About

Registered Number: SC157963
Date of Incorporation: 12/05/1995 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: 123 Queens Den, Aberdeen, AB15 8BN

 

Caledonian Engineering Consultancy Ltd was founded on 12 May 1995. Currently we aren't aware of the number of employees at the this company. The business has 4 directors listed as Berry, Deborah Alexandria Gabrielle, Berry, Alan James, Berry, Deborah Alexandria Gabrielle, Berry, Catriona at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Alan James 12 May 1995 - 1
BERRY, Deborah Alexandria Gabrielle 18 July 2014 - 1
BERRY, Catriona 12 May 1995 30 March 2007 1
Secretary Name Appointed Resigned Total Appointments
BERRY, Deborah Alexandria Gabrielle 01 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 03 May 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 12 June 2015
SH01 - Return of Allotment of shares 05 December 2014
AP01 - Appointment of director 08 August 2014
AA - Annual Accounts 07 August 2014
SH01 - Return of Allotment of shares 04 August 2014
AR01 - Annual Return 23 June 2014
CH03 - Change of particulars for secretary 23 June 2014
CH03 - Change of particulars for secretary 23 June 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 04 June 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 23 May 2008
363s - Annual Return 23 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
AA - Annual Accounts 18 May 2007
AA - Annual Accounts 14 June 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 14 June 2002
363s - Annual Return 21 May 2002
287 - Change in situation or address of Registered Office 20 February 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 23 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1999
363s - Annual Return 04 July 1999
AA - Annual Accounts 30 July 1998
225 - Change of Accounting Reference Date 01 July 1998
363s - Annual Return 03 June 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 30 May 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1996
287 - Change in situation or address of Registered Office 08 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 February 1996
288 - N/A 17 May 1995
288 - N/A 17 May 1995
NEWINC - New incorporation documents 12 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.