CARLETON ENGINEERING LIMITED

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

17/05/2317 May 2023 Application to strike the company off the register

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/11/2013 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HUNTER WILLIAM BOYD / 30/08/2020

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN HUNTER WILLIAM BOYD / 30/08/2020

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN HUNTER WILLIAM BOYD / 30/08/2020

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MRS EMMA-JANE BOYD / 30/08/2020

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HUNTER WILLIAM BOYD / 30/08/2020

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MRS EMMA-JANE BOYD / 30/08/2020

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA-JANE BOYD / 30/08/2020

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM MONALTRIE HOUSE 7 ST. MARNAN ROAD TORPHINS BANCHORY ABERDEENSHIRE AB31 4JQ

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA-JANE BOYD / 30/08/2020

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/11/197 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4154780001

View Document

07/11/197 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4154780002

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4154780003

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/02/1615 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MRS EMMA-JANE BOYD

View Document

02/03/152 March 2015 27/01/15 STATEMENT OF CAPITAL GBP 2

View Document

04/02/154 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4154780002

View Document

14/04/1414 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4154780001

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/01/1327 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BOYD / 30/11/2012

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM, 6 KIRKBRAE MEWS, CULTS, ABERDEEN, AB15 9QF, UNITED KINGDOM

View Document

26/01/1226 January 2012 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