Company NameD7 Engineering Limited
DirectorsJohn Patrick Dillon and Jessica Maria Bailo Dillon
Company StatusActive
Company NumberSC373284
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr John Patrick Dillon
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old City Club 6 Southesk Street
Brechin
Angus
DD9 6DY
Scotland
Secretary NameMr John Patrick Dillon
StatusCurrent
Appointed02 February 2012(1 year, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressBiel Mill Cottage Biel
East Linton
East Lothian
EH42 1SY
Scotland
Director NameMrs Jessica Maria Bailo Dillon
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old City Club 6 Southesk Street
Brechin
DD9 6DY
Scotland

Location

Registered AddressBiel Mill Cottage
Biel
East Linton
East Lothian
EH42 1SY
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Shareholders

2 at £1John Patrick Dillon
100.00%
Ordinary

Financials

Year2014
Net Worth£31,121
Current Liabilities£21,618

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

19 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
25 November 2020Registered office address changed from 14 Findon Ness Cove Bay Aberdeen AB12 3JW Scotland to Fairview Cottage School Road Drumlithie Stonehaven AB39 3YS on 25 November 2020 (1 page)
25 November 2020Change of details for Miss Jessica Maria Bailo Lawman as a person with significant control on 25 November 2020 (2 pages)
25 November 2020Change of details for Mr John Patrick Dillon as a person with significant control on 25 November 2020 (2 pages)
25 November 2020Director's details changed for Mr John Patrick Dillon on 24 November 2020 (2 pages)
19 October 2020Micro company accounts made up to 29 February 2020 (3 pages)
21 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
18 October 2019Micro company accounts made up to 28 February 2019 (4 pages)
25 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
26 February 2018Confirmation statement made on 18 February 2018 with updates (5 pages)
26 February 2018Notification of Jessica Maria Bailo Lawman as a person with significant control on 26 February 2018 (2 pages)
10 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
10 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
10 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 October 2016Micro company accounts made up to 29 February 2016 (10 pages)
20 October 2016Micro company accounts made up to 29 February 2016 (10 pages)
21 March 2016Director's details changed for Mr John Patrick Dillon on 1 December 2015 (2 pages)
21 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
21 March 2016Director's details changed for Mr John Patrick Dillon on 1 December 2015 (2 pages)
21 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
1 March 2016Registered office address changed from Flat 3/1, 44 Thornwood Avenue Glasgow G11 7PQ to 14 Findon Ness Cove Bay Aberdeen AB12 3JW on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Flat 3/1, 44 Thornwood Avenue Glasgow G11 7PQ to 14 Findon Ness Cove Bay Aberdeen AB12 3JW on 1 March 2016 (1 page)
1 December 2015Micro company accounts made up to 28 February 2015 (2 pages)
1 December 2015Micro company accounts made up to 28 February 2015 (2 pages)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
11 August 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
28 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
2 March 2012Appointment of Mr John Patrick Dillon as a secretary (1 page)
2 March 2012Appointment of Mr John Patrick Dillon as a secretary (1 page)
2 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
2 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
29 September 2010Registered office address changed from Clydegrove Financial Consultants 910 Tollcross Road Tollcross Glasgow G32 8PE Scotland on 29 September 2010 (1 page)
29 September 2010Registered office address changed from Clydegrove Financial Consultants 910 Tollcross Road Tollcross Glasgow G32 8PE Scotland on 29 September 2010 (1 page)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)