CURTAIG ENGINEERING SERVICES LIMITED

Hillhead Croft Hillhead Croft, Methlick, AB41 7DJ, Aberdeenshire, Scotland
StatusACTIVE
Company No.SC411144
CategoryPrivate Limited Company
Incorporated11 Nov 2011
Age12 years, 7 months, 4 days
JurisdictionScotland

SUMMARY

CURTAIG ENGINEERING SERVICES LIMITED is an active private limited company with number SC411144. It was incorporated 12 years, 7 months, 4 days ago, on 11 November 2011. The company address is Hillhead Croft Hillhead Croft, Methlick, AB41 7DJ, Aberdeenshire, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 24 Dec 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2016

Action Date: 13 Mar 2016

Category: Address

Type: AD01

New address: Hillhead Croft Auchencrieve Methlick Aberdeenshire AB41 7DJ

Old address: Scotsbank Scotsbank Strathdon Aberdeenshire AB36 8UR

Change date: 2016-03-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-17

Officer name: Mrs Nina Marie Macdonald-Lewis

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-17

Officer name: Mr Robert Macdonald- Lewis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Address

Type: AD01

New address: Scotsbank Scotsbank Strathdon Aberdeenshire AB36 8UR

Old address: East Drumnagair Cottage Laurencekirk AB30 1AY

Change date: 2015-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2012

Action Date: 23 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-23

Officer name: Mrs Nina Maree Macdonald-Lewis

Documents

View document PDF

Incorporation company

Date: 11 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLSTAR INVESTMENTS LIMITED

52 BALLYNEILL ROAD,MAGHERAFELT,BT45 6JE

Number:NI643828
Status:ACTIVE
Category:Private Limited Company

CHARGROVE CONSTRUCTION LTD

NORTHFIELD HOUSE SHURDINGTON ROAD,CHELTENHAM,GL51 4UA

Number:06029851
Status:ACTIVE
Category:Private Limited Company

FISHER STREET LTD.

35 MARINERS LANE,NEWCASTLE UPON TYNE,NE30 2RU

Number:10265785
Status:ACTIVE
Category:Private Limited Company

MAMUSKA THE CHEESECAKE SHOP (U.K.) LIMITED

UNIT A2 DALESIDE ROAD,NOTTINGHAM,NG2 4DH

Number:03179157
Status:ACTIVE
Category:Private Limited Company

OAK EBOOKS LTD

6 RAYLEIGH DRIVE, WOODLANDS PARK,NEWCASTLE UPON TYNE,NE13 6AQ

Number:05792929
Status:ACTIVE
Category:Private Limited Company

SMARTAMPLE SOLUTIONS LIMITED

170 BELLS LANE,ROCHESTER,ME3 9JA

Number:05533021
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source