SENGS ENGINEERING SOLUTIONS LIMITED
Company number SC425789
- Company Overview for SENGS ENGINEERING SOLUTIONS LIMITED (SC425789)
- Filing history for SENGS ENGINEERING SOLUTIONS LIMITED (SC425789)
- People for SENGS ENGINEERING SOLUTIONS LIMITED (SC425789)
- Charges for SENGS ENGINEERING SOLUTIONS LIMITED (SC425789)
- More for SENGS ENGINEERING SOLUTIONS LIMITED (SC425789)
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) |
---|---|---|---|
06 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | AD01 | Registered office address changed from Balmacassie Way Balmacassie Industrial Estate Ellon Aberdeenshire AB41 8BX to Sengs House Balmacassie Way Balmacassie Commercial Park Ellon Aberdeenshire AB41 8BR on 6 July 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
07 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Jan 2014 | TM01 | Termination of appointment of Campbell Kerr as a director | |
20 Jan 2014 | AD01 | Registered office address changed from Braeleys Kininmonth Mintlaw Peterhead Aberdeenshire AB42 4HT Scotland on 20 January 2014 | |
27 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 11 December 2013
|
|
18 Dec 2013 | SH06 |
Cancellation of shares. Statement of capital on 18 December 2013
|
|
18 Dec 2013 | SH03 | Purchase of own shares. | |
31 Oct 2013 | MR01 | Registration of charge 4257890003 | |
08 Jul 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
11 Mar 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
14 Jan 2013 | TM01 | Termination of appointment of Campbell Kerr as a director | |
09 Jan 2013 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
12 Jul 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
08 Jun 2012 | NEWINC |
Incorporation
|