About

Registered Number: SC319052
Date of Incorporation: 21/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 18 The Walled Garden, Stoneywood, Aberdeen, AB21 9AQ

 

Founded in 2007, Hurrell Engineering Ltd have registered office in Aberdeen, it's status at Companies House is "Active". The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURRELL, Peter 21 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HURRELL, Caroline 21 March 2007 16 April 2013 1

Filing History

Document Type Date
CS01 - N/A 16 May 2019
SOAS(A) - Striking-off action suspended (Section 652A) 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 15 March 2019
AA - Annual Accounts 06 March 2019
AA01 - Change of accounting reference date 08 February 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 21 December 2017
PSC01 - N/A 25 September 2017
PSC09 - N/A 22 September 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 25 September 2014
AD01 - Change of registered office address 11 July 2014
CH01 - Change of particulars for director 11 July 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 08 August 2013
SH01 - Return of Allotment of shares 13 May 2013
RESOLUTIONS - N/A 10 May 2013
TM02 - Termination of appointment of secretary 16 April 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 26 October 2011
DISS40 - Notice of striking-off action discontinued 09 August 2011
AR01 - Annual Return 08 August 2011
GAZ1 - First notification of strike-off action in London Gazette 22 July 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 18 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.