Advanced company searchLink opens in new window

C A ENGINEERING SCOTLAND LIMITED

Company number SC428447

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
20 Jun 2023 PSC04 Change of details for Mr Andrew Stuart Milne as a person with significant control on 13 July 2022
20 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
07 Jul 2022 PSC04 Change of details for Mr Andrew Stuart Milne as a person with significant control on 6 April 2016
07 Jul 2022 PSC04 Change of details for Mr Cameron Charles Steel as a person with significant control on 6 April 2016
07 Jul 2022 CS01 Confirmation statement made on 5 June 2022 with updates
07 Jul 2022 AD01 Registered office address changed from Axis Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB to Tolly Beau Waterside Strathdon AB36 8XA on 7 July 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
14 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
22 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
27 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
21 Nov 2019 PSC04 Change of details for Mr Andrew Stuart Milne as a person with significant control on 21 November 2019
21 Nov 2019 PSC04 Change of details for Cameron Charles Steel as a person with significant control on 21 November 2019
23 Aug 2019 MR01 Registration of charge SC4284470001, created on 16 August 2019
20 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
08 May 2019 CH01 Director's details changed for Mr Andrew Stuart Milne on 8 May 2019
08 May 2019 CH01 Director's details changed for Cameron Charles Steel on 8 May 2019
04 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
09 Jul 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
24 May 2018 PSC04 Change of details for Mr Andrew Stuart Milne as a person with significant control on 24 May 2018
24 May 2018 CH01 Director's details changed for Mr Andrew Stuart Milne on 24 May 2018
02 May 2018 AD03 Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE
02 May 2018 AD02 Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE