TRACTION ENGINE CLUB OF ULSTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/01/2511 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-08-31

View Document

14/10/2414 October 2024 Termination of appointment of Robert Mckibbin as a director on 2024-10-07

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Termination of appointment of Ivan Mark as a director on 2024-08-01

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-08-31

View Document

16/04/2416 April 2024 Termination of appointment of David Percy as a director on 2024-04-05

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Termination of appointment of Patrick G Mckendry as a director on 2023-05-17

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/03/2230 March 2022 Appointment of Mr Martin Beattie as a director on 2022-03-30

View Document

30/03/2230 March 2022 Appointment of Mr Samuel Robert Gault as a director on 2022-03-30

View Document

30/03/2230 March 2022 Termination of appointment of James Patterson as a director on 2022-03-23

View Document

30/03/2230 March 2022 Termination of appointment of Rodney Gerarld Mckendry as a director on 2022-03-23

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

23/11/2123 November 2021 Director's details changed for Ivan Mark on 2021-11-22

View Document

23/11/2123 November 2021 Director's details changed for Mr John Steele on 2021-11-22

View Document

23/11/2123 November 2021 Director's details changed for David Percy on 2021-11-22

View Document

23/11/2123 November 2021 Director's details changed for Geoffrey Mark on 2021-11-22

View Document

23/11/2123 November 2021 Director's details changed for Robert Anderson Hamilton on 2021-11-22

View Document

23/11/2123 November 2021 Director's details changed for Alan Mcateer on 2021-11-22

View Document

23/11/2123 November 2021 Director's details changed for Mr William John Calderwood on 2021-11-22

View Document

23/11/2123 November 2021 Director's details changed for Rodney Gearld Mckendry on 2021-11-22

View Document

23/11/2123 November 2021 Director's details changed for James Patterson on 2021-11-22

View Document

23/11/2123 November 2021 Director's details changed for Mr John Mckibbin on 2021-11-22

View Document

19/11/2119 November 2021 Director's details changed for Mr Ronald Trevor Beattie on 2021-11-19

View Document

17/11/2117 November 2021 Director's details changed for Mr Jonathan Calderwood on 2021-11-17

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/01/2011 January 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE FERGUSON

View Document

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

21/11/1921 November 2019 ADOPT ARTICLES 30/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SIMPSON

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY CAROLINE FERGUSON

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY CAROLINE FERGUSON

View Document

09/01/189 January 2018 SECRETARY APPOINTED MR DAVID CRAIG HEATLEY

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR RONALD TREVOR BEATTIE

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 58 SESKIN ROAD STRAID BALLYCLARE COUNTY ANTRIM BT39 9NG NORTHERN IRELAND

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE RUTH PATTERSON / 13/09/2017

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM C/O CAROLINE PATTERSON 63 LISNAGROT ROAD KILREA COLERAINE COUNTY LONDONDERRY BT51 5SG

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE RUTH PATTERSON / 13/09/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE RUTH PATTERSON / 13/09/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE RUTH PATTERSON / 13/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/07/1718 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLINE RUTH FERGUSON / 10/07/2017

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY

View Document

17/07/1717 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLINE RUTH PATTERSON / 10/07/2017

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET DUNLOP

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/01/1612 January 2016 11/01/16 NO MEMBER LIST

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BAILIE

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR WILLIAM JOHN CALDERWOOD

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR WILLIAM SIMPSON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/01/153 January 2015 DIRECTOR APPOINTED MR DAVID CRAIG HEATLEY

View Document

03/01/153 January 2015 18/12/14 NO MEMBER LIST

View Document

03/01/153 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAMPBELL

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/12/1319 December 2013 18/12/13 NO MEMBER LIST

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR RORY WOOLF

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR JOHN MCKIBBIN

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR JONATHAN CALDERWOOD

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MISS MARGARET DUNLOP

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/01/1312 January 2013 08/01/13 NO MEMBER LIST

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK PATTERSON

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR JOHN STEELE

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR ROBERT MCKIBBIN

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT FOSTER

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MURRAY / 13/01/2012

View Document

16/01/1216 January 2012 08/01/12 NO MEMBER LIST

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WHITE / 13/01/2012

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR ROBERT MURRAY

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK G MCKENDRY / 08/01/2011

View Document

10/01/1110 January 2011 08/01/11 NO MEMBER LIST

View Document

08/01/118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MORRISON FOSTER / 08/01/2011

