Advanced company searchLink opens in new window

HUGHES ENGINEERING LIMITED

Company number SC093798

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2022 WU01(Scot) Court order in a winding-up (& Court Order attachment)
20 Dec 2021 AD01 Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 20 December 2021
20 Dec 2021 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
02 Dec 2021 AA Micro company accounts made up to 31 October 2021
20 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
09 Feb 2021 AA Micro company accounts made up to 31 October 2020
07 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
02 Apr 2020 TM01 Termination of appointment of John Anthony Hughes as a director on 1 April 2020
31 Mar 2020 TM01 Termination of appointment of Joseph Farrell as a director on 31 March 2020
13 Feb 2020 AA Micro company accounts made up to 31 October 2019
23 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
01 May 2019 AP01 Appointment of Director William Alexander Halliday as a director on 1 May 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 October 2018
27 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
14 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
06 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with updates
06 Sep 2017 PSC02 Notification of Wastemaster Limited as a person with significant control on 31 October 2016
06 Sep 2017 PSC07 Cessation of John Anthony Hughes as a person with significant control on 31 October 2016
13 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
02 Nov 2016 AA01 Previous accounting period extended from 30 September 2016 to 31 October 2016
02 Nov 2016 AD01 Registered office address changed from Langlands House Symington Ayrshire KA1 5PT to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 2 November 2016
05 Sep 2016 AP01 Appointment of Mr Eric Clark as a director on 24 August 2016
25 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
15 Mar 2016 MR04 Satisfaction of charge 1 in full
15 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 15,000