Company NameBail Engineering Limited
DirectorArthur Chidiebere Okongwu
Company StatusActive
Company NumberSC357892
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Arthur Chidiebere Okongwu
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 F1 West Pilton Crossway
Edinburgh
EH4 4ED
Scotland
Secretary NameMiss Nkem Ibe
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address23 1f1 Buchanan Street
Leith
Edinburgh
U.K
EH6 8SQ
Scotland
Director NameMiss Amy Allana Nelson
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 1f1 Buchanan Street
Leith
Edinburgh
U.K
EH6 8SQ
Scotland

Location

Registered Address1 Flat 1 West Pilton Crossway
Pilton
Edinburgh
Lothian
EH4 4ED
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Shareholders

1 at £1Arthur Okongwu
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 April 2024 (3 weeks, 6 days ago)
Next Return Due21 April 2025 (11 months, 3 weeks from now)

Filing History

7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
7 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
28 July 2018Accounts for a dormant company made up to 30 April 2018 (9 pages)
14 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 30 April 2017 (4 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 30 April 2016 (4 pages)
30 December 2016Micro company accounts made up to 30 April 2016 (4 pages)
13 April 2016Register inspection address has been changed from C/O Arthur Okongwu 23 Buchanan Street Edinburgh EH6 8SQ Scotland to 1/1 West Pilton Crossway 1 Flat 1 West Pilton Crossway Edinburgh EH4 4ED (1 page)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Register inspection address has been changed from C/O Arthur Okongwu 23 Buchanan Street Edinburgh EH6 8SQ Scotland to 1/1 West Pilton Crossway 1 Flat 1 West Pilton Crossway Edinburgh EH4 4ED (1 page)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
24 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Director's details changed for Mr Arthur Okongwu on 5 August 2014 (2 pages)
15 April 2015Director's details changed for Mr Arthur Okongwu on 5 August 2014 (2 pages)
15 April 2015Director's details changed for Mr Arthur Okongwu on 5 August 2014 (2 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
13 March 2015Registered office address changed from 23 1F1 Buchanan Street Leith Edinburgh U.K EH6 8SQ to 1 Flat 1 West Pilton Crossway Pilton Edinburgh Lothian EH4 4ED on 13 March 2015 (2 pages)
13 March 2015Registered office address changed from 23 1F1 Buchanan Street Leith Edinburgh U.K EH6 8SQ to 1 Flat 1 West Pilton Crossway Pilton Edinburgh Lothian EH4 4ED on 13 March 2015 (2 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
13 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 1
(4 pages)
13 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 1
(4 pages)
13 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 1
(4 pages)
28 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 June 2013Termination of appointment of Amy Nelson as a director (1 page)
5 June 2013Termination of appointment of Amy Nelson as a director (1 page)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
23 February 2013Termination of appointment of Nkem Ibe as a secretary (1 page)
23 February 2013Termination of appointment of Nkem Ibe as a secretary (1 page)
18 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
31 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
25 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
22 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
22 April 2010Appointment of Miss Amy Allana Nelson as a director (2 pages)
22 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
22 April 2010Appointment of Miss Amy Allana Nelson as a director (2 pages)
20 April 2010Director's details changed for Mr Arthur Okongwu on 7 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Arthur Okongwu on 7 April 2010 (2 pages)
20 April 2010Secretary's details changed for Miss Nkem Ibe on 7 April 2010 (1 page)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Secretary's details changed for Miss Nkem Ibe on 7 April 2010 (1 page)
20 April 2010Director's details changed for Mr Arthur Okongwu on 7 April 2010 (2 pages)
20 April 2010Secretary's details changed for Miss Nkem Ibe on 7 April 2010 (1 page)
20 April 2010Register inspection address has been changed (1 page)
7 April 2009Incorporation (14 pages)
7 April 2009Incorporation (14 pages)