Company NameC.J.P. Engineering Limited
Company StatusDissolved
Company NumberSC124315
CategoryPrivate Limited Company
Incorporation Date11 April 1990(34 years ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Hans Ragnar Inderhaug
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityNorwegian
StatusClosed
Appointed11 April 1990(same day as company formation)
RoleConsulting Engineerig
Country of ResidenceScotland
Correspondence Address16 Carden Place
Aberdeen
AB10 1FX
Scotland
Secretary NameMs Marie Celine Quinn Inderhaug
NationalityBritish
StatusClosed
Appointed11 April 1990(same day as company formation)
RoleCompany Director
Correspondence Address16 Carden Place
Aberdeen
AB10 1FX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1990(1 week, 5 days after company formation)
Appointment Duration-1 years, 11 months (resigned 11 April 1990)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed23 April 1990(1 week, 5 days after company formation)
Appointment Duration-1 years, 11 months (resigned 11 April 1990)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland
Director NameMr Hans Inderhaug
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed14 April 2013(23 years after company formation)
Appointment DurationResigned same day (resigned 14 April 2013)
RoleMechanical Engineer
Country of ResidenceIreland
Correspondence Address16 Carden Place
Aberdeen
AB10 1FX
Scotland

Location

Registered Address16 Carden Place
Aberdeen
AB10 1FX
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Celine Quinn Inderhaug
50.00%
Ordinary
30 at £1John Quinn Inderhaug
30.00%
Ordinary
20 at £1Patrick Quinn Inderhaug
20.00%
Ordinary

Financials

Year2014
Net Worth£14,125
Cash£20,602
Current Liabilities£29,699

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
17 May 2017Application to strike the company off the register (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 May 2016Secretary's details changed for Celine Inderhaug on 16 May 2016 (1 page)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
24 March 2016Termination of appointment of Hans Ragnar Inderhaug as a director on 31 December 9999 (1 page)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
15 April 2013Director's details changed for John Inderhaug on 14 April 2013 (2 pages)
14 April 2013Appointment of Mr. Hans Inderhaug as a director (2 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 December 2012Secretary's details changed for Marie Celine Quinn Inderhaug on 7 December 2012 (1 page)
9 December 2012Director's details changed for Hans Ragnar Inderhaug on 7 December 2012 (2 pages)
9 December 2012Secretary's details changed for Marie Celine Quinn Inderhaug on 7 December 2012 (1 page)
9 December 2012Director's details changed for Hans Ragnar Inderhaug on 7 December 2012 (2 pages)
21 June 2012Registered office address changed from 23 Oakbank Drive Cumnock Ayrshire KA18 1BA on 21 June 2012 (1 page)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 April 2011Secretary's details changed for Marie Celine Quinn Inderhaug on 10 April 2011 (1 page)
12 April 2011Director's details changed for Hans Ragnar Inderhaug on 10 April 2011 (2 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 July 2010Director's details changed for Hans Ragnar Inderhaug on 11 April 2010 (2 pages)
7 July 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
6 July 2010Registered office address changed from 95 Dochart Terrace Dundee DD2 4ES on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from 95 Dochart Terrace Dundee DD2 4ES on 6 July 2010 (2 pages)
24 February 2010Registered office address changed from 54 Main Street Tomintoul Ballindalloch AB37 9HA on 24 February 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 June 2009Return made up to 11/04/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 June 2008Return made up to 11/04/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 November 2007Registered office changed on 08/11/07 from: 95 dochart terrace dundee DD2 4ES (1 page)
30 April 2007Return made up to 11/04/07; no change of members (6 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 April 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2006Total exemption full accounts made up to 30 April 2005 (18 pages)
30 September 2005Registered office changed on 30/09/05 from: 54 main street tomintoul ballindalloch AB37 9HA (1 page)
19 April 2005Return made up to 11/04/05; full list of members (6 pages)
7 February 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
27 August 2004Return made up to 11/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
25 July 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
2 May 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
9 April 2002Return made up to 11/04/02; full list of members (6 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 September 2001Registered office changed on 03/09/01 from: 54 main street tomintoul ballindalloch banffshire AB37 9HA (1 page)
10 April 2001Return made up to 11/04/01; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
25 April 2000Return made up to 11/04/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 February 2000Delivery ext'd 3 mth 30/04/99 (1 page)
27 May 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 April 1999Return made up to 11/04/99; full list of members (6 pages)
23 February 1999Delivery ext'd 3 mth 30/04/98 (1 page)
11 August 1998Registered office changed on 11/08/98 from: 6 huxterstone terrace kingswells aberdeen AB1 8UL (1 page)
8 April 1998Return made up to 11/04/98; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 February 1998Delivery ext'd 3 mth 30/04/97 (1 page)
28 April 1997Accounts for a small company made up to 30 April 1996 (6 pages)
9 April 1997Return made up to 11/04/97; full list of members (6 pages)
24 February 1997Delivery ext'd 3 mth 30/04/96 (1 page)
23 May 1996Full accounts made up to 30 April 1995 (10 pages)
2 April 1996Return made up to 11/04/96; full list of members (6 pages)
16 February 1996Delivery ext'd 3 mth 30/04/95 (1 page)
15 June 1995Return made up to 11/04/95; no change of members
  • 363(287) ‐ Registered office changed on 15/06/95
(6 pages)
11 April 1990Incorporation (16 pages)