About

Registered Number: SC168176
Date of Incorporation: 10/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Cheyne House, Towie Barclay Works, Turriff, Aberdeenshire, AB53 8EN

 

Alfred Cheyne Engineering Ltd was registered on 10 September 1996 and has its registered office in Aberdeenshire, it has a status of "Active". We don't know the number of employees at the company. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACTON, David 02 July 2003 11 April 2005 1
GREGG, James 02 July 2003 31 October 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 24 February 2020
AP01 - Appointment of director 12 February 2020
RESOLUTIONS - N/A 31 October 2019
SH10 - Notice of particulars of variation of rights attached to shares 31 October 2019
AA01 - Change of accounting reference date 29 October 2019
PSC05 - N/A 29 October 2019
SH01 - Return of Allotment of shares 29 October 2019
TM01 - Termination of appointment of director 03 October 2019
CS01 - N/A 20 September 2019
AP01 - Appointment of director 21 August 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 25 September 2018
TM01 - Termination of appointment of director 30 July 2018
AA - Annual Accounts 27 July 2018
AA - Annual Accounts 11 October 2017
MR01 - N/A 28 September 2017
CS01 - N/A 27 September 2017
PSC02 - N/A 25 September 2017
PSC04 - N/A 25 September 2017
PSC04 - N/A 25 September 2017
RESOLUTIONS - N/A 22 September 2017
MR04 - N/A 22 September 2017
MR04 - N/A 22 September 2017
MR04 - N/A 22 September 2017
MR04 - N/A 22 September 2017
AP01 - Appointment of director 14 September 2017
AP01 - Appointment of director 14 September 2017
SH01 - Return of Allotment of shares 14 September 2017
AP01 - Appointment of director 14 September 2017
AP01 - Appointment of director 14 September 2017
MR01 - N/A 14 September 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 05 January 2017
MR01 - N/A 20 May 2016
466(Scot) - N/A 01 March 2016
466(Scot) - N/A 01 March 2016
AR01 - Annual Return 26 October 2015
MR01 - N/A 21 August 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 27 September 2013
CH01 - Change of particulars for director 27 September 2013
CH03 - Change of particulars for secretary 27 September 2013
CH01 - Change of particulars for director 27 September 2013
AD01 - Change of registered office address 26 July 2013
AA - Annual Accounts 07 May 2013
MG01s - Particulars of a charge created by a company registered in Scotland 22 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 20 March 2013
AR01 - Annual Return 22 October 2012
RESOLUTIONS - N/A 19 July 2012
SH08 - Notice of name or other designation of class of shares 19 July 2012
AA - Annual Accounts 03 July 2012
MG02s - Statement of satisfaction in full or in part of a charge 29 June 2012
MG02s - Statement of satisfaction in full or in part of a charge 29 June 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 29 June 2012
MG01s - Particulars of a charge created by a company registered in Scotland 08 June 2012
MG02s - Statement of satisfaction in full or in part of a charge 28 May 2012
MG02s - Statement of satisfaction in full or in part of a charge 28 May 2012
AUD - Auditor's letter of resignation 21 December 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 28 August 2009
419a(Scot) - N/A 03 November 2008
410(Scot) - N/A 12 September 2008
363a - Annual Return 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
410(Scot) - N/A 06 September 2008
AA - Annual Accounts 13 March 2008
RESOLUTIONS - N/A 23 November 2007
169 - Return by a company purchasing its own shares 23 November 2007
363s - Annual Return 21 September 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
RESOLUTIONS - N/A 07 July 2003
RESOLUTIONS - N/A 07 July 2003
123 - Notice of increase in nominal capital 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
AA - Annual Accounts 30 June 2003
AUD - Auditor's letter of resignation 06 June 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 31 August 2000
410(Scot) - N/A 18 August 2000
410(Scot) - N/A 10 July 2000
363s - Annual Return 04 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 16 June 1998
410(Scot) - N/A 17 November 1997
410(Scot) - N/A 12 November 1997
363s - Annual Return 03 November 1997
RESOLUTIONS - N/A 29 October 1997
RESOLUTIONS - N/A 29 October 1997
RESOLUTIONS - N/A 29 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
287 - Change in situation or address of Registered Office 15 October 1996
225 - Change of Accounting Reference Date 15 October 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
NEWINC - New incorporation documents 10 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2017 Outstanding

N/A

A registered charge 14 September 2017 Outstanding

N/A

A registered charge 20 May 2016 Fully Satisfied

N/A

A registered charge 13 August 2015 Fully Satisfied

N/A

Standard security 13 March 2013 Fully Satisfied

N/A

Floating charge 28 May 2012 Fully Satisfied

N/A

Standard security 29 August 2008 Fully Satisfied

N/A

Standard security 29 August 2008 Fully Satisfied

N/A

Standard security 04 August 2000 Fully Satisfied

N/A

Bond & floating charge 29 June 2000 Fully Satisfied

N/A

Standard security 30 October 1997 Fully Satisfied

N/A

Floating charge 30 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.