CONNAUGHTON ENGINEERING LIMITED

Company Documents

DateDescription
06/04/256 April 2025 Final Gazette dissolved following liquidation

View Document

06/01/256 January 2025 Court order for early dissolution in a winding-up by the court

View Document

25/07/2425 July 2024 Termination of appointment of Gerard Connaughton as a director on 2024-07-25

View Document

19/09/2319 September 2023 Court order in a winding-up (& Court Order attachment)

View Document

17/08/2317 August 2023 Registered office address changed from Ballantyne & Co 60 st. Enoch Square Glasgow G1 4AG Scotland to Level 2 the Beacon 176 st Vincent Street Glasgow G2 5SG on 2023-08-17

View Document

16/08/2316 August 2023 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

07/08/237 August 2023 Termination of appointment of provisional liquidator in a winding-up by the court

View Document

07/08/237 August 2023 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

07/08/237 August 2023 Termination of appointment of provisional liquidator in a winding-up by the court

View Document

22/05/2322 May 2023 Registration of charge SC5037790003, created on 2023-05-18

View Document

16/05/2316 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

15/05/2315 May 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

22/03/2322 March 2023 Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF Scotland to Ballantyne & Co 60 st. Enoch Square Glasgow G1 4AG on 2023-03-22

View Document

15/03/2315 March 2023 Satisfaction of charge SC5037790001 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Satisfaction of charge SC5037790002 in full

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/08/2020 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5037790001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM UNIT F8 MARYHILL BURGH HALLS 10 GAIRBRAID AVENUE GLASGOW G20 8YE UNITED KINGDOM

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, SECRETARY CHARLES BRYSON

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/05/1810 May 2018 SECRETARY APPOINTED MR CHARLES JOHN BRYSON

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

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

View Accounts

18/02/1818 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

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

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/06/1628 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

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

View Accounts

20/04/1520 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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