Company NameS.R.L. Engineering Ltd.
DirectorRussell Cameron Hendry
Company StatusActive
Company NumberSC235791
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Russell Cameron Hendry
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleWelder
Country of ResidenceScotland
Correspondence Address2 Osprey Gardens Mintlaw
Peterhead
Aberdeenshire
AB42 4AF
Scotland
Secretary NameJustin John Hendry
NationalityBritish
StatusCurrent
Appointed25 June 2004(1 year, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleEngineer
Correspondence AddressMormond 5 Longside Road
Mintlaw
Peterhead
Aberdeenshire
AB42 5EJ
Scotland
Secretary NameHelen Elizabeth Parr
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleSecretary
Correspondence AddressRoalan
Nether Kinmundy
Longside, Peterhead
Aberdeenshire
AB42 4YN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTimmer Hame
Mintlaw
Peterhead
Aberdeenshire
AB42 5BU
Scotland
ConstituencyBanff and Buchan
WardCentral Buchan

Financials

Year2013
Net Worth-£5,356
Cash£2,089
Current Liabilities£8,452

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

25 January 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
24 August 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
22 January 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
22 August 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
17 November 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
25 August 2017Change of details for Mr Russell Cameron Hendry as a person with significant control on 21 July 2016 (2 pages)
25 August 2017Change of details for Mr Russell Cameron Hendry as a person with significant control on 21 July 2016 (2 pages)
24 August 2017Notification of Russell Cameron Hendry as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Russell Cameron Hendry as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
16 January 2017Registered office address changed from Westknock Stuartfield Peterhead Aberdeenshire AB42 5DJ Scotland to 2 Osprey Gardens Mintlaw Peterhead Aberdeenshire AB42 4AF on 16 January 2017 (1 page)
16 January 2017Director's details changed for Mr Russell Cameron Hendry on 21 July 2016 (2 pages)
16 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 January 2017Director's details changed for Mr Russell Cameron Hendry on 21 July 2016 (2 pages)
16 January 2017Registered office address changed from Westknock Stuartfield Peterhead Aberdeenshire AB42 5DJ Scotland to 2 Osprey Gardens Mintlaw Peterhead Aberdeenshire AB42 4AF on 16 January 2017 (1 page)
16 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
19 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 December 2015Secretary's details changed for Justin John Hendry on 1 December 2015 (1 page)
1 December 2015Secretary's details changed for Justin John Hendry on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Roalan Nether Kinmundy Longside Peterhead Aberdeenshire AB42 4YN Scotland to Westknock Stuartfield Peterhead Aberdeenshire AB42 5DJ on 1 December 2015 (1 page)
1 December 2015Director's details changed for Russell Cameron Hendry on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Russell Cameron Hendry on 1 December 2015 (2 pages)
1 December 2015Registered office address changed from Roalan Nether Kinmundy Longside Peterhead Aberdeenshire AB42 4YN Scotland to Westknock Stuartfield Peterhead Aberdeenshire AB42 5DJ on 1 December 2015 (1 page)
15 September 2015Registered office address changed from Roalan Nether Kinmundy Longside Peterhead Aberdeenshire AB42 4YN to Roalan Nether Kinmundy Longside Peterhead Aberdeenshire AB42 4YN on 15 September 2015 (1 page)
15 September 2015Registered office address changed from Roalan Nether Kinmundy Longside Peterhead Aberdeenshire AB42 4YN to Roalan Nether Kinmundy Longside Peterhead Aberdeenshire AB42 4YN on 15 September 2015 (1 page)
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
26 August 2015Registered office address changed from 5 Longside Road Mintlaw Peterhead Aberdeenshire AB42 5EJ to Roalan Nether Kinmundy Longside Peterhead Aberdeenshire AB42 4YN on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 5 Longside Road Mintlaw Peterhead Aberdeenshire AB42 5EJ to Roalan Nether Kinmundy Longside Peterhead Aberdeenshire AB42 4YN on 26 August 2015 (1 page)
6 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
15 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(5 pages)
22 August 2013Registered office address changed from Roalan Nether Kinmundy Longside, Peterhead Aberdeeenshire AB42 4YN on 22 August 2013 (1 page)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(5 pages)
22 August 2013Registered office address changed from Roalan Nether Kinmundy Longside, Peterhead Aberdeeenshire AB42 4YN on 22 August 2013 (1 page)
23 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
28 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
25 August 2009Return made up to 22/08/09; full list of members (3 pages)
25 August 2009Return made up to 22/08/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 August 2008Return made up to 22/08/08; full list of members (3 pages)
22 August 2008Return made up to 22/08/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 August 2007Return made up to 22/08/07; full list of members (2 pages)
23 August 2007Return made up to 22/08/07; full list of members (2 pages)
3 May 2007Location of register of members (non legible) (1 page)
3 May 2007Location of register of members (non legible) (1 page)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 October 2006Return made up to 22/08/06; full list of members (2 pages)
27 October 2006Return made up to 22/08/06; full list of members (2 pages)
17 October 2006Return made up to 22/08/05; full list of members; amend
  • 363(287) ‐ Registered office changed on 17/10/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2006Return made up to 22/08/05; full list of members; amend
  • 363(287) ‐ Registered office changed on 17/10/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
16 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 August 2005Return made up to 22/08/05; full list of members (6 pages)
15 August 2005Return made up to 22/08/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 October 2004Return made up to 22/08/04; full list of members (6 pages)
29 October 2004Return made up to 22/08/04; full list of members (6 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Secretary resigned (1 page)
16 December 2003Return made up to 22/08/03; full list of members (6 pages)
16 December 2003Return made up to 22/08/03; full list of members (6 pages)
26 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Secretary resigned (1 page)
22 August 2002Incorporation (16 pages)
22 August 2002Incorporation (16 pages)