MONTE-CLAUDIO ENGINEERING LIMITED

78 Cairnfield Place, Aberdeen, AB15 5NA, Scotland
StatusDISSOLVED
Company No.SC552655
CategoryPrivate Limited Company
Incorporated15 Dec 2016
Age7 years, 5 months, 18 days
JurisdictionScotland
Dissolution05 Apr 2022
Years2 years, 1 month, 27 days

SUMMARY

MONTE-CLAUDIO ENGINEERING LIMITED is an dissolved private limited company with number SC552655. It was incorporated 7 years, 5 months, 18 days ago, on 15 December 2016 and it was dissolved 2 years, 1 month, 27 days ago, on 05 April 2022. The company address is 78 Cairnfield Place, Aberdeen, AB15 5NA, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-30

Made up date: 2020-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-10

Officer name: Mr Xavier Alain Erdödy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

Old address: 30 Frater Place Aberdeen AB24 5DG Scotland

New address: 78 Cairnfield Place Aberdeen AB15 5NA

Change date: 2020-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2018

Action Date: 15 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-15

Psc name: Xavier Alain Erdody

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

Old address: 23 Berryhill Place Newtonhill Stonehaven AB39 3QZ Scotland

Change date: 2018-05-01

New address: 30 Frater Place Aberdeen AB24 5DG

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2016

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-30

Officer name: Mr Xavier Alain Erdödy

Documents

View document PDF

Incorporation company

Date: 15 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

79 PRAED STREET LIMITED

79 PRAED STREET,LONDON,W2 1NS

Number:09765814
Status:ACTIVE
Category:Private Limited Company

CARS MOT CENTRE LTD

22 BACKBRAE STREET,GLASGOW,G65 0NH

Number:SC459280
Status:ACTIVE
Category:Private Limited Company

DOWNHAMS (COWAN BRIDGE) LIMITED

DEEWOOD,CARNFORTH,LA6 2HS

Number:09627685
Status:ACTIVE
Category:Private Limited Company

GFM HOLDINGS LIMITED

42 PHOENIX COURT,COLCHESTER,CO2 8JY

Number:03526529
Status:ACTIVE
Category:Private Limited Company

GROUND FORCE CONSTRUCTION LIMITED

OFFICE G10, DUDLEY COURT SOUTH, THE WATERFRONT,BRIERLEY HILL,DY5 1XN

Number:09510500
Status:ACTIVE
Category:Private Limited Company

J. PERKINS (DISTRIBUTION) LIMITED

NORTHDOWN BUSINESS PARK,LENHAM,ME17 2DL

Number:01707302
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