About

Registered Number: SC249734
Date of Incorporation: 20/05/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (5 years and 8 months ago)
Registered Address: 25 Greystone Place, Newtonhill, Stonehaven, Kincardineshire, AB39 3UL

 

Founded in 2003, Cg+c Engineering Services Ltd have registered office in Stonehaven in Kincardineshire, it's status is listed as "Dissolved". This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEBDEN, Neil Duncan 20 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LAWSON, Nichola 23 October 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 29 May 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 21 May 2018
AAMD - Amended Accounts 01 February 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 27 November 2013
CH01 - Change of particulars for director 02 August 2013
AD01 - Change of registered office address 02 August 2013
CH03 - Change of particulars for secretary 02 August 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 16 November 2012
AD01 - Change of registered office address 07 August 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AD01 - Change of registered office address 13 May 2010
AA01 - Change of accounting reference date 13 May 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 24 February 2009
MEM/ARTS - N/A 23 February 2009
363a - Annual Return 27 June 2008
287 - Change in situation or address of Registered Office 22 May 2008
287 - Change in situation or address of Registered Office 15 April 2008
AA - Annual Accounts 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
CERTNM - Change of name certificate 21 November 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 12 December 2004
363s - Annual Return 05 July 2004
MISC - Miscellaneous document 05 July 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 22 July 2003
225 - Change of Accounting Reference Date 08 June 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.