(TM01) Director's appointment terminated on 30th June 2023
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 29th June 2023
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 29th, December 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 31st March 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 31st March 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 24th February 2021
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th February 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th February 2021
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 24th February 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 24th February 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th February 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 24th February 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 15th March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(13 pages)
|
(PSC07) Cessation of a person with significant control 2nd April 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2nd April 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd April 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd April 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 15th March 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 15th March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th March 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st March 2016: 10000.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st December 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th March 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 11th March 2015: 10000.00 GBP
capital
|
|
(AD01) Change of registered address from 42 Albyn Place Aberdeen AB10 1YN on 13th November 2014 to Woodside Road Bridge of Don Aberdeen AB23 8EF
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th March 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, July 2013
| resolution
|
Free Download
(31 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th March 2013
filed on: 15th, March 2013
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed cairntoul engineering LTDcertificate issued on 18/02/13
filed on: 18th, February 2013
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2011
filed on: 9th, October 2012
| accounts
|
Free Download
(12 pages)
|
(TM02) Secretary's appointment terminated on 7th June 2012
filed on: 7th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th March 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 16th February 2012
filed on: 16th, February 2012
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st March 2012 to 31st December 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 24th August 2011
filed on: 24th, August 2011
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 26th, May 2011
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 12th May 2011: 10000.00 GBP
filed on: 26th, May 2011
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 15th April 2011
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th April 2011
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On 13th April 2011, company appointed a new person to the position of a secretary
filed on: 13th, April 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th April 2011
filed on: 13th, April 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th April 2011
filed on: 13th, April 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, March 2011
| incorporation
|
Free Download
(8 pages)
|