KANE ENGINEERING (EDINBURGH) LIMITED

Company Documents

DateDescription
12/03/1812 March 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/12/1712 December 2017 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

06/03/176 March 2017 SPECIAL RESOLUTION TO WIND UP

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM
UNIT S1
LADY VICTORIA BUSINESS CENTRE
NEWTONGRANGE
MIDLOTHIAN
EH22 4QN

View Document

21/11/1621 November 2016 COMPANY NAME CHANGED BILSTON PRECISION ENGINEERING LIMITED
CERTIFICATE ISSUED ON 21/11/16

View Document

14/11/1614 November 2016 FRASER KANE AND STUART KANE BE AND ARE AUTHORISED TO BE DIRECTORS OF THE COMPANY AND ANY CONFLICTS ARISING THEREFROM BE AND ARE HEREBY AUTHORISED AND ANY PAST BREACH OF DUTY ARISING THEREFROM, WHETHER ARISING UNDER SECTION 175 OF THE ACT OR OTHERWISE, BE AND HEREBY RATIFIED. 31/10/2016

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/06/1611 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1508500003

View Document

27/05/1627 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/06/151 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

25/04/1525 April 2015 DIRECTOR APPOINTED STUART KANE

View Document

24/04/1524 April 2015 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/10/147 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, SECRETARY MAY KANE

View Document

19/09/1419 September 2014 10/09/14 STATEMENT OF CAPITAL GBP 0.25

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN KANE

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR MAY KANE

View Document

19/09/1419 September 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/09/1419 September 2014 SUB-DIVISION
10/09/14

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED FRASER KANE

View Document

03/09/143 September 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1508500003

View Document

26/08/1426 August 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

20/08/1420 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1508500003

View Document

18/06/1418 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/06/134 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/06/126 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/05/1120 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KANE / 01/04/2010

View Document

22/06/1022 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAY KANE / 01/04/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/09/053 September 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

03/09/053 September 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 PARTIC OF MORT/CHARGE *****

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: DUNDAS HOUSE WESTFIELD PARK ESKBANK DALKEITH MIDLOTHIAN EH22 3FB

View Document

04/06/044 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

07/05/967 May 1996 STAT DEC RE- SHARE CAPITAL = 2

View Document

09/10/959 October 1995 REGISTERED OFFICE CHANGED ON 09/10/95 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW G2 5QR

View Document

10/07/9510 July 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/10

View Document

15/02/9515 February 1995 PARTIC OF MORT/CHARGE *****

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/09/9423 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 REGISTERED OFFICE CHANGED ON 23/09/94 FROM: 11 GLENFINLAS STREET EDINBURGH EH3 6YY

View Document

23/09/9423 September 1994 SECRETARY RESIGNED

View Document

12/09/9412 September 1994 COMPANY NAME CHANGED DALGLEN (NO. 528) LIMITED CERTIFICATE ISSUED ON 13/09/94

View Document

09/09/949 September 1994 NC INC ALREADY ADJUSTED 23/06/94

View Document

08/09/948 September 1994 � NC 100/5000 23/06/94 AUTH ALLOT OF SECURITY 23/06/94 TO ALTER CLAUSE 3A 23/06/94

View Document

11/05/9411 May 1994 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