Company NameGlobal Energy (Group) Limited
Company StatusActive
Company NumberSC106415
CategoryPrivate Limited Company
Incorporation Date2 September 1987(36 years, 8 months ago)
Previous NamesIsleburn Mackay & Macleod Limited and Isleburn Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Roy James Macgregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2006(19 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Cherry Trees
Delny Muir
Invergordon
Ross Shire
IV18 0NP
Scotland
Director NameMr James Donald MacDonald
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(24 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Secretary NameMr James MacDonald
StatusCurrent
Appointed27 September 2012(25 years, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMr Gordon James Farmer
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(31 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameAngus Stewart Christie
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1989(1 year, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address19 Stuarthill Drive
Maryburgh
Dingwall
Ross Shire
IV7 8EP
Scotland
Director NameMr Michael Burns Kydd
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1989(1 year, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 02 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Ardbreck Place
Lochardil
Inverness
Inverness Shire
IV2 4QQ
Scotland
Director NameWilliam Graham Mackay
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1989(1 year, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLauderdale
Morangie Road
Tain
Ross-Shire
IV20 1JU
Scotland
Director NameJohn Stephen York
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1989(1 year, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address2 West Heather Gardens
Castle Heather
Inverness
Inverness Shire
IV2 4DZ
Scotland
Secretary NameJohn Stephen York
NationalityBritish
StatusResigned
Appointed28 November 1990(3 years, 2 months after company formation)
Appointment Duration5 years (resigned 29 November 1995)
RoleCompany Director
Correspondence Address2 West Heather Gardens
Castle Heather
Inverness
Inverness Shire
IV2 4DZ
Scotland
Secretary NameMr Timothy Richard Harvey Phillips
NationalityBritish
StatusResigned
Appointed29 November 1995(8 years, 3 months after company formation)
Appointment Duration11 years (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Steading
Knockmuir
Avoch
Ross-Shire
IV9 8RD
Scotland
Director NameMr Alexander Bruce Mair
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(19 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 September 2012)
RoleSecretary
Country of ResidenceScotland
Correspondence Address19 Woodburn Avenue
Aberdeen
Aberdeenshire
AB15 8JQ
Scotland
Secretary NameMr Alexander Bruce Mair
NationalityBritish
StatusResigned
Appointed30 November 2006(19 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 September 2012)
RoleSecretary
Country of ResidenceScotland
Correspondence Address19 Woodburn Avenue
Aberdeen
Aberdeenshire
AB15 8JQ
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed16 March 1989(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 1990)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websiteglobalenergygroup.com

Location

Registered Address13 Henderson Road
Inverness
IV1 1SN
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 30 other UK companies use this postal address

Shareholders

650k at £1Global Energy (Group) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£91,432
Gross Profit£20,059
Net Worth£18,828
Cash£8,876
Current Liabilities£25,339

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

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

Charges

2 June 2011Delivered on: 7 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1-5 pitreavie business park, dunfermline.
Outstanding
24 July 2003Delivered on: 5 August 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: Fabrication shed, airfield road, evanton industrial estate, evanton, ross-shire--title number ROS417.
Outstanding
17 August 1992Delivered on: 24 August 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory premises at evanton industrial estate evanton ross-shire.
Outstanding
28 January 1988Delivered on: 12 February 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by isleburn LTD.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Outstanding
6 June 2022Delivered on: 13 June 2022
Persons entitled: Bank of Scotland PLC (SC327000)

Classification: A registered charge
Particulars: All and whole those four areas of ground in the parish of alness and county of ross and cromarty together shown tinted pink on the plan annexed and executed as relative to the instrument (containing standard security) to which this form relates.
Outstanding
26 October 2021Delivered on: 3 November 2021
Persons entitled: Bank of Scotland PLC (SC327000) as Security Trustee

Classification: A registered charge
Outstanding
4 November 2013Delivered on: 21 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 January 1988Delivered on: 12 February 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
17 February 1994Delivered on: 8 March 1994
Satisfied on: 6 April 2000
Persons entitled: Ross & Cromarty Enterprise Limited

