S&C ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | SC322400 |
Category | Private Limited Company |
Incorporated | 27 Apr 2007 |
Age | 17 years, 1 month, 8 days |
Jurisdiction | Scotland |
Dissolution | 20 Oct 2015 |
Years | 8 years, 7 months, 16 days |
SUMMARY
S&C ENGINEERING LIMITED is an dissolved private limited company with number SC322400. It was incorporated 17 years, 1 month, 8 days ago, on 27 April 2007 and it was dissolved 8 years, 7 months, 16 days ago, on 20 October 2015. The company address is 2 Hillside Lane 2 Hillside Lane, Aberdeen, AB12 4PS.
Company Fillings
Gazette dissolved voluntary
Date: 20 Oct 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Jun 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 30 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Change person director company with change date
Date: 22 May 2014
Action Date: 27 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Lawrie
Change date: 2013-09-27
Documents
Change person director company with change date
Date: 22 May 2014
Action Date: 27 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Claire Lawrie
Change date: 2013-09-27
Documents
Change registered office address company with date old address
Date: 22 May 2014
Action Date: 22 May 2014
Category: Address
Type: AD01
Change date: 2014-05-22
Old address: 71 Dunlin Road Cove Aberdeen AB12 3SD
Documents
Change person secretary company with change date
Date: 22 May 2014
Action Date: 27 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-27
Officer name: Claire Lawrie
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-27
Officer name: Steven Lawrie
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-27
Officer name: Claire Lawrie
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 27/04/07 from: 71 dunlin road cove aberdeen AB12 3SD
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
GULF HOUSE FOR STUDIES AND PUBLISHING LTD
26 LLANOVER ROAD,WEMBLEY,HA9 7LJ
Number: | 09131664 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BANK FARM,DRONFIELD,S18 7SE
Number: | 07205221 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BROADWAY,,SW1H 0BT
Number: | 06452947 |
Status: | ACTIVE |
Category: | Private Limited Company |
293 KENTON LANE,MIDDLESEX,HA3 8RR
Number: | 00596752 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 TEMPLE ROAD,LONDON,NW2 6QB
Number: | 10337158 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 3 CAROLINE COURT 13 CAROLINE STREET,BIRMINGHAM,B3 1TR
Number: | 10410588 |
Status: | ACTIVE |
Category: | Private Limited Company |