Advanced company searchLink opens in new window

RUNCIMAN ENGINEERING LIMITED

Company number SC592858

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)
05 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
02 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
09 May 2022 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
12 Nov 2021 AA Micro company accounts made up to 31 March 2021
05 Nov 2021 AD01 Registered office address changed from Old Farm House St Leonards Farm Lauder TD2 6RY Scotland to Protea House St Leonards Farm Lauder TD2 6RY on 5 November 2021
07 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
18 Feb 2021 PSC04 Change of details for Mrs Cariza Runciman as a person with significant control on 16 February 2021
18 Feb 2021 PSC04 Change of details for Mr Gavin John Runciman as a person with significant control on 16 February 2021
18 Feb 2021 CH01 Director's details changed for Mr Gavin John Runciman on 16 February 2021
11 May 2020 AA Micro company accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
08 Aug 2019 AA Micro company accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
29 Jan 2019 AD01 Registered office address changed from 10 Blackcroft Avenue Airdrie ML6 8PU United Kingdom to Old Farm House St Leonards Farm Lauder TD2 6RY on 29 January 2019
28 Jan 2019 PSC04 Change of details for Mrs Cariza Runciman as a person with significant control on 25 January 2019
28 Jan 2019 PSC04 Change of details for Mr Gavin John Runciman as a person with significant control on 25 January 2019
28 Jan 2019 CH01 Director's details changed for Mr Gavin John Runciman on 25 January 2019
25 Apr 2018 PSC04 Change of details for Mrs Cariza Runciman as a person with significant control on 25 April 2018
25 Apr 2018 PSC04 Change of details for Mr Gavin John Runciman as a person with significant control on 25 April 2018
25 Apr 2018 CH01 Director's details changed for Mr Gavin John Runciman on 25 April 2018
25 Apr 2018 AD01 Registered office address changed from 10 Blackcroft Avenue 10 Blackcroft Avenue Airdrie ML6 8PU United Kingdom to 10 Blackcroft Avenue Airdrie ML6 8PU on 25 April 2018
28 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted