About

Registered Number: SC269184
Date of Incorporation: 12/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 Colpy Way, Colpy Road Industrial Estate, Oldmeldrum, Aberdeenshire, AB51 0BZ

 

Having been setup in 2004, Poseidon Engineering Ltd has its registered office in Oldmeldrum, it's status in the Companies House registry is set to "Active". The companies directors are listed as Crichton, Garry, Crichton, Marie, Dick, Harold Gordon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRICHTON, Garry 12 June 2004 - 1
CRICHTON, Marie 01 June 2007 - 1
DICK, Harold Gordon 12 June 2004 26 June 2006 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 06 May 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 05 June 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 21 June 2016
MR04 - N/A 17 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 16 June 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 30 May 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 23 June 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 23 May 2008
287 - Change in situation or address of Registered Office 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
363s - Annual Return 09 July 2007
AA - Annual Accounts 13 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
363s - Annual Return 27 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
AA - Annual Accounts 12 April 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
363s - Annual Return 28 June 2005
225 - Change of Accounting Reference Date 10 November 2004
410(Scot) - N/A 14 October 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
NEWINC - New incorporation documents 12 June 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 12 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.