Advanced company searchLink opens in new window

BROTCHIE ENGINEERING LTD

Company number SC468439

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2