A C ENGINEERING (SCOTLAND) LIMITED

Company Documents

DateDescription
06/09/196 September 2019 NOTICE OF COURT ORDER IN A WINDING UP:LIQ. CASE NO.1:IP NO.00008368,00008584

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM BLOCK 14, UNIT 2 DUNEDIN ROAD LARKHALL LANARKSHIRE ML9 2QS

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

16/04/1916 April 2019 DISS40 (DISS40(SOAD))

View Document

15/04/1915 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/05/1426 May 2014 REGISTERED OFFICE CHANGED ON 26/05/2014 FROM 2 MCKIRDY COURT BLACKWOOD LANARK SOUTH LANARKSHIRE ML11 9YL

View Document

26/05/1426 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDER CAMPBELL

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CAMPBELL

View Document

01/05/121 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CAMPBELL / 10/06/2011

View Document

10/06/1110 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER CAMPBELL / 10/06/2011

View Document

29/11/1029 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

29/11/1029 November 2010 CHANGE PERSON AS SECRETARY

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CAMPBELL / 01/04/2010

View Document

01/06/101 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 2 MCKIRDY COURT BLACKWOOD LANARK ML11 9YL

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 28 CORDINER COURT LESMAHAGOW LANARKSHIRE ML11 0EB

View Document

01/07/091 July 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 SECRETARY APPOINTED MR ALEXANDER CAMPBELL

View Document

02/05/082 May 2008 DIRECTOR APPOINTED MR THOMAS ASHBRIDGE

View Document

02/05/082 May 2008 DIRECTOR APPOINTED MR ALEXANDER CAMPBELL

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED

View Document

29/04/0829 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

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