A.& R.HEPBURN (ENGINEERING) LIMITED
Status | DISSOLVED |
Company No. | SC064842 |
Category | Private Limited Company |
Incorporated | 10 May 1978 |
Age | 46 years, 24 days |
Jurisdiction | Scotland |
Dissolution | 29 Oct 2019 |
Years | 4 years, 7 months, 5 days |
SUMMARY
A.& R.HEPBURN (ENGINEERING) LIMITED is an dissolved private limited company with number SC064842. It was incorporated 46 years, 24 days ago, on 10 May 1978 and it was dissolved 4 years, 7 months, 5 days ago, on 29 October 2019. The company address is Irvin House Hareness Road Irvin House Hareness Road, Aberdeen, AB12 3LE, Aberdeenshire.
Company Fillings
Termination secretary company with name termination date
Date: 04 Apr 2019
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: George Clark Still
Termination date: 2018-12-19
Documents
Termination director company with name termination date
Date: 04 Apr 2019
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-19
Officer name: George Clark Still
Documents
Accounts with accounts type dormant
Date: 08 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Termination director company with name termination date
Date: 23 Mar 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Charles Maclean
Termination date: 2018-01-12
Documents
Appoint person director company with name date
Date: 23 Mar 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Clark Still
Appointment date: 2018-01-12
Documents
Accounts with accounts type dormant
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Termination director company with name termination date
Date: 18 Sep 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross Stewart Hepburn
Termination date: 2015-08-14
Documents
Accounts with accounts type small
Date: 28 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Termination secretary company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Maclean
Documents
Appoint person secretary company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: George Clark Still
Documents
Termination director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Mcarthur
Documents
Termination director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Lennox
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type small
Date: 02 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 31 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Walker
Documents
Appoint person director company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig John Lennox
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Termination director company with name
Date: 13 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Murdoch
Documents
Accounts with accounts type small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 17 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Charles Maclean
Documents
Appoint person secretary company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William Charles Maclean
Documents
Termination director company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Ferguson
Documents
Termination secretary company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eric Ferguson
Documents
Accounts with accounts type small
Date: 16 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Change person director company with change date
Date: 31 Aug 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sean Stuart Mcarthur
Change date: 2011-01-01
Documents
Change person director company with change date
Date: 31 Aug 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eric Archibald Ferguson
Change date: 2011-01-01
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Accounts with accounts type small
Date: 12 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Miscellaneous
Date: 07 Jun 2010
Category: Miscellaneous
Type: MISC
Description: Resignation of auditor
Documents
Appoint person secretary company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Eric Archibald Ferguson
Documents
Termination secretary company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Shaw
Documents
Termination director company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Paterson
Documents
Termination director company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Albert Shaw
Documents
Termination director company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Ramsay
Documents
Termination director company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Tannerhill
Documents
Termination director company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Shaw
Documents
Termination director company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Edmonds
Documents
Termination director company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Craig
Documents
Termination director company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Hogg
Documents
Termination director company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Hogg
Documents
Termination director company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Paterson
Documents
Termination director company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Williamina Rodger
Documents
Appoint person director company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sean Stuart Mcarthur
Documents
Appoint person director company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joseph Murdoch
Documents
Appoint person director company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eric Archibald Ferguson
Documents
Change account reference date company previous extended
Date: 12 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-12
Old address: Mcsence Business Enterprise Park 32 Sycamore Road Mayfield Dalkeith Midlothian EH225TA
Documents
Resolution
Date: 12 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Apr 2010
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 5
Documents
Legacy
Date: 09 Apr 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 07 Apr 2010
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 4
Documents
Legacy
Date: 31 Mar 2010
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 2
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/09; full list of members
Documents
Accounts with accounts type full
Date: 30 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; full list of members
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / brian tannerhill / 01/12/2008
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/07; full list of members
Documents
Accounts with accounts type small
Date: 08 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 08/02/08 from: 62 west harbour road edinburgh midlothian EH5 1PW
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 30/01/08--------- £ si 44400@1=44400 £ ic 11127/55527
Documents
Resolution
Date: 08 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Feb 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/01/08
Documents
Resolution
Date: 08 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Feb 2008
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 14 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/07 to 30/09/07
Documents
Legacy
Date: 10 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 08/06/07--------- £ si 1100@1=1100 £ ic 10027/11127
Documents
Legacy
Date: 10 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 08/06/07--------- £ si [email protected]=27 £ ic 10000/10027
Documents
Legacy
Date: 10 Sep 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 08/06/07
Documents
Resolution
Date: 10 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BURNESTON LODGE, CHURCH WYND,BEDALE,DL8 2JE
Number: | 05462926 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE,LEEDS,LS10 2RU
Number: | 08701334 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MERTON AVENUE,PRESTON,PR2 8HX
Number: | 10781253 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 VICTORIA TERRACE,HARROGATE,HG3 3QR
Number: | 07861601 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 MITCHAM ROAD,LONDON,SW17 9NT
Number: | 10470352 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPORTING CHANCE PROJECT LIMITED
367B CHURCH ROAD,BRISTOL,BS36 2AQ
Number: | 08264603 |
Status: | ACTIVE |
Category: | Private Limited Company |