View Document

08/01/118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PERCY / 08/01/2011

View Document

08/01/118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATTERSON / 08/01/2011

View Document

08/01/118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN PATTERSON / 08/01/2011

View Document

08/01/118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY GEARLD MCKENDRY / 08/01/2011

View Document

08/01/118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDERSON HAMILTON / 08/01/2011

View Document

08/01/118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MARK / 08/01/2011

View Document

08/01/118 January 2011 REGISTERED OFFICE CHANGED ON 08/01/2011 FROM 6 MOUNTHILL AVENUE CLOUGHMILLS BALLYMENA CO. ANTRIM BT44 9QS

View Document

08/01/118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCATEER / 08/01/2011

View Document

08/01/118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / IVAN MARK / 08/01/2011

View Document

08/01/118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAILIE / 08/01/2011

View Document

08/01/118 January 2011 DIRECTOR APPOINTED MISS CAROLINE RUTH PATTERSON

View Document

08/01/118 January 2011 APPOINTMENT TERMINATED, SECRETARY CAROL ALLEN

View Document

08/01/118 January 2011 APPOINTMENT TERMINATED, DIRECTOR CAROL ALLEN

View Document

08/01/118 January 2011 SECRETARY APPOINTED MISS CAROLINE RUTH PATTERSON

View Document

08/01/118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RORY WOOLF / 08/01/2011

View Document

08/01/118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALISTAIR CAMPBELL / 08/01/2011

View Document

08/01/118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WHITE / 08/01/2011

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERTA BARR

View Document

10/05/1010 May 2010 18/12/09

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED IVAN MARK

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRIS

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/02/0912 February 2009 31/08/08 ANNUAL ACCTS

