About

Registered Number: SC205623
Date of Incorporation: 29/03/2000 (24 years ago)
Company Status: Active
Registered Address: GRANT DUNN, Cts Ltd Richmond Place, Rutherglen, Glasgow, Scotland, G73 3BA

 

A.T. Engineering (Propshafts) Ltd was founded on 29 March 2000 with its registered office in Glasgow, it has a status of "Active". There are no directors listed for A.T. Engineering (Propshafts) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 April 2020
CS01 - N/A 16 April 2019
CH01 - Change of particulars for director 16 April 2019
CH01 - Change of particulars for director 02 April 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 13 March 2017
CH01 - Change of particulars for director 07 July 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 22 April 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 05 February 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 03 April 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 04 April 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 11 January 2011
AD01 - Change of registered office address 06 January 2011
GAZ1 - First notification of strike-off action in London Gazette 23 July 2010
AP01 - Appointment of director 26 March 2010
TM01 - Termination of appointment of director 26 March 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 28 April 2008
363a - Annual Return 19 April 2007
AA - Annual Accounts 11 April 2007
AA - Annual Accounts 16 June 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 19 May 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 23 March 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 14 April 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 22 January 2002
225 - Change of Accounting Reference Date 24 December 2001
363s - Annual Return 14 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
287 - Change in situation or address of Registered Office 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
287 - Change in situation or address of Registered Office 03 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2001
288b - Notice of resignation of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
NEWINC - New incorporation documents 29 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.