Advanced company searchLink opens in new window

CURTAIG ENGINEERING SERVICES LIMITED

Company number SC411144

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)
24 Dec 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
04 Jan 2023 CS01 Confirmation statement made on 11 November 2022 with no updates
11 Jul 2022 AA Micro company accounts made up to 30 November 2021
05 Jan 2022 CS01 Confirmation statement made on 11 November 2021 with no updates
26 Oct 2021 AA Micro company accounts made up to 30 November 2020
13 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2020 AA Micro company accounts made up to 30 November 2019
13 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
28 Aug 2019 AA Micro company accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
09 Aug 2018 AA Micro company accounts made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
12 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
18 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Mar 2016 AD01 Registered office address changed from Scotsbank Scotsbank Strathdon Aberdeenshire AB36 8UR to Hillhead Croft Auchencrieve Methlick Aberdeenshire AB41 7DJ on 13 March 2016
08 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10
08 Dec 2015 CH01 Director's details changed for Mrs Nina Marie Macdonald-Lewis on 17 March 2015
08 Dec 2015 CH01 Director's details changed for Mr Robert Macdonald- Lewis on 17 March 2015
25 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Mar 2015 AD01 Registered office address changed from East Drumnagair Cottage Laurencekirk AB30 1AY to Scotsbank Scotsbank Strathdon Aberdeenshire AB36 8UR on 20 March 2015
07 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-07
  • GBP 10