MCBAIN ENGINEERING LIMITED

Company Documents

DateDescription
18/02/1918 February 2019 NOTICE OF WINDING UP ORDER

View Document

18/02/1918 February 2019 COURT ORDER NOTICE OF WINDING UP

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM KIRKTON STEADING BARTHOL CHAPEL INVERURIE ABERDEENSHIRE AB51 8TA

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/10/1721 October 2017 DISS40 (DISS40(SOAD))

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

17/05/1717 May 2017 Annual return made up to 4 July 2015 with full list of shareholders

View Document

16/05/1716 May 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/01/162 January 2016 DISS40 (DISS40(SOAD))

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/12/1525 December 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

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

View Accounts

31/12/1431 December 2014 DISS40 (DISS40(SOAD))

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/145 December 2014 FIRST GAZETTE

View Document

30/07/1430 July 2014 DISS40 (DISS40(SOAD))

View Document

29/07/1429 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/05/149 May 2014 FIRST GAZETTE

View Document

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

View Accounts

09/01/149 January 2014 Annual return made up to 4 July 2013 with full list of shareholders

View Document

07/01/147 January 2014 DISS40 (DISS40(SOAD))

View Document

11/12/1311 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/131 November 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/12/121 December 2012 DISS40 (DISS40(SOAD))

View Document

30/11/1230 November 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

09/11/129 November 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/119 September 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MCBAIN / 01/01/2010

View Document

17/09/1017 September 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

25/10/0925 October 2009 Annual return made up to 4 July 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/0913 January 2009 SECRETARY'S CHANGE OF PARTICULARS / KERRY MCBAIN / 01/12/2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MCBAIN / 01/12/2008

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 7 BALGOWNIE ROAD BRIDGE OF DON ABERDEEN AB23 8JN

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/07/0713 July 2007 S80A AUTH TO ALLOT SEC 04/07/07

View Document

05/07/075 July 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

04/07/074 July 2007 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