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
2 February 1993Delivered on: 8 February 1993
Satisfied on: 10 February 2005
Persons entitled: Highland Prospect Limited

Classification: Standard security
Secured details: £130,000.
Particulars: Workshop and office premises at airfield road, evanton industrial estate, evanton, ross-shire.
Fully Satisfied
4 October 1989Delivered on: 16 October 1989
Satisfied on: 6 April 2000
Persons entitled: Highlands and Islands Development Board

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 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
4 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
4 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (38 pages)
4 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (58 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
29 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
29 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
29 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (34 pages)
29 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (58 pages)
16 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
13 June 2022Registration of charge SC1064150012, created on 6 June 2022 (12 pages)
31 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
31 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (52 pages)
31 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (36 pages)
31 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
23 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
23 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
9 November 2021Satisfaction of charge SC1064150010 in full (1 page)
9 November 2021Satisfaction of charge 2 in full (1 page)
9 November 2021Satisfaction of charge 1 in full (1 page)
3 November 2021Registration of charge SC1064150011, created on 26 October 2021 (17 pages)
24 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
8 May 2021Audit exemption subsidiary accounts made up to 31 March 2020 (33 pages)
8 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
22 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (54 pages)
22 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
7 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
6 July 2020Second filing for the notification of Global Energy Fabrication Limited as a person with significant control (7 pages)
24 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (27 pages)
24 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
10 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (45 pages)
10 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
27 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
26 February 2019Appointment of Mr Gordon James Farmer as a director on 1 February 2019 (2 pages)
27 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (26 pages)
27 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
27 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (43 pages)
27 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
29 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
6 February 2018Director's details changed for Mr James Donald Macdonald on 28 January 2018 (2 pages)
27 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (25 pages)
27 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages)
27 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
27 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 August 2017Satisfaction of charge 9 in full (4 pages)
18 August 2017Satisfaction of charge 9 in full (4 pages)
27 June 2017Notification of Global Energy Fabrication Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Global Energy Fabrication Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Global Energy Fabrication Limited as a person with significant control on 6 April 2016
  • ANNOTATION Second Filing The information on the form PSC02 has been replaced by a second filing on 06/07/2020
(1 page)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 June 2017Notification of Global Energy Fabrication Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
29 December 2016Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages)
29 December 2016Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page)
29 December 2016Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages)
29 December 2016Audit exemption subsidiary accounts made up to 1 April 2016 (25 pages)
29 December 2016Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages)
29 December 2016Audit exemption subsidiary accounts made up to 1 April 2016 (25 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 650,000
(4 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 650,000
(4 pages)
18 May 2016Auditor's resignation (1 page)
18 May 2016Auditor's resignation (1 page)
4 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-04
