About

Registered Number: SC124315
Date of Incorporation: 11/04/1990 (34 years ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 8 months ago)
Registered Address: RITSON SMITH, 16 Carden Place, Aberdeen, AB10 1FX

 

Based in Aberdeen, C.J.P. Engineering Ltd was setup in 1990, it's status in the Companies House registry is set to "Dissolved". The current directors of C.J.P. Engineering Ltd are listed as Inderhaug, Marie Celine Quinn, Inderhaug, Hans Ragnar, Inderhaug, Hans at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INDERHAUG, Hans Ragnar 11 April 1990 - 1
INDERHAUG, Hans 14 April 2013 14 April 2013 1
Secretary Name Appointed Resigned Total Appointments
INDERHAUG, Marie Celine Quinn 11 April 1990 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 17 May 2017
AA - Annual Accounts 31 January 2017
CH03 - Change of particulars for secretary 16 May 2016
AR01 - Annual Return 11 April 2016
TM01 - Termination of appointment of director 24 March 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 07 November 2013
CH01 - Change of particulars for director 15 April 2013
AR01 - Annual Return 15 April 2013
AP01 - Appointment of director 14 April 2013
AA - Annual Accounts 17 January 2013
CH03 - Change of particulars for secretary 09 December 2012
CH01 - Change of particulars for director 09 December 2012
AD01 - Change of registered office address 21 June 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 12 April 2011
CH03 - Change of particulars for secretary 12 April 2011
CH01 - Change of particulars for director 12 April 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AD01 - Change of registered office address 06 July 2010
AD01 - Change of registered office address 24 February 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 27 June 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 18 December 2007
287 - Change in situation or address of Registered Office 08 November 2007
363s - Annual Return 30 April 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 24 April 2006
AA - Annual Accounts 08 March 2006
287 - Change in situation or address of Registered Office 30 September 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 28 April 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 02 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 February 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 27 February 2002
287 - Change in situation or address of Registered Office 03 September 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 29 August 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 05 April 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2000
AA - Annual Accounts 27 May 1999
363s - Annual Return 16 April 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 February 1999
287 - Change in situation or address of Registered Office 11 August 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 24 March 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 1998
AA - Annual Accounts 28 April 1997
363s - Annual Return 09 April 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 February 1997
AA - Annual Accounts 23 May 1996
363s - Annual Return 02 April 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 February 1996
363s - Annual Return 15 June 1995
AUD - Auditor's letter of resignation 28 February 1995
AA - Annual Accounts 28 February 1995
AA - Annual Accounts 31 May 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 29 March 1994
363s - Annual Return 02 June 1993
288 - N/A 07 September 1992
287 - Change in situation or address of Registered Office 31 August 1992
363a - Annual Return 08 July 1992
AA - Annual Accounts 16 June 1992
363a - Annual Return 07 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1990
287 - Change in situation or address of Registered Office 14 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 May 1990
288 - N/A 04 May 1990
287 - Change in situation or address of Registered Office 04 May 1990
NEWINC - New incorporation documents 11 April 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.