Company NameKatoni Engineering Ltd
DirectorJohn Stuart Maclean
Company StatusActive
Company NumberSC371211
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr John Stuart Maclean
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Harlaw Road
Aberdeen
AB15 4YY
Scotland

Location

Registered Address64 Queens Road
Aberdeen
AB15 4YE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1John Stuart Maclean
50.00%
Ordinary
50 at £1Karen Maclean
50.00%
Ordinary

Financials

Year2014
Net Worth£10,034
Current Liabilities£126,001

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
20 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
26 October 2022Confirmation statement made on 14 October 2022 with updates (5 pages)
21 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new shares 14/10/2022
(3 pages)
21 October 2022Statement of capital following an allotment of shares on 14 October 2022
  • GBP 1,918,000
(4 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
15 October 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
15 October 2021Cessation of Karen Maclean as a person with significant control on 14 May 2019 (1 page)
30 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
17 December 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
20 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
20 December 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
3 October 2019Previous accounting period extended from 5 April 2019 to 31 May 2019 (1 page)
18 June 2019Statement of capital following an allotment of shares on 14 May 2019
  • GBP 1,274,000
(4 pages)
18 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 December 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
22 November 2018Confirmation statement made on 22 November 2018 with updates (5 pages)
19 November 2018Notification of Karen Maclean as a person with significant control on 6 April 2016 (2 pages)
19 November 2018Statement of capital following an allotment of shares on 5 April 2016
  • GBP 100,000
(3 pages)
19 November 2018Change of details for Mr John Stuart Maclean as a person with significant control on 6 April 2016 (2 pages)
10 March 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
21 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
15 September 2016Registered office address changed from Suite 6 Paragon House 59 Palmerston Road Aberdeen AB11 5QP Scotland to 64 Queens Road Aberdeen AB15 4YE on 15 September 2016 (1 page)
15 September 2016Registered office address changed from Suite 6 Paragon House 59 Palmerston Road Aberdeen AB11 5QP Scotland to 64 Queens Road Aberdeen AB15 4YE on 15 September 2016 (1 page)
7 September 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
7 September 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
25 March 2016Registered office address changed from R&a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS to Suite 6 Paragon House 59 Palmerston Road Aberdeen AB11 5QP on 25 March 2016 (1 page)
25 March 2016Registered office address changed from R&a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS to Suite 6 Paragon House 59 Palmerston Road Aberdeen AB11 5QP on 25 March 2016 (1 page)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
26 November 2015Micro company accounts made up to 5 April 2015 (6 pages)
26 November 2015Micro company accounts made up to 5 April 2015 (6 pages)
26 November 2015Micro company accounts made up to 5 April 2015 (6 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
10 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
10 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
10 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10
(4 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10
(4 pages)
27 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 May 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 8 May 2013 (1 page)
17 April 2013Previous accounting period shortened from 31 January 2014 to 5 April 2013 (1 page)
17 April 2013Previous accounting period shortened from 31 January 2014 to 5 April 2013 (1 page)
17 April 2013Previous accounting period shortened from 31 January 2014 to 5 April 2013 (1 page)
29 January 2013Director's details changed for Mr John Stuart Maclean on 29 January 2013 (2 pages)
29 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
29 January 2013Director's details changed for Mr John Stuart Maclean on 29 January 2013 (2 pages)
29 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 April 2012Director's details changed for Mr John Stuart Maclean on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Mr John Stuart Maclean on 24 April 2012 (2 pages)
1 February 2012Director's details changed for Mr John Stuart Maclean on 1 February 2012 (2 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
1 February 2012Director's details changed for Mr John Stuart Maclean on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr John Stuart Maclean on 1 February 2012 (2 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
15 January 2010Incorporation (22 pages)
15 January 2010Incorporation (22 pages)