View Document

22/01/0922 January 2009 18/12/08 ANNUAL RETURN SHUTTLE

View Document

22/01/0922 January 2009 CHANGE OF DIRS/SEC

View Document

22/01/0922 January 2009 CHANGE OF DIRS/SEC

View Document

06/06/086 June 2008 31/08/07 ANNUAL ACCTS

View Document

14/02/0814 February 2008 CHANGE OF DIRS/SEC

View Document

14/02/0814 February 2008 CHANGE OF DIRS/SEC

View Document

14/02/0814 February 2008 CHANGE OF DIRS/SEC

View Document

24/01/0824 January 2008 18/12/07 ANNUAL RETURN SHUTTLE

View Document

06/01/076 January 2007 CHANGE OF DIRS/SEC

View Document

06/01/076 January 2007 CHANGE OF DIRS/SEC

View Document

06/01/076 January 2007 18/12/06 ANNUAL RETURN SHUTTLE

View Document

10/11/0610 November 2006 31/08/06 ANNUAL ACCTS

View Document

05/09/065 September 2006 UPDATED MEM AND ARTS

View Document

05/09/065 September 2006 SPECIAL/EXTRA RESOLUTION

View Document

08/03/068 March 2006 CHANGE OF DIRS/SEC

View Document

08/03/068 March 2006 CHANGE OF DIRS/SEC

View Document

25/01/0625 January 2006 18/12/05 ANNUAL RETURN SHUTTLE

View Document

23/01/0623 January 2006 31/08/05 ANNUAL ACCTS

View Document

07/09/057 September 2005 31/08/04 ANNUAL ACCTS

View Document

29/01/0429 January 2004 CHANGE OF DIRS/SEC

View Document

29/01/0429 January 2004 18/12/03 ANNUAL RETURN SHUTTLE

View Document

29/01/0429 January 2004 31/08/03 ANNUAL ACCTS

View Document

29/01/0429 January 2004 CHANGE OF DIRS/SEC

View Document

28/01/0328 January 2003 18/12/02 ANNUAL RETURN SHUTTLE

View Document

28/01/0328 January 2003 31/08/02 ANNUAL ACCTS

View Document

28/01/0328 January 2003 CHANGE OF DIRS/SEC

View Document

28/01/0328 January 2003 CHANGE OF DIRS/SEC

View Document

05/02/025 February 2002 18/12/01 ANNUAL RETURN SHUTTLE

View Document

05/02/025 February 2002 31/08/01 ANNUAL ACCTS

View Document

05/02/025 February 2002 CHANGE OF DIRS/SEC

View Document

05/02/025 February 2002 CHANGE OF DIRS/SEC

View Document

11/02/0111 February 2001 31/08/00 ANNUAL ACCTS

View Document

26/01/0126 January 2001 CHANGE OF DIRS/SEC

View Document

26/01/0126 January 2001 CHANGE OF DIRS/SEC

View Document

26/01/0126 January 2001 CHANGE OF DIRS/SEC

View Document

26/01/0126 January 2001 CHANGE OF DIRS/SEC

View Document

26/01/0126 January 2001 CHANGE OF DIRS/SEC

View Document

26/01/0126 January 2001 18/12/00 ANNUAL RETURN SHUTTLE

View Document

29/02/0029 February 2000 31/08/99 ANNUAL ACCTS

View Document

29/02/0029 February 2000 18/12/99 ANNUAL RETURN SHUTTLE

View Document

29/02/0029 February 2000 CHANGE OF DIRS/SEC

View Document

31/01/9931 January 1999 31/08/98 ANNUAL ACCTS

View Document

31/01/9931 January 1999 18/12/98 ANNUAL RETURN SHUTTLE

View Document

31/01/9931 January 1999 CHANGE OF DIRS/SEC

View Document

31/01/9931 January 1999 CHANGE OF DIRS/SEC

View Document

31/01/9931 January 1999 CHANGE OF DIRS/SEC

View Document

12/05/9812 May 1998 CHANGE OF DIRS/SEC

View Document

12/05/9812 May 1998 31/08/97 ANNUAL ACCTS

View Document

12/05/9812 May 1998 18/12/97 ANNUAL RETURN SHUTTLE

View Document

12/05/9812 May 1998 CHANGE OF DIRS/SEC

View Document

09/01/979 January 1997 31/08/96 ANNUAL ACCTS

View Document

09/01/979 January 1997 18/12/96 ANNUAL RETURN SHUTTLE

View Document

21/03/9621 March 1996 CHANGE OF DIRS/SEC

View Document

21/03/9621 March 1996 CHANGE OF DIRS/SEC

View Document

21/03/9621 March 1996 CHANGE OF DIRS/SEC

View Document

21/03/9621 March 1996 CHANGE OF DIRS/SEC

View Document

04/03/964 March 1996 31/08/95 ANNUAL ACCTS

View Document

04/03/964 March 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 31/12/94 ANNUAL RETURN SHUTTLE

View Document

20/12/9420 December 1994 31/08/94 ANNUAL ACCTS

View Document

30/03/9430 March 1994 CHANGE OF DIRS/SEC

View Document

24/02/9424 February 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

24/02/9424 February 1994 31/08/93 ANNUAL ACCTS

View Document

03/06/933 June 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

03/06/933 June 1993 31/08/92 ANNUAL ACCTS

View Document

10/02/9310 February 1993 SPECIAL/EXTRA RESOLUTION

View Document

10/02/9310 February 1993 UPDATED MEM AND ARTS

View Document

03/06/923 June 1992 31/08/91 ANNUAL ACCTS

View Document

03/06/923 June 1992 31/12/91 ANNUAL RETURN FORM

View Document

16/09/9116 September 1991 CHANGE OF DIRS/SEC

View Document

16/09/9116 September 1991 CHANGE OF DIRS/SEC

View Document

16/09/9116 September 1991 CHANGE OF DIRS/SEC

View Document

16/09/9116 September 1991 CHANGE OF DIRS/SEC

View Document

11/09/9111 September 1991 31/08/90 ANNUAL ACCTS

View Document

11/09/9111 September 1991 31/08/90 ANNUAL ACCTS

View Document

26/04/9126 April 1991 31/12/90 ANNUAL RETURN

View Document

15/06/9015 June 1990 CHANGE OF ARD DURING ARP

View Document

23/01/9023 January 1990 NOTICE OF ARD

View Document

18/07/8918 July 1989 MEMORANDUM

View Document

18/07/8918 July 1989 ARTICLES

View Document

18/07/8918 July 1989 PARS RE DIRS/SIT REG OFF

View Document

18/07/8918 July 1989 DECLN COMPLNCE REG NEW CO

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