SANDY ADAMS ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

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

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

14/12/2214 December 2022 Change of details for Mr Alexander Edwin Adams as a person with significant control on 2022-02-10

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

14/12/2214 December 2022 Notification of Jonathan Philip Donald as a person with significant control on 2022-02-10

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

20/12/2120 December 2021 Change of details for Mr Alexander Edwin Adams as a person with significant control on 2021-12-06

View Document

20/12/2120 December 2021 Director's details changed for Mr Alexander Edwin Adams on 2021-12-06

View Document

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

View Accounts

11/03/2111 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

24/11/2024 November 2020 COMPANY NAME CHANGED GOUKMUIR LIMITED CERTIFICATE ISSUED ON 24/11/20

View Document

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

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

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

View Accounts

06/02/196 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2260710002

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2260710001

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 4 ATHOLL CRESCENT PERTH PERTHSHIRE PH1 5NG

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/12/1524 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/01/155 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/12/1316 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/12/1227 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/01/1212 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 14 CITY QUAY DUNDEE TAYSIDE DD1 3JA

View Document

21/12/1021 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER EDWIN ADAMS / 02/10/2009

View Document

07/12/097 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JACQUELINE ADAMS

View Document

07/12/077 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 41 NORTH LINDSAY STREET DUNDEE TAYSIDE DD1 1PW

View Document

11/12/0611 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 REGISTERED OFFICE CHANGED ON 14/09/03 FROM: 15 SOUTH WARD ROAD DUNDEE TAYSIDE DD1 1PU

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/05/03

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

06/12/016 December 2001 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