DOCHERTY ENGINEERING LTD.

Company Documents

DateDescription
20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 16 GLENDOE TERRACE INVERNESS IV3 8ED

View Document

23/10/1723 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DOCHERTY

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

28/06/1628 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/07/159 July 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS DOCHERTY / 08/03/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM VICTORIA BUILDINGS HIGH STREET TAIN ROSS-SHIRE IV19 1AE

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA DORRIAN

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS DOCHERTY / 01/03/2013

View Document

24/06/1324 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

24/06/1324 June 2013 SECRETARY'S CHANGE OF PARTICULARS / NICOLA SUSAN GOLDIE DORRIAN / 01/03/2013

View Document

25/02/1325 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

05/06/125 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

25/11/1125 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED IAN THOMAS DOCHERTY

View Document

20/05/1020 May 2010 SECRETARY APPOINTED NICOLA SUSAN GOLDIE DORRIAN

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

12/05/1012 May 2010 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