About

Registered Number: SC272594
Date of Incorporation: 26/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 18 North Silver Street, Aberdeen, AB10 1JU

 

Madden Engineering Consultancy Ltd was registered on 26 August 2004 and are based in Aberdeen. Currently we aren't aware of the number of employees at the the business. Madden, Susan Elizabeth, Madden, David, Madden, Susan Elizabeth, Higgins, Gary are the current directors of Madden Engineering Consultancy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADDEN, David 26 August 2004 - 1
MADDEN, Susan Elizabeth 24 October 2017 - 1
HIGGINS, Gary 26 August 2004 26 August 2004 1
Secretary Name Appointed Resigned Total Appointments
MADDEN, Susan Elizabeth 30 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 25 May 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 27 August 2018
AP01 - Appointment of director 24 October 2017
PSC01 - N/A 20 October 2017
PSC04 - N/A 20 October 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 16 September 2009
287 - Change in situation or address of Registered Office 16 September 2009
AA - Annual Accounts 06 February 2009
MEM/ARTS - N/A 29 January 2009
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
287 - Change in situation or address of Registered Office 02 June 2008
287 - Change in situation or address of Registered Office 24 April 2008
AA - Annual Accounts 06 February 2008
CERTNM - Change of name certificate 03 December 2007
288b - Notice of resignation of directors or secretaries 01 December 2007
288a - Notice of appointment of directors or secretaries 01 December 2007
363a - Annual Return 04 October 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 08 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
225 - Change of Accounting Reference Date 27 January 2005
288a - Notice of appointment of directors or secretaries 11 October 2004
NEWINC - New incorporation documents 26 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.