About

Registered Number: SC316693
Date of Incorporation: 16/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: Kybeck, Sunnybrae, Methlick, Aberdeenshire, AB41 7BP

 

Established in 2007, Subcon Engineering Ltd has its registered office in Aberdeenshire, it's status is listed as "Active". The companies directors are listed as Foster, Kim Anne, Foster, David Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, David Edward 16 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Kim Anne 16 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
CS01 - N/A 27 February 2019
AA - Annual Accounts 27 February 2019
AA01 - Change of accounting reference date 11 February 2019
AA - Annual Accounts 06 February 2019
DS02 - Withdrawal of striking off application by a company 28 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 13 November 2018
DS02 - Withdrawal of striking off application by a company 02 May 2018
CS01 - N/A 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 16 March 2018
AA - Annual Accounts 11 April 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 25 May 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
RESOLUTIONS - N/A 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
NEWINC - New incorporation documents 16 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.