RUNCIMAN 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
09/04/259 April 2025 Director's details changed for Mrs Cariza Runciman on 2025-03-01

View Document

09/04/259 April 2025 Director's details changed for Mrs Cariza Runciman on 2025-03-01

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/06/2425 June 2024 Appointment of Mrs Cariza Runciman as a director on 2024-06-19

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

09/05/229 May 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

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

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Registered office address changed from Old Farm House St Leonards Farm Lauder TD2 6RY Scotland to Protea House St Leonards Farm Lauder TD2 6RY on 2021-11-05

View Document

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

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

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

View Accounts

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 10 BLACKCROFT AVENUE AIRDRIE ML6 8PU UNITED KINGDOM

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN JOHN RUNCIMAN / 25/01/2019

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN RUNCIMAN / 25/01/2019

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MRS CARIZA RUNCIMAN / 25/01/2019

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MRS CARIZA RUNCIMAN / 25/04/2018

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR GAVIN JOHN RUNCIMAN / 25/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN RUNCIMAN / 25/04/2018

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 10 BLACKCROFT AVENUE 10 BLACKCROFT AVENUE AIRDRIE ML6 8PU UNITED KINGDOM

View Document

28/03/1828 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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