Company NameCandlin Engineering Ltd
DirectorCharlie Candlin
Company StatusLiquidation
Company NumberSC322241
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Charlie Candlin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2007(same day as company formation)
RolePiping Engineer
Country of ResidenceScotland
Correspondence Address2.2 2 Lyle Buildings
Lochwinnoch Road
Kilmacolm
PA13 4LE
Scotland
Secretary NameMrs Christine Candlin
NationalityBritish
StatusCurrent
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address2.2 2 Lyle Buildings
Lochwinnoch Road
Kilmacolm
PA13 4LE
Scotland

Location

Registered AddressC/O Murray Stewart Fraser Limited
2.2 2 Lyle Buildings
Kilmacolm
PA13 4LE
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

1 at £1Charlie Candlin
50.00%
Ordinary
1 at £1Mrs Christine Candlin
50.00%
Ordinary

Financials

Year2014
Net Worth£40,985
Cash£60,784
Current Liabilities£22,101

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return25 April 2019 (5 years ago)
Next Return Due9 May 2020 (overdue)

Filing History

19 July 2017Micro company accounts made up to 30 April 2017 (3 pages)
5 June 2017Registered office address changed from Profital Ltd 39 Traquair Drive Glasgow G52 2TB Scotland to Windy Pines King's Cross Isle of Arran KA27 8RB on 5 June 2017 (1 page)
31 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 June 2016Registered office address changed from Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH to Profital Ltd 39 Traquair Drive Glasgow G52 2TB on 28 June 2016 (1 page)
2 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
21 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 May 2010Secretary's details changed for Mrs Christine Candlin on 25 April 2010 (1 page)
10 May 2010Director's details changed for Mr Charlie Candlin on 25 April 2010 (2 pages)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 May 2009Return made up to 25/04/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 May 2008Return made up to 25/04/08; full list of members (3 pages)
25 April 2007Incorporation (18 pages)