Advanced company searchLink opens in new window

RUSSELLMUIR ENGINEERING LIMITED

Company number SC280542

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
04 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
06 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
08 Mar 2011 AD01 Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 8 March 2011
08 Mar 2011 AD01 Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 8 March 2011
08 Mar 2011 AD01 Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 8 March 2011
04 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
04 Mar 2011 AD01 Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011
10 Jan 2011 CERTNM Company name changed andrew russell process engineering LIMITED\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
  • NM01 ‐ Change of name by resolution
05 Jan 2011 AA Total exemption small company accounts made up to 5 April 2010
10 Dec 2010 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 10 December 2010
05 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Andrew Russell on 23 February 2010
30 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
17 Nov 2009 TM02 Termination of appointment of Kimbrell Russell as a secretary
20 Mar 2009 363a Return made up to 23/02/09; full list of members
20 Mar 2009 288c Director's change of particulars / andrew russell / 23/02/2009
14 Feb 2009 MEM/ARTS Memorandum and Articles of Association
06 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
09 Jun 2008 287 Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
25 Apr 2008 287 Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
08 Apr 2008 363a Return made up to 23/02/08; full list of members
07 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
06 Dec 2007 288a New secretary appointed