About

Registered Number: SC064842
Date of Incorporation: 10/05/1978 (45 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 5 months ago)
Registered Address: Irvin House Hareness Road, Altens Industrial Estate, Aberdeen, Aberdeenshire, AB12 3LE

 

A. & R.Hepburn (Engineering) Ltd was founded on 10 May 1978 and has its registered office in Aberdeen in Aberdeenshire, it has a status of "Dissolved". This business has 5 directors listed as Ferguson, Eric Archibald, Maclean, William Charles, Still, George Clark, Craig, Julie, Hepburn, James Stewart in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Julie 30 January 2008 26 March 2010 1
HEPBURN, James Stewart N/A 24 August 1990 1
Secretary Name Appointed Resigned Total Appointments
FERGUSON, Eric Archibald 26 March 2010 31 December 2011 1
MACLEAN, William Charles 01 January 2012 01 April 2014 1
STILL, George Clark 01 April 2014 19 December 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1 - First notification of strike-off action in London Gazette 13 August 2019
TM02 - Termination of appointment of secretary 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 26 September 2018
TM01 - Termination of appointment of director 23 March 2018
AP01 - Appointment of director 23 March 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 07 September 2016
AR01 - Annual Return 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
AA - Annual Accounts 28 August 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 28 August 2014
TM02 - Termination of appointment of secretary 17 April 2014
AP03 - Appointment of secretary 16 April 2014
TM01 - Termination of appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 02 September 2013
TM01 - Termination of appointment of director 31 May 2013
AP01 - Appointment of director 12 November 2012
AR01 - Annual Return 15 October 2012
TM01 - Termination of appointment of director 13 October 2012
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 17 February 2012
AP03 - Appointment of secretary 06 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM02 - Termination of appointment of secretary 05 January 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 12 July 2010
MISC - Miscellaneous document 07 June 2010
AP03 - Appointment of secretary 13 April 2010
RESOLUTIONS - N/A 12 April 2010
TM02 - Termination of appointment of secretary 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
AA01 - Change of accounting reference date 12 April 2010
AD01 - Change of registered office address 12 April 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 09 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 09 April 2010
MG02s - Statement of satisfaction in full or in part of a charge 07 April 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 31 March 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 08 August 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
287 - Change in situation or address of Registered Office 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2008
123 - Notice of increase in nominal capital 08 February 2008
419a(Scot) - N/A 06 February 2008
225 - Change of Accounting Reference Date 14 September 2007
RESOLUTIONS - N/A 10 September 2007
RESOLUTIONS - N/A 10 September 2007
RESOLUTIONS - N/A 10 September 2007
RESOLUTIONS - N/A 10 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2007
123 - Notice of increase in nominal capital 10 September 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 14 September 2006
466(Scot) - N/A 16 May 2006
466(Scot) - N/A 11 May 2006
410(Scot) - N/A 05 May 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 08 June 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 12 August 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 29 June 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 16 August 2000
410(Scot) - N/A 04 August 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 01 October 1999
363s - Annual Return 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
AA - Annual Accounts 04 June 1998
AA - Annual Accounts 10 February 1998
363s - Annual Return 28 August 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 19 August 1996
363s - Annual Return 10 August 1995
AA - Annual Accounts 30 May 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 21 November 1994
AA - Annual Accounts 08 September 1994
363s - Annual Return 16 August 1994
410(Scot) - N/A 22 March 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 15 February 1993
AA - Annual Accounts 22 October 1992
363a - Annual Return 17 October 1991
AA - Annual Accounts 17 September 1991
363 - Annual Return 28 August 1990
AA - Annual Accounts 28 August 1990
AA - Annual Accounts 05 January 1990
363 - Annual Return 05 January 1990
AA - Annual Accounts 03 January 1989
363 - Annual Return 03 January 1989
288 - N/A 07 October 1988
410(Scot) - N/A 16 February 1988
363 - Annual Return 21 January 1988
AA - Annual Accounts 21 January 1988
AA - Annual Accounts 17 March 1987
363 - Annual Return 03 March 1987
AA - Annual Accounts 17 November 1983
NEWINC - New incorporation documents 10 May 1978

Mortgages & Charges

Description Date Status Charge by
Floating charge 26 March 2010 Outstanding

N/A

Floating charge 26 April 2006 Fully Satisfied

N/A

Standard security 20 July 2000 Fully Satisfied

N/A

Bond & floating charge 16 March 1994 Fully Satisfied

N/A

Standard security 28 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.