(3 pages)
4 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-04
(3 pages)
6 January 2016Full accounts made up to 27 March 2015 (24 pages)
6 January 2016Full accounts made up to 27 March 2015 (24 pages)
29 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 650,000
(4 pages)
29 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 650,000
(4 pages)
5 January 2015Full accounts made up to 28 March 2014 (25 pages)
5 January 2015Full accounts made up to 28 March 2014 (25 pages)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 650,000
(4 pages)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 650,000
(4 pages)
24 December 2013Full accounts made up to 29 March 2013 (25 pages)
24 December 2013Full accounts made up to 29 March 2013 (25 pages)
21 November 2013Registration of charge 1064150010 (18 pages)
21 November 2013Registration of charge 1064150010 (18 pages)
17 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
27 December 2012Full accounts made up to 30 March 2012 (25 pages)
27 December 2012Full accounts made up to 30 March 2012 (25 pages)
26 October 2012Termination of appointment of Alexander Mair as a secretary (1 page)
26 October 2012Appointment of Mr James Macdonald as a secretary (1 page)
26 October 2012Appointment of Mr James Macdonald as a secretary (1 page)
26 October 2012Termination of appointment of Alexander Mair as a director (1 page)
26 October 2012Termination of appointment of Alexander Mair as a director (1 page)
26 October 2012Termination of appointment of Alexander Mair as a secretary (1 page)
21 June 2012Registered office address changed from 13 Henderson Road Inverness IV1 1SP Scotland on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 13 Henderson Road Inverness IV1 1SN Scotland on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 13 Henderson Road Inverness IV1 1SN Scotland on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 13 Henderson Road Inverness IV1 1SP Scotland on 21 June 2012 (1 page)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
5 January 2012Full accounts made up to 2 April 2011 (24 pages)
5 January 2012Full accounts made up to 2 April 2011 (24 pages)
5 January 2012Full accounts made up to 2 April 2011 (24 pages)
22 December 2011Registered office address changed from 19 Academy Street Inverness IV1 1JN on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 19 Academy Street Inverness IV1 1JN on 22 December 2011 (1 page)
11 November 2011Appointment of James Donald Macdonald as a director (3 pages)
11 November 2011Appointment of James Donald Macdonald as a director (3 pages)
26 July 2011Second filing of AR01 previously delivered to Companies House made up to 15 June 2011 (16 pages)
26 July 2011Second filing of AR01 previously delivered to Companies House made up to 15 June 2011 (16 pages)
22 July 2011Annual return made up to 15 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/07/2011
(6 pages)
22 July 2011Annual return made up to 15 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/07/2011
(6 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
5 January 2011Full accounts made up to 2 April 2010 (25 pages)
5 January 2011Full accounts made up to 2 April 2010 (25 pages)
5 January 2011Full accounts made up to 2 April 2010 (25 pages)
17 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
17 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
17 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
17 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
17 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
4 February 2010Full accounts made up to 29 March 2009 (22 pages)
4 February 2010Full accounts made up to 29 March 2009 (22 pages)
14 December 2009Termination of appointment of Michael Kydd as a director (2 pages)
14 December 2009Termination of appointment of Michael Kydd as a director (2 pages)
8 September 2009Return made up to 15/06/09; full list of members (4 pages)
8 September 2009Return made up to 15/06/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (23 pages)
5 February 2009Full accounts made up to 31 March 2008 (23 pages)
21 July 2008Return made up to 15/06/08; full list of members (4 pages)
21 July 2008Return made up to 15/06/08; full list of members (4 pages)
8 February 2008Full accounts made up to 31 March 2007 (21 pages)
8 February 2008Full accounts made up to 31 March 2007 (21 pages)
10 July 2007Return made up to 15/06/07; full list of members (3 pages)
10 July 2007Return made up to 15/06/07; full list of members (3 pages)
2 April 2007Company name changed isleburn mackay & macleod limite d\certificate issued on 02/04/07 (2 pages)
2 April 2007Company name changed isleburn mackay & macleod limite d\certificate issued on 02/04/07 (2 pages)
12 December 2006Declaration of assistance for shares acquisition (6 pages)
