About

Registered Number: SC240708
Date of Incorporation: 05/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Thistle House 2nd Floor, 24 Thistle Street, Aberdeen, AB10 1XD,

 

Based in Aberdeen, Windrush Engineering Ltd was founded on 05 December 2002, it's status is listed as "Active". The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Eric William 06 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DAY, Eleanor Primrose 19 November 2007 - 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 11 November 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 05 December 2018
CS01 - N/A 09 December 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 08 September 2016
AD01 - Change of registered office address 22 June 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 20 September 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 11 December 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 12 September 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 15 December 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 31 December 2009
MEM/ARTS - N/A 23 February 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
287 - Change in situation or address of Registered Office 22 May 2008
287 - Change in situation or address of Registered Office 15 April 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 07 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
AA - Annual Accounts 06 February 2007
363a - Annual Return 20 December 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 08 February 2006
AA - Annual Accounts 22 January 2005
363s - Annual Return 04 January 2005
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2004
363s - Annual Return 31 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2003
288b - Notice of resignation of directors or secretaries 31 December 2003
AA - Annual Accounts 18 November 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
287 - Change in situation or address of Registered Office 11 February 2003
225 - Change of Accounting Reference Date 30 January 2003
288b - Notice of resignation of directors or secretaries 05 December 2002
NEWINC - New incorporation documents 05 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.