MARK FLETT ENGINEERING SERVICES LIMITED
Status | ACTIVE |
Company No. | SC424402 |
Category | Private Limited Company |
Incorporated | 18 May 2012 |
Age | 12 years, 17 days |
Jurisdiction | Scotland |
SUMMARY
MARK FLETT ENGINEERING SERVICES LIMITED is an active private limited company with number SC424402. It was incorporated 12 years, 17 days ago, on 18 May 2012. The company address is Muir House Muir House, Aberdeen, AB21 0SD, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 18 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-18
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Address
Type: AD01
New address: Muir House Kinellar Aberdeen AB21 0SD
Old address: 52 - 54 Queen's Road Aberdeen AB15 4YE
Change date: 2018-04-12
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Change person director company with change date
Date: 17 Jun 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Victoria Flett
Change date: 2015-05-18
Documents
Change person director company with change date
Date: 17 Jun 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Flett
Change date: 2015-05-18
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Change person director company with change date
Date: 11 Jun 2014
Action Date: 18 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Victoria Flett
Change date: 2014-05-18
Documents
Change person director company with change date
Date: 11 Jun 2014
Action Date: 18 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-18
Officer name: Mr Mark Flett
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Some Companies
9 THREE RIVERS BUSINESS CENTRE FELIXSTOWE ROAD,IPSWICH,IP10 0BF
Number: | 11605423 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDEN QUALITY MEAT (IRELAND) LIMITED
130 EUREKA PARK, UPPER PEMBERTON,ASHFORD,TN25 4AZ
Number: | 07712754 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAINES WATTS LIVERPOOL 3RD FLOOR, PACIFIC CHAMBERS,LIVERPOOL,L2 5QQ
Number: | 10627142 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14C AIRPORT INDUSTRIAL ESTATE,NEWCASTLE UPON TYNE,NE3 2EF
Number: | 03517365 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAISA PROPERTY INVESTMENT LIMITED
68 NEWSTEAD TERRACE,PONTEFRACT,WF9 5DH
Number: | 11583857 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIR OLAWEALTH HEALTHCARE LIMITED
69B CONSTABLE STREET,MANCHESTER,M18 8GY
Number: | 11619786 |
Status: | ACTIVE |
Category: | Private Limited Company |