12 December 2006Declaration of assistance for shares acquisition (6 pages)
8 December 2006New secretary appointed;new director appointed (3 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006New director appointed (3 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Registered office changed on 08/12/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006New secretary appointed;new director appointed (3 pages)
8 December 2006Registered office changed on 08/12/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2006Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page)
8 December 2006Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2006New director appointed (3 pages)
5 December 2006Full accounts made up to 31 July 2006 (21 pages)
5 December 2006Full accounts made up to 31 July 2006 (21 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)
8 June 2006Secretary's particulars changed (1 page)
8 June 2006Secretary's particulars changed (1 page)
10 March 2006Full accounts made up to 31 July 2005 (20 pages)
10 March 2006Full accounts made up to 31 July 2005 (20 pages)
13 July 2005Return made up to 15/06/05; full list of members (3 pages)
13 July 2005Return made up to 15/06/05; full list of members (3 pages)
10 February 2005Dec mort/charge * (2 pages)
10 February 2005Dec mort/charge * (2 pages)
7 February 2005Accounts for a medium company made up to 31 July 2004 (20 pages)
7 February 2005Accounts for a medium company made up to 31 July 2004 (20 pages)
21 June 2004Return made up to 15/06/04; full list of members (5 pages)
21 June 2004Return made up to 15/06/04; full list of members (5 pages)
6 February 2004Accounts for a medium company made up to 31 July 2003 (20 pages)
6 February 2004Accounts for a medium company made up to 31 July 2003 (20 pages)
5 August 2003Partic of mort/charge * (5 pages)
5 August 2003Partic of mort/charge * (5 pages)
5 July 2003Return made up to 15/06/03; full list of members (5 pages)
5 July 2003Return made up to 15/06/03; full list of members (5 pages)
8 January 2003Full accounts made up to 31 July 2002 (21 pages)
8 January 2003Full accounts made up to 31 July 2002 (21 pages)
24 June 2002Return made up to 15/06/02; full list of members (5 pages)
24 June 2002Return made up to 15/06/02; full list of members (5 pages)
15 January 2002Accounts for a medium company made up to 31 July 2001 (19 pages)
15 January 2002Accounts for a medium company made up to 31 July 2001 (19 pages)
3 July 2001Return made up to 15/06/01; full list of members (5 pages)
3 July 2001Return made up to 15/06/01; full list of members (5 pages)
5 June 2001Registered office changed on 05/06/01 from: 17/18 golden square aberdeen AB1 1RH (1 page)
5 June 2001Registered office changed on 05/06/01 from: 17/18 golden square aberdeen AB1 1RH (1 page)
27 February 2001Accounts for a medium company made up to 31 July 2000 (20 pages)
27 February 2001Accounts for a medium company made up to 31 July 2000 (20 pages)
4 July 2000Return made up to 15/06/00; full list of members (6 pages)
4 July 2000Return made up to 15/06/00; full list of members (6 pages)
28 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2000Ad 22/05/00--------- £ si 150000@1=150000 £ ic 500000/650000 (2 pages)
5 June 2000Particulars of contract relating to shares (4 pages)
5 June 2000Ad 22/05/00--------- £ si 150000@1=150000 £ ic 500000/650000 (2 pages)
5 June 2000Particulars of contract relating to shares (4 pages)
6 April 2000Dec mort/charge * (2 pages)
6 April 2000Dec mort/charge * (8 pages)
6 April 2000Dec mort/charge * (8 pages)
6 April 2000Dec mort/charge * (2 pages)
20 March 2000Accounts for a medium company made up to 31 July 1999 (24 pages)
20 March 2000Accounts for a medium company made up to 31 July 1999 (24 pages)
13 September 1999Ad 31/07/99--------- £ si 490000@1=490000 £ ic 10000/500000 (2 pages)
13 September 1999Particulars of contract relating to shares (3 pages)
13 September 1999Ad 31/07/99--------- £ si 490000@1=490000 £ ic 10000/500000 (2 pages)
13 September 1999Particulars of contract relating to shares (3 pages)
10 August 1999Nc inc already adjusted 31/07/99 (1 page)
10 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 1999Nc inc already adjusted 31/07/99 (1 page)
10 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 July 1999Company name changed mackay & macleod engineering lim ited\certificate issued on 30/07/99 (2 pages)
29 July 1999Company name changed mackay & macleod engineering lim ited\certificate issued on 30/07/99 (2 pages)
29 June 1999Return made up to 15/06/99; full list of members (6 pages)
29 June 1999Return made up to 15/06/99; full list of members (6 pages)
2 June 1999Accounts for a medium company made up to 31 July 1998 (25 pages)
2 June 1999Accounts for a medium company made up to 31 July 1998 (25 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
