- Company Overview for BROTCHIE ENGINEERING LTD (SC468439)
- Filing history for BROTCHIE ENGINEERING LTD (SC468439)
- People for BROTCHIE ENGINEERING LTD (SC468439)
- More for BROTCHIE ENGINEERING LTD (SC468439)
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) |
---|---|---|---|
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
25 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Feb 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
08 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
08 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 February 2018 | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 May 2017 | AD01 | Registered office address changed from Flat 18 4 Meggetland View Edinburgh EH14 1XS to Summit House 4-5 Mitchell Street Edinburgh Midlothian EH14 1XS on 16 May 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
19 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
23 Apr 2014 | AP01 | Appointment of Margaret Dorothy Brotchie as a director | |
23 Apr 2014 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
27 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-27
|