About

Registered Number: SC309988
Date of Incorporation: 11/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 3 Prospect Place, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6SY

 

Gabbott Engineering Ltd was founded on 11 October 2006. We do not know the number of employees at this organisation. The current directors of this organisation are Gabbott, Andrew Michael, Gabbott, Sine Mhairi Grant.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GABBOTT, Andrew Michael 11 October 2006 - 1
GABBOTT, Sine Mhairi Grant 11 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 January 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 25 October 2018
PSC07 - N/A 26 July 2018
PSC04 - N/A 26 July 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 18 July 2016
SH01 - Return of Allotment of shares 12 November 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 24 May 2012
CH01 - Change of particulars for director 24 January 2012
CH03 - Change of particulars for secretary 24 January 2012
CH01 - Change of particulars for director 24 January 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 13 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 08 February 2011
AR01 - Annual Return 21 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 20 October 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 12 October 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
NEWINC - New incorporation documents 11 October 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 January 2011 Outstanding

N/A

Floating charge 15 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.