4 July 1998Return made up to 15/06/98; full list of members (7 pages)
4 July 1998Return made up to 15/06/98; full list of members (7 pages)
18 March 1998Accounts for a medium company made up to 31 July 1997 (23 pages)
18 March 1998Accounts for a medium company made up to 31 July 1997 (23 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
23 June 1997Return made up to 15/06/97; full list of members (7 pages)
23 June 1997Return made up to 15/06/97; full list of members (7 pages)
8 March 1997Accounts for a medium company made up to 31 July 1996 (23 pages)
8 March 1997Accounts for a medium company made up to 31 July 1996 (23 pages)
28 June 1996Return made up to 15/06/96; full list of members (10 pages)
28 June 1996Return made up to 15/06/96; full list of members (10 pages)
26 March 1996Full accounts made up to 31 July 1995 (21 pages)
26 March 1996Full accounts made up to 31 July 1995 (21 pages)
27 December 1995Secretary resigned;new secretary appointed (2 pages)
27 December 1995Secretary resigned;new secretary appointed (2 pages)
10 July 1995Return made up to 15/06/95; full list of members (14 pages)
10 July 1995Return made up to 15/06/95; full list of members (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
2 December 1994Full accounts made up to 31 July 1994 (24 pages)
2 December 1994Full accounts made up to 31 July 1994 (24 pages)
24 June 1994Return made up to 15/06/94; full list of members (7 pages)
24 June 1994Return made up to 15/06/94; full list of members (7 pages)
8 March 1994Partic of mort/charge * (3 pages)
8 March 1994Partic of mort/charge * (3 pages)
4 January 1994Full accounts made up to 31 July 1993 (24 pages)
4 January 1994Full accounts made up to 31 July 1993 (24 pages)
22 June 1993Return made up to 15/06/93; full list of members (7 pages)
22 June 1993Return made up to 15/06/93; full list of members (7 pages)
8 February 1993Partic of mort/charge * (4 pages)
8 February 1993Partic of mort/charge * (4 pages)
2 February 1993Alterations to a floating charge (8 pages)
2 February 1993Alterations to a floating charge (8 pages)
16 December 1992Full accounts made up to 31 July 1992 (19 pages)
16 December 1992Full accounts made up to 31 July 1992 (19 pages)
24 August 1992Partic of mort/charge * (4 pages)
24 August 1992Partic of mort/charge * (4 pages)
31 July 1992Return made up to 15/06/92; full list of members (7 pages)
31 July 1992Return made up to 15/06/92; full list of members (7 pages)
18 November 1991Full accounts made up to 31 July 1991 (16 pages)
18 November 1991Full accounts made up to 31 July 1991 (16 pages)
27 June 1991Return made up to 15/06/91; change of members (7 pages)
27 June 1991Return made up to 15/06/91; change of members (7 pages)
17 December 1990Accounts for a small company made up to 31 July 1990 (5 pages)
17 December 1990Accounts for a small company made up to 31 July 1990 (5 pages)
14 December 1990Secretary resigned;new secretary appointed (1 page)
14 December 1990Secretary resigned;new secretary appointed (1 page)
6 July 1990Return made up to 15/06/90; full list of members (7 pages)
6 July 1990Return made up to 15/06/90; full list of members (7 pages)
16 February 1990Alterations to a floating charge (5 pages)
16 February 1990Alterations to a floating charge (5 pages)
22 January 1990Accounting reference date extended from 31/01 to 31/07 (1 page)
22 January 1990Accounting reference date extended from 31/01 to 31/07 (1 page)
16 October 1989Partic of mort/charge 11797 (3 pages)
16 October 1989Partic of mort/charge 11797 (3 pages)
7 July 1989Accounting reference date extended from 31/12 to 31/01 (1 page)
7 July 1989Accounting reference date extended from 31/12 to 31/01 (1 page)
26 June 1989Accounts for a small company made up to 31 January 1989 (4 pages)
26 June 1989Accounts for a small company made up to 31 January 1989 (4 pages)
26 May 1989Return made up to 16/03/89; full list of members (6 pages)
26 May 1989Return made up to 16/03/89; full list of members (6 pages)
30 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 198988(2) 9998 @ £1 ord 010289 (2 pages)
30 April 198988(2) 9998 @ £1 ord 010289 (2 pages)
30 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1988Partic of mort/charge 01567 (4 pages)
12 February 1988Partic of mort/charge 01567 (4 pages)
4 January 1988New director appointed (4 pages)
4 January 1988New director appointed (4 pages)
3 December 1987Accounting reference date notified as 31/12 (1 page)
3 December 1987Accounting reference date notified as 31/12 (1 page)
16 October 1987Company name changed lenos LIMITED\certificate issued on 19/10/87 (2 pages)
16 October 1987Company name changed lenos LIMITED\certificate issued on 19/10/87 (2 pages)
2 September 1987Incorporation (18 pages)
2 September 1987Incorporation (18 pages)