 1992 DIRECTOR RESIGNED

View Document

30/04/9230 April 1992 DIRECTOR RESIGNED

View Document

30/04/9230 April 1992 DIRECTOR RESIGNED

View Document

11/11/9111 November 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

29/06/9129 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 30/09/90; CHANGE OF MEMBERS

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

26/01/9026 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

26/01/9026 January 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/905 January 1990 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 EXEMPTION FROM APPOINTING AUDITORS 30/06/88

View Document

05/01/905 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

10/07/8910 July 1989 INC NOM CAP BY £250000 280689

View Document

10/07/8910 July 1989 G88(2)(280689)ALLOT 194000X£1ORD

View Document

10/07/8910 July 1989 ALTER MEM AND ARTS 280689

View Document

10/07/8910 July 1989 G123(280689)NEW NOM CAP £500000

View Document

10/07/8910 July 1989 NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 280689

View Document

07/10/887 October 1988 TO INC.CAP.TO £250000 300888

View Document

07/10/887 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/887 October 1988 PUC2 192998 @ £1 ORD.020988

View Document

07/10/887 October 1988 PUC2 1000 @ £1 ORD. 020988

View Document

07/10/887 October 1988 G123 TO INC.CAP.TO £250000

View Document

07/10/887 October 1988 ALTER MEM AND ARTS 300888

View Document

08/08/888 August 1988 PARTIC OF MORT/CHARGE 7963

View Document

02/08/882 August 1988 ALTER MEM AND ARTS 220788

View Document

24/06/8824 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8811 April 1988 REGISTERED OFFICE CHANGED ON 11/04/88 FROM: REDMOSS CENTRE GREENBANK ROAD ABERDEEN AB1 4BQ

View Document

10/03/8810 March 1988 COMPANY NAME CHANGED SCANHOUR LIMITED CERTIFICATE ISSUED ON 11/03/88

View Document

07/03/887 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 REGISTERED OFFICE CHANGED ON 07/03/88 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

30/11/8730 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information