ARD MUIR ENGINEERING LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/02/2312 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 33/6 SCIENNES ROAD SCIENNES ROAD EDINBURGH EH9 1NT

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/05/162 May 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

03/06/153 June 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 2/1 13 PRINCES GARDENS GLASGOW G12 9HR

View Document

13/03/1513 March 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/04/1421 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

21/04/1421 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL DESLANDES / 17/11/2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 21 ALBERT STREET EDINBURGH EH7 5LH UNITED KINGDOM

View Document

04/12/134 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

18/05/1318 May 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL DESLANDES / 01/04/2012

View Document

17/04/1217 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 28/10 (FLAT 2F4) HERIOTHILL TERRACE EDINBURGH MIDLOTHIAN EH7 4DY SCOTLAND

View Document

23/02/1123 February 2011 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