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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 12 October 2004 | Fully Satisfied |
N/A |