Company NameC.T. Engineering (Scotland) Limited
DirectorJean Sorbie Graham
Company StatusActive
Company NumberSC096134
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jean Sorbie Graham
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1998(12 years, 10 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Secretary NameMrs Mary Moore
StatusCurrent
Appointed27 October 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address27 Glen Ochil Road Chapelhall
Airdrie
Lanarkshire
ML6 8RQ
Scotland
Director NameJean Sorbie Graham
Date of BirthDecember 1948 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed06 June 1989(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1994)
RoleSecretary
Correspondence AddressFlat 3a Portland Place
Hamilton
ML3 7LA
Scotland
Director NameRobert Orr Graham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(3 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 July 1998)
RoleEngineer
Correspondence Address16 Finlaystone Street
Coatbridge
Lanarkshire
ML5 1NA
Scotland
Secretary NameJean Sorbie Graham
NationalityScottish
StatusResigned
Appointed06 June 1989(3 years, 6 months after company formation)
Appointment Duration5 years (resigned 15 June 1994)
RoleCompany Director
Correspondence AddressFlat 3a Portland Place
Hamilton
ML3 7LA
Scotland
Secretary NameMiss Susan Anne Graham
NationalityScottish
StatusResigned
Appointed15 June 1994(8 years, 6 months after company formation)
Appointment Duration23 years, 2 months (resigned 02 September 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence Address7 Rowan Grove
Quarter
Hamilton
ML3 7TT
Scotland
Director NameMiss Susan Anne Graham
Date of BirthNovember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed31 July 1998(12 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 02 September 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence Address7 Rowan Grove
Quarter
Hamilton
ML3 7TT
Scotland
Secretary NameMrs Jean Sorbie Graham
StatusResigned
Appointed20 August 2018(32 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 2020)
RoleCompany Director
Correspondence Address82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland

Contact

Websitectengineering-scotland.co.uk
Telephone01236 801788
Telephone regionCoatbridge

Location

Registered AddressAccountants Plus
82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.7k at £1Jean Sorbie Graham
50.00%
Ordinary
1.7k at £1Susan Anne Graham
50.00%
Ordinary

Financials

Year2014
Net Worth£1,616
Cash£57,982
Current Liabilities£58,158

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

12 May 2003Delivered on: 15 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.27 hectares at hornock road, coatbridge.
Outstanding
12 December 1985Delivered on: 17 December 1985
Satisfied on: 17 April 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

4 November 2020Appointment of Mrs Mary Moore as a secretary on 27 October 2020 (2 pages)
3 November 2020Termination of appointment of Jean Sorbie Graham as a secretary on 27 October 2020 (1 page)
2 November 2020Micro company accounts made up to 31 March 2020 (7 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (5 pages)
4 February 2020Secretary's details changed for Mrs Jean Sorbie Graham on 1 January 2020 (1 page)
4 February 2020Director's details changed for Mrs Jean Sorbie Graham on 1 January 2020 (2 pages)
26 July 2019Micro company accounts made up to 31 March 2019 (8 pages)
28 June 2019Confirmation statement made on 15 June 2019 with updates (5 pages)
27 February 2019Satisfaction of charge 2 in full (1 page)
15 December 2018Micro company accounts made up to 31 March 2018 (9 pages)
26 August 2018Appointment of Mrs Jean Sorbie Graham as a secretary on 20 August 2018 (2 pages)
24 August 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
15 August 2018Notification of Jean Graham as a person with significant control on 15 June 2017 (2 pages)
14 August 2018Withdrawal of a person with significant control statement on 14 August 2018 (2 pages)
2 February 2018Termination of appointment of Susan Anne Graham as a director on 2 September 2017 (1 page)
2 February 2018Termination of appointment of Susan Anne Graham as a secretary on 2 September 2017 (1 page)
22 August 2017Micro company accounts made up to 31 March 2017 (9 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (9 pages)
24 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
24 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
12 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 3,334
(6 pages)
12 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 3,334
(6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3,334
(5 pages)
2 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3,334
(5 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3,334
(5 pages)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3,334
(5 pages)
6 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
13 April 2012Registered office address changed from Gartsherrie Industrial Estate Hornock Road Coatbridge Lanarkshire ML5 2DX on 13 April 2012 (1 page)
13 April 2012Registered office address changed from Gartsherrie Industrial Estate Hornock Road Coatbridge Lanarkshire ML5 2DX on 13 April 2012 (1 page)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Susan Anne Graham on 15 June 2010 (2 pages)
1 July 2010Director's details changed for Jean Sorbie Graham on 15 June 2010 (2 pages)
1 July 2010Director's details changed for Susan Anne Graham on 15 June 2010 (2 pages)
1 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Jean Sorbie Graham on 15 June 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 June 2008Return made up to 15/06/08; full list of members (4 pages)
18 June 2008Return made up to 15/06/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 September 2007Return made up to 15/06/07; no change of members (7 pages)
3 September 2007Return made up to 15/06/07; no change of members (7 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 June 2006Return made up to 15/06/06; full list of members (2 pages)
21 June 2006Return made up to 15/06/06; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 June 2005Return made up to 15/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 June 2005Return made up to 15/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 June 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 June 2003Return made up to 15/06/03; full list of members (7 pages)
28 June 2003Return made up to 15/06/03; full list of members (7 pages)
15 May 2003Partic of mort/charge * (5 pages)
15 May 2003Partic of mort/charge * (5 pages)
31 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 July 2002Return made up to 15/06/02; full list of members (7 pages)
10 July 2002Return made up to 15/06/02; full list of members (7 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 June 2001Return made up to 15/06/01; full list of members (6 pages)
25 June 2001Return made up to 15/06/01; full list of members (6 pages)
20 November 2000Amended accounts made up to 31 March 2000 (7 pages)
20 November 2000Amended accounts made up to 31 March 2000 (7 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 July 2000Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000Secretary's particulars changed;director's particulars changed (1 page)
26 July 2000Secretary's particulars changed;director's particulars changed (1 page)
26 July 2000Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 July 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 July 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
10 March 1999£ ic 5000/3334 03/03/99 £ sr 1666@1=1666 (1 page)
10 March 1999£ ic 5000/3334 03/03/99 £ sr 1666@1=1666 (1 page)
24 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
17 June 1998Return made up to 15/06/98; no change of members (4 pages)
17 June 1998Return made up to 15/06/98; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 July 1997Return made up to 15/06/97; no change of members (4 pages)
8 July 1997Return made up to 15/06/97; no change of members (4 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 June 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 1996Dec mort/charge * (5 pages)
17 April 1996Dec mort/charge * (5 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)