PRO SUB ENGINEERING LTD.

Dundee One River Court Dundee One River Court, Dundee, DD1 3JT, Scotland
StatusACTIVE
Company No.SC526957
CategoryPrivate Limited Company
Incorporated16 Feb 2016
Age8 years, 4 months, 11 days
JurisdictionScotland

SUMMARY

PRO SUB ENGINEERING LTD. is an active private limited company with number SC526957. It was incorporated 8 years, 4 months, 11 days ago, on 16 February 2016. The company address is Dundee One River Court Dundee One River Court, Dundee, DD1 3JT, Scotland.



Company Fillings

Gazette filings brought up to date

Date: 31 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Engineers Holdings Ltd

Termination date: 2021-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-18

Old address: 5 Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland

New address: Dundee One River Court 5 West Victoria Dock Road Dundee DD1 3JT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-13

Old address: Dundee One West Victoria Dock Road Dundee DD1 3JT Scotland

New address: 5 Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-05

Old address: 272 Bath Street Glasgow G2 4JR Scotland

New address: Dundee One West Victoria Dock Road Dundee DD1 3JT

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luke Williams

Notification date: 2018-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke David Williams

Appointment date: 2018-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Mcadam

Cessation date: 2018-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Mcadam

Termination date: 2018-06-26

Documents

View document PDF

Appoint corporate director company with name date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Engineers Holdings Ltd

Appointment date: 2018-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 16 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Mcadam

Notification date: 2016-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2017

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Luke David Williams

Cessation date: 2016-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Mcadam

Appointment date: 2016-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-04

Old address: 9 Piperdam Drive Dundee DD2 5LY Scotland

New address: 272 Bath Street Glasgow G2 4JR

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke David Williams

Termination date: 2016-10-01

Documents

View document PDF

Incorporation company

Date: 16 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04071023
Status:ACTIVE
Category:Private Limited Company

CONVERGENT RISK PROFESSIONAL SERVICES LIMITED

BASEPOINT BUSINESS CENTRE,CAMBERLEY,GU15 3HL

Number:10908539
Status:ACTIVE
Category:Private Limited Company

DISTRICT CLEANING SERVICES LIMITED

THE OLD WHEEL HOUSE,REIGATE,RH2 0AD

Number:07170755
Status:ACTIVE
Category:Private Limited Company

ECOAYUSH LTD

FLAT 6 OPTICAL COURT,SOUTHEND-ON-SEA,SS2 5DZ

Number:11832980
Status:ACTIVE
Category:Private Limited Company

MODICUM PLANNING LTD

GEORGE COURT,ELY,CB7 4JW

Number:10959714
Status:ACTIVE
Category:Private Limited Company

PMH COMMERCIAL LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10261680
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source