CRAIG EMSLIE ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-05-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL Scotland to Hamewith Main Street Garmond Turriff Aberdeenshire AB53 5TQ on 2022-01-11

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JOSEF EMSLIE / 15/08/2016

View Document

15/08/1615 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LEE MORAG EMSLIE / 15/08/2016

View Document

25/11/1525 November 2015 Registered office address changed from , R & a House Woodburn Road, Blackburn, Aberdeen, AB210PS to 7 Queens Terrace Aberdeen AB10 1XL on 2015-11-25

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM R & A HOUSE WOODBURN ROAD BLACKBURN ABERDEEN AB210PS

View Document

19/08/1519 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 SECRETARY APPOINTED MRS LEE MORAG EMSLIE

View Document

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

03/07/143 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM R & A HOUSE BLACKBURN BUSINESS PARK, WOODBURN ROAD BLACKBURN ABERDEEN AB21 0PS SCOTLAND

View Document

03/07/143 July 2014 Registered office address changed from , R & a House Blackburn Business Park, Woodburn Road, Blackburn, Aberdeen, AB21 0PS, Scotland on 2014-07-03

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM Q COURT 3 QUALITY STREET EDINBURGH EH4 5BP SCOTLAND

View Document

03/07/143 July 2014 Registered office address changed from , Q Court 3 Quality Street, Edinburgh, EH4 5BP, Scotland on 2014-07-03

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Registered office address changed from , C/O 130 Constitution Street, Edinburgh, EH6 6AJ, United Kingdom on 2014-03-04

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM C/O 130 CONSTITUTION STREET EDINBURGH EH6 6AJ UNITED KINGDOM

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

03/09/123 September 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JOSEF EMSLIE / 29/08/2012

View Document

30/05/1230 May 2012 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