About

Registered Number: SC208208
Date of Incorporation: 16/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Abergeldie Cottage, Ballater, Aberdeenshire, AB35 5SY

 

Lupus Engineering Services Ltd was founded on 16 June 2000, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Boggia, William James, Boggia, Magdalena, Lloyd, Natasha, Boggia, Mojca Maria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOGGIA, William James 26 June 2000 - 1
BOGGIA, Mojca Maria 26 June 2000 04 November 2008 1
Secretary Name Appointed Resigned Total Appointments
BOGGIA, Magdalena 29 March 2009 20 June 2011 1
LLOYD, Natasha 20 June 2011 27 February 2016 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 31 March 2017
TM02 - Termination of appointment of secretary 27 February 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 23 June 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 20 June 2011
TM02 - Termination of appointment of secretary 20 June 2011
AP03 - Appointment of secretary 20 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
363s - Annual Return 30 July 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 12 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 06 July 2001
RESOLUTIONS - N/A 17 July 2000
RESOLUTIONS - N/A 17 July 2000
RESOLUTIONS - N/A 17 July 2000
RESOLUTIONS - N/A 17 July 2000
RESOLUTIONS - N/A 17 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
NEWINC - New incorporation documents 16 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.