- Company Overview for RUSSELLMUIR ENGINEERING LIMITED (SC280542)
- Filing history for RUSSELLMUIR ENGINEERING LIMITED (SC280542)
- People for RUSSELLMUIR ENGINEERING LIMITED (SC280542)
- More for RUSSELLMUIR ENGINEERING LIMITED (SC280542)
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
|
|
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 |