Advanced company searchLink opens in new window

A.& R.HEPBURN (ENGINEERING) LIMITED

Company number SC064842

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)
29 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2019 TM02 Termination of appointment of George Clark Still as a secretary on 19 December 2018
04 Apr 2019 TM01 Termination of appointment of George Clark Still as a director on 19 December 2018
08 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
23 Mar 2018 TM01 Termination of appointment of William Charles Maclean as a director on 12 January 2018
23 Mar 2018 AP01 Appointment of Mr George Clark Still as a director on 12 January 2018
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
28 Sep 2016 AA Accounts for a small company made up to 31 December 2015
07 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
18 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 55,500
18 Sep 2015 TM01 Termination of appointment of Ross Stewart Hepburn as a director on 14 August 2015
28 Aug 2015 AA Accounts for a small company made up to 31 December 2014
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 55,500
17 Apr 2014 TM02 Termination of appointment of William Maclean as a secretary
16 Apr 2014 AP03 Appointment of George Clark Still as a secretary
08 Jan 2014 TM01 Termination of appointment of Sean Mcarthur as a director
08 Jan 2014 TM01 Termination of appointment of Craig Lennox as a director
29 Oct 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 55,500
02 Sep 2013 AA Accounts for a small company made up to 31 December 2012
31 May 2013 TM01 Termination of appointment of Gordon Walker as a director
12 Nov 2012 AP01 Appointment of Mr Craig John Lennox as a director