Advanced company searchLink opens in new window

ASSOCIATE ENGINEERING (SCOTLAND) LTD.

Company number SC482768

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
04 Jan 2024 DS01 Application to strike the company off the register
02 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
17 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
25 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
19 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
25 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
24 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
18 Jun 2020 AA Micro company accounts made up to 31 July 2019
25 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
26 Apr 2019 AA Micro company accounts made up to 31 July 2018
24 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
24 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
29 Jul 2015 CH01 Director's details changed for Mr Donald Robertson Macphie on 9 January 2015
29 Jul 2015 CH01 Director's details changed for Alison Mackintosh Macphie on 9 January 2015
20 Jan 2015 AD01 Registered office address changed from Suite 15 Buchanan Business Centre Buchanan Park Cumbernauld Road Glasgow G33 6HZ Scotland to 28 Kinpurnie Road Paisley PA1 3HH on 20 January 2015
23 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-23
  • GBP 100