About

Registered Number: SC265321
Date of Incorporation: 22/03/2004 (20 years ago)
Company Status: Active
Registered Address: Unit 1 Armadale Industrial Estate, Armadale, Bathgate, West Lothian, EH48 2ND

 

Lareine Engineering Ltd was setup in 2004, it has a status of "Active". This organisation has 5 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Thomas Andrew 01 January 2013 - 1
BLACK, George Craig 22 March 2004 31 May 2012 1
BLACKADDER, James Gordon 22 March 2004 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
BUTTAR, Colin 03 December 2012 - 1
GREEN, Thomas 31 May 2012 03 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 28 May 2020
PSC02 - N/A 04 February 2020
PSC09 - N/A 04 February 2020
PSC08 - N/A 10 October 2019
AA - Annual Accounts 18 September 2019
PSC07 - N/A 29 April 2019
CS01 - N/A 29 April 2019
MR01 - N/A 01 March 2019
MR01 - N/A 14 February 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 30 September 2015
MR04 - N/A 16 April 2015
AR01 - Annual Return 02 April 2015
MR01 - N/A 30 March 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 12 April 2013
AD01 - Change of registered office address 12 April 2013
AP01 - Appointment of director 23 January 2013
AP03 - Appointment of secretary 05 December 2012
TM02 - Termination of appointment of secretary 05 December 2012
AA - Annual Accounts 05 November 2012
AA01 - Change of accounting reference date 05 November 2012
MISC - Miscellaneous document 07 June 2012
AP03 - Appointment of secretary 07 June 2012
AP01 - Appointment of director 07 June 2012
AP01 - Appointment of director 07 June 2012
AD01 - Change of registered office address 07 June 2012
TM02 - Termination of appointment of secretary 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
MG01s - Particulars of a charge created by a company registered in Scotland 02 June 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 30 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 02 March 2005
225 - Change of Accounting Reference Date 24 August 2004
CERTNM - Change of name certificate 28 May 2004
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
NEWINC - New incorporation documents 22 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2019 Outstanding

N/A

A registered charge 13 February 2019 Outstanding

N/A

A registered charge 27 March 2015 Outstanding

N/A

Floating charge 31 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.