About

Registered Number: SC172173
Date of Incorporation: 10/02/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD,

 

Based in Edinburgh, Bahadar Singh Engineering Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDHU, Rajdeep Kaur 10 February 1997 - 1
SINGH, Bahadar 10 February 1997 - 1

Filing History

Document Type Date
CS01 - N/A 22 February 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 21 February 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 22 February 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 22 February 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 05 March 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 06 November 2015
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 10 March 2008
287 - Change in situation or address of Registered Office 15 January 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 05 March 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 10 March 2005
287 - Change in situation or address of Registered Office 10 March 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 09 March 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 06 March 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 01 March 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 28 February 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 26 April 2000
287 - Change in situation or address of Registered Office 26 April 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 04 February 1999
287 - Change in situation or address of Registered Office 08 January 1999
AA - Annual Accounts 10 December 1998
225 - Change of Accounting Reference Date 14 May 1998
363s - Annual Return 23 February 1998
288c - Notice of change of directors or secretaries or in their particulars 25 June 1997
288c - Notice of change of directors or secretaries or in their particulars 25 June 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
NEWINC - New incorporation documents 10 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.