Advanced company searchLink opens in new window

ENGINE GENIE LTD

Company number SC545265

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)
22 May 2024 AA Accounts for a dormant company made up to 30 September 2023
06 Feb 2024 AD01 Registered office address changed from 227a Corstorphine Road Corstorphine Road Edinburgh EH12 7AY Scotland to 12 Ladywell Gardens Edinburgh EH12 7LQ on 6 February 2024
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
01 Feb 2024 AD01 Registered office address changed from 227 Corstorphine Road Corstorphine Road Edinburgh EH12 7AY Scotland to 227a Corstorphine Road Corstorphine Road Edinburgh EH12 7AY on 1 February 2024
28 Dec 2023 CERTNM Company name changed edinburgh detailing LTD\certificate issued on 28/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-13
27 Dec 2023 CS01 Confirmation statement made on 27 December 2023 with updates
13 Sep 2023 CERTNM Company name changed engine genie LIMITED\certificate issued on 13/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-13
13 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
14 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
16 Feb 2023 AD01 Registered office address changed from C/O Autofoam 30 Eskbank Road Dalkeith EH22 3BQ Scotland to 227 Corstorphine Road Corstorphine Road Edinburgh EH12 7AY on 16 February 2023
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
13 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
12 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
27 Apr 2020 AA Micro company accounts made up to 30 September 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
10 Jul 2019 TM01 Termination of appointment of Derek Shaw as a director on 27 June 2019
10 Jul 2019 TM01 Termination of appointment of Alan Bongartz as a director on 28 June 2019
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 30 September 2017
14 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
13 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted