SUPERSET ENGINEERING LTD.

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

14/01/2214 January 2022 Application to strike the company off the register

View Document

08/10/218 October 2021 Director's details changed for Mr Gordon Alex Mair on 2021-10-02

View Document

08/10/218 October 2021 Change of details for Miss Rania Wold Mair as a person with significant control on 2021-09-02

View Document

08/10/218 October 2021 Change of details for Mr Gordon Alex Mair as a person with significant control on 2021-02-02

View Document

08/10/218 October 2021 Director's details changed for Miss Rania Wold Mair on 2021-10-02

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MISS RANIA WOLD MAIR / 06/04/2020

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS RANIA WOLD MAIR / 06/04/2020

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALEX MAIR / 06/04/2020

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR GORDON ALEX MAIR / 06/04/2020

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 4 ALBERT STREET ABERDEEN AB25 1XQ

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RANIA WOLD LAGHA / 31/07/2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/05/154 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEX MAIR / 04/05/2015

View Document

04/05/154 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/04/1421 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 13/05/13 STATEMENT OF CAPITAL GBP 1

View Document

08/04/148 April 2014 13/05/13 STATEMENT OF CAPITAL GBP 1

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 19 PENNAN ROAD ELLON ABERDEENSHIRE AB41 4AT SCOTLAND

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEX MAIR / 30/10/2012

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 656E GEORGE STREET ABERDEEN AB25 3XN UNITED KINGDOM

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS RANIA WOLD LAGHA / 30/10/2012

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MISS RANIA WOLD LAGHA

View Document

21/08/1221 August 2012 20/08/12 STATEMENT OF CAPITAL GBP 4

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR APPOINTED GORDON ALEX MAIR

View Document

20/04/1120 April 2011 ADOPT ARTICLES 15/04/2011

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

15/04/1115 April 2011 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