About

Registered Number: SC278634
Date of Incorporation: 19/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: ROBSON FORTH, 3 St Davids Business Park, Dalgety Bay, Dunfermline, Fife, KY11 9PF

 

Pr2 Engineering Ltd was registered on 19 January 2005 and are based in Dunfermline, Fife, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Pr2 Engineering Ltd. The current directors of this company are Longfield, Catherine Gibson, Manuel, Audrey Anne, Longfield, Roger, Manuel, Mathew Philip, Smith, Ryan Malcolm, Halliwell, Margaret Rose, Wellman, Stacey Charmaine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGFIELD, Roger 19 January 2005 - 1
MANUEL, Mathew Philip 19 January 2005 - 1
SMITH, Ryan Malcolm 19 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LONGFIELD, Catherine Gibson 12 August 2011 - 1
MANUEL, Audrey Anne 12 August 2011 - 1
HALLIWELL, Margaret Rose 12 August 2011 30 October 2015 1
WELLMAN, Stacey Charmaine 21 January 2013 17 September 2013 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 23 January 2019
CH01 - Change of particulars for director 12 December 2018
MR01 - N/A 05 November 2018
MR04 - N/A 06 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 07 November 2017
PSC01 - N/A 20 October 2017
PSC01 - N/A 20 October 2017
PSC01 - N/A 20 October 2017
PSC09 - N/A 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
SH06 - Notice of cancellation of shares 05 May 2017
SH03 - Return of purchase of own shares 05 May 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 23 January 2017
CH01 - Change of particulars for director 30 September 2016
AR01 - Annual Return 29 January 2016
TM02 - Termination of appointment of secretary 06 November 2015
AA - Annual Accounts 25 September 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 06 February 2015
CH01 - Change of particulars for director 06 February 2015
AR01 - Annual Return 03 February 2014
TM02 - Termination of appointment of secretary 18 September 2013
AA - Annual Accounts 13 August 2013
AP03 - Appointment of secretary 04 February 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 26 October 2012
CH01 - Change of particulars for director 22 August 2012
AD01 - Change of registered office address 20 April 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 04 November 2011
RESOLUTIONS - N/A 13 September 2011
RESOLUTIONS - N/A 13 September 2011
RESOLUTIONS - N/A 13 September 2011
RESOLUTIONS - N/A 13 September 2011
RESOLUTIONS - N/A 13 September 2011
RESOLUTIONS - N/A 13 September 2011
RESOLUTIONS - N/A 13 September 2011
RESOLUTIONS - N/A 13 September 2011
RESOLUTIONS - N/A 09 September 2011
TM02 - Termination of appointment of secretary 01 September 2011
AP03 - Appointment of secretary 01 September 2011
AP03 - Appointment of secretary 01 September 2011
AP03 - Appointment of secretary 01 September 2011
SH06 - Notice of cancellation of shares 18 July 2011
SH03 - Return of purchase of own shares 18 July 2011
SH06 - Notice of cancellation of shares 04 May 2011
SH03 - Return of purchase of own shares 04 May 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
RESOLUTIONS - N/A 11 January 2011
RESOLUTIONS - N/A 11 January 2011
RESOLUTIONS - N/A 11 January 2011
RESOLUTIONS - N/A 11 January 2011
SH06 - Notice of cancellation of shares 11 January 2011
SH03 - Return of purchase of own shares 11 January 2011
CH01 - Change of particulars for director 17 November 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
AA - Annual Accounts 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
AA - Annual Accounts 07 August 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
287 - Change in situation or address of Registered Office 29 June 2006
363a - Annual Return 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
466(Scot) - N/A 10 August 2005
466(Scot) - N/A 09 August 2005
466(Scot) - N/A 09 August 2005
RESOLUTIONS - N/A 20 June 2005
RESOLUTIONS - N/A 20 June 2005
410(Scot) - N/A 20 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2005
123 - Notice of increase in nominal capital 20 June 2005
225 - Change of Accounting Reference Date 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 10 June 2005
410(Scot) - N/A 09 June 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
NEWINC - New incorporation documents 19 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2018 Outstanding

N/A

Bond & floating charge 10 June 2005 Fully Satisfied

N/A

Floating charge 26 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.