Advanced company searchLink opens in new window

SENGS ENGINEERING SOLUTIONS LIMITED

Company number SC425789

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)
23 Dec 2021 AA Full accounts made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
01 Oct 2020 TM01 Termination of appointment of Zeina Sawaya Melville as a director on 1 October 2020
22 Sep 2020 AA Full accounts made up to 31 March 2020
17 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
03 Apr 2020 AP03 Appointment of Mr Tyler John Buchan as a secretary on 3 April 2020
03 Apr 2020 AP01 Appointment of Mr Tyler John Buchan as a director on 3 April 2020
03 Apr 2020 TM02 Termination of appointment of Kerrie Rae Doreen Murray as a secretary on 3 April 2020
14 Feb 2020 TM01 Termination of appointment of Angus John Gray as a director on 4 February 2020
24 Dec 2019 AA Full accounts made up to 31 March 2019
01 Oct 2019 MR04 Satisfaction of charge 1 in full
01 Oct 2019 MR04 Satisfaction of charge SC4257890003 in full
26 Sep 2019 AP01 Appointment of Zeina Sawaya Melville as a director on 26 September 2019
25 Sep 2019 MR01 Registration of charge SC4257890005, created on 23 September 2019
02 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-22
02 Sep 2019 PSC05 Change of details for Pryme Group Limited as a person with significant control on 9 September 2018
10 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
08 Apr 2019 TM01 Termination of appointment of Murray Mckay Kerr as a director on 2 April 2019
05 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2019 466(Scot) Alterations to floating charge SC4257890004
26 Feb 2019 466(Scot) Alterations to floating charge 1
04 Jan 2019 466(Scot) Alterations to floating charge SC4257890004
28 Dec 2018 AA Accounts for a small company made up to 31 March 2018
20 Dec 2018 466(Scot) Alterations to floating charge 1
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates