VAUGHAN ENGINEERING LIMITED

Company Documents

DateDescription
12/08/2412 August 2024 Court order

View Document

13/06/2413 June 2024 Final Gazette dissolved following liquidation

View Document

13/06/2413 June 2024 Final Gazette dissolved following liquidation

View Document

13/03/2413 March 2024 Move from Administration to Dissolution

View Document

20/10/2320 October 2023 Administrator's progress report

View Document

05/05/235 May 2023 Administrator's progress report

View Document

16/03/2316 March 2023 Notice of extension of period of Administration

View Document

12/12/2212 December 2022 Administrator's progress report

View Document

06/05/226 May 2022 Administrator's progress report

View Document

01/03/221 March 2022 Notice of extension of period of Administration

View Document

11/02/2211 February 2022 Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 2022-02-11

View Document

11/11/2111 November 2021 Administrator's progress report

View Document

08/05/198 May 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

04/03/194 March 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

07/11/187 November 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

09/10/189 October 2018 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

02/10/182 October 2018 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

11/06/1811 June 2018 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

24/05/1824 May 2018 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)

View Document

23/05/1823 May 2018 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/04/1812 April 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 319 ST. VINCENT STREET GLASGOW G2 5AS

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM EAST MAINS INDUSTRIAL ESTATE BROXBURN WEST LOTHIAN EH52 5ND

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FRASER

View Document

11/01/1711 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

29/04/1629 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0506790001

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG PATERSON

View Document

07/01/167 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

06/01/166 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

15/04/1515 April 2015 10/03/15 STATEMENT OF CAPITAL GBP 12000.00

View Document

15/04/1515 April 2015 ADOPT ARTICLES 10/03/2015

View Document

07/01/157 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

30/12/1430 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES VAUGHAN

View Document

03/04/143 April 2014 ENTRY TO CROSS INDEMNITY PCG AND DIS-APPLY PROVISIONS UNDER 5.7 27/03/2014

View Document

01/04/141 April 2014 ADOPT ARTICLES 27/03/2014

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR CRAIG WILLIAM PATERSON

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR GORDON WILSON GALLETLY

View Document

07/01/147 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

22/11/1322 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

04/01/134 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

24/10/1224 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT JOHN VAUGHAN / 12/01/2012

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN WILLIAM VAUGHAN / 12/01/2012

View Document

17/01/1217 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS FRASER / 12/01/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN VAUGHAN / 12/01/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK VAUGHAN / 12/01/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WILLIAM VAUGHAN / 12/01/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN PAUL VAUGHAN / 12/01/2012

View Document

26/10/1126 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER MILLER

View Document

07/01/117 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR GARRY BLACK

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT JOHN VAUGHAN / 10/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUGHAN / 10/12/2009

View Document

06/01/106 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MCKAY

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MOORE MILLER / 10/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WILLIAM VAUGHAN / 10/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN PAUL VAUGHAN / 10/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARK VAUGHAN / 10/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS FRASER / 10/12/2009

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

06/01/096 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

17/12/0717 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/12/0128 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

06/01/986 January 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

16/09/9716 September 1997 ALTER MEM AND ARTS 27/08/97

View Document

16/09/9716 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/9619 December 1996 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

16/01/9616 January 1996 NEW SECRETARY APPOINTED

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

23/12/9423 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 COMPANY NAME CHANGED VAUGHAN MECHANICAL SERVICES (SCO TLAND) LIMITED CERTIFICATE ISSUED ON 04/05/94

View Document

17/01/9417 January 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

17/12/9217 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9217 December 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

17/12/9217 December 1992 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED

View Document

28/01/9228 January 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

09/02/919 February 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/12/889 December 1988 NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

30/09/8730 September 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 NEW DIRECTOR APPOINTED

View Document

06/10/866 October 1986 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/11/763 November 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

28/01/7628 January 1976 ANNUAL ACCOUNTS MADE UP DATE 31/07/75

View Document

31/05/7231 May 1972 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