CRAIGSHAW ENGINEERING LIMITED

Company Documents

DateDescription
24/07/1524 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/07/1423 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

06/07/116 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

29/10/1029 October 2010 SECRETARY APPOINTED RUARIDH MCDONALD LESLIE

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

01/10/101 October 2010 POSSIBLE CONFLICT OF INTERESTS 28/09/2010

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM BROAD HOUSE BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1HY

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR RUARIDH MCDONALD LESLIE

View Document

01/10/101 October 2010 CORPORATE SECRETARY APPOINTED MD SECRETARIES LIMITED

View Document

01/10/101 October 2010 AUDITOR'S RESIGNATION

View Document

01/10/101 October 2010 RITSON SMITH AUDITORS APPOINTED 28/09/2010

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MACKIE

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNCAN

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY MASSON & GLENNIE

View Document

30/09/1030 September 2010 COMPANY NAME CHANGED DALES 2003 LIMITED CERTIFICATE ISSUED ON 30/09/10

View Document

30/09/1030 September 2010 CHANGE OF NAME 28/09/2010

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED ANDREW EDWIN ALLAN SCOTT

View Document

11/08/1011 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 31/03/2010

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/06/075 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/075 June 2007 SUM CAPITALISED AND DI 18/05/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 DEC MORT/CHARGE *****

View Document

06/04/056 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

06/12/036 December 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 PARTIC OF MORT/CHARGE *****

View Document

15/11/0315 November 2003 PARTIC OF MORT/CHARGE *****

View Document

10/11/0310 November 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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