NEW CIRCUT ENGINEERING LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Total exemption full accounts made up to 2024-10-27

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

27/10/2427 October 2024 Annual accounts for year ending 27 Oct 2024

View Accounts

05/08/245 August 2024 Unaudited abridged accounts made up to 2023-10-27

View Document

24/07/2424 July 2024 Previous accounting period shortened from 2023-10-28 to 2023-10-27

View Document

23/01/2423 January 2024 Unaudited abridged accounts made up to 2022-10-28

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

27/10/2327 October 2023 Annual accounts for year ending 27 Oct 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/10/2228 October 2022 Annual accounts for year ending 28 Oct 2022

View Accounts

24/10/2224 October 2022 Unaudited abridged accounts made up to 2021-10-28

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

28/10/2128 October 2021 Annual accounts for year ending 28 Oct 2021

View Accounts

25/10/2125 October 2021 Unaudited abridged accounts made up to 2020-10-29

View Document

26/07/2126 July 2021 Previous accounting period shortened from 2020-10-30 to 2020-10-29

View Document

29/10/2029 October 2020 Annual accounts for year ending 29 Oct 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/07/1931 July 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

10/10/1810 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/01/1425 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

25/01/1425 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONALD KIRKWOOD / 04/01/2014

View Document

25/01/1425 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD THOMSON / 04/01/2014

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0962130006

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY JOAN THOMSON

View Document

09/12/139 December 2013 SECRETARY APPOINTED MR JOHN MCDONALD KIRKWOOD

View Document

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

View Accounts

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/06/1330 June 2013 APPOINTMENT TERMINATED, DIRECTOR AGNES KIRKWOOD

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/07/1229 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/05/121 May 2012 APPROVE TRANSFER OF ISS CAP OF NEW CIRCUIT HOLDINGS LIMITED 23/06/2011

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

04/11/114 November 2011 FIRST GAZETTE

View Document

29/10/1129 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/07/118 July 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

08/07/118 July 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

06/07/116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/02/1128 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/07/1026 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONALD KIRKWOOD / 31/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AGNES KIRKWOOD / 31/12/2009

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/08/0929 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 2 ROMAN ROAD, GLASGOW, G61 2SW

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 PARTIC OF MORT/CHARGE *****

View Document

22/08/0722 August 2007 £ IC 6000/4500 07/08/07 £ SR 1500@1=1500

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 DEC MORT/CHARGE *****

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 117 RUCHILL STREET, GLASGOW, G20 9QN

View Document

31/05/0731 May 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

15/12/0615 December 2006 CONTRACT - SEC 164 12/12/06

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 DEC MORT/CHARGE *****

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

27/02/9627 February 1996 REGISTERED OFFICE CHANGED ON 27/02/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9627 February 1996 REGISTERED OFFICE CHANGED ON 27/02/96 FROM: 117 RUCHILL STREET, GLASGOW, G20 9QN

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

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

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

15/07/9415 July 1994 PARTIC OF MORT/CHARGE *****

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

29/01/9329 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 PARTIC OF MORT/CHARGE 13019

View Document

07/06/917 June 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

23/05/9123 May 1991 NEW DIRECTOR APPOINTED

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

08/05/908 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

19/01/9019 January 1990 NC INC ALREADY ADJUSTED 04/01/90

View Document

19/01/9019 January 1990 £ NC 0/10000 04/01/

View Document

05/01/905 January 1990 DIRECTOR RESIGNED

View Document

13/05/8913 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

06/12/886 December 1988 NEW DIRECTOR APPOINTED

View Document

06/12/886 December 1988 REGISTERED OFFICE CHANGED ON 06/12/88 FROM: 20 RENFREW STREET, GLASGOW, G2 3BW

View Document

03/11/883 November 1988 COMPANY NAME CHANGED CIRCUT LIMITED CERTIFICATE ISSUED ON 04/11/88

View Document

29/08/8829 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

13/07/8813 July 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

06/06/886 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 PARTIC OF MORT/CHARGE 6349

View Document

03/12/853 December 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/8520 November 1985 SHARE CAPITAL/VALUE ON FORMATION

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