Company NameCNL Engineering Ltd
Company StatusDissolved
Company NumberSC381214
CategoryPrivate Limited Company
Incorporation Date30 June 2010(13 years, 10 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameMr Craig Brian Martin
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMrs Natalie Jane Martin
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2018(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMrs Natalie Brown
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(6 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland

Location

Registered AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

50 at £1Craig Brian Martin
50.00%
Ordinary
50 at £1Natalie Martin
50.00%
Ordinary

Financials

Year2014
Net Worth£137,030
Cash£55,074
Current Liabilities£28,641

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
25 March 2022Application to strike the company off the register (1 page)
4 February 2022Micro company accounts made up to 31 December 2021 (4 pages)
20 December 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
15 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
2 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
14 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
13 July 2020Change of details for Mr Craig Brian Martin as a person with significant control on 1 March 2019 (2 pages)
13 July 2020Director's details changed for Mr Craig Brian Martin on 1 March 2019 (2 pages)
18 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
7 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 7 February 2019 (1 page)
18 January 2019Micro company accounts made up to 30 June 2018 (4 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
23 January 2018Termination of appointment of Natalie Brown as a director on 23 January 2018 (1 page)
23 January 2018Appointment of Mrs Natalie Jane Martin as a director on 23 January 2018 (2 pages)
23 November 2017Appointment of Mrs Natalie Brown as a director on 6 April 2017 (2 pages)
23 November 2017Appointment of Mrs Natalie Brown as a director on 6 April 2017 (2 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Notification of Natalie Jane Martin as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Notification of Natalie Jane Martin as a person with significant control on 6 April 2016 (2 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 September 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 4 Albert Street Aberdeen AB25 1XQ on 17 September 2014 (1 page)
17 September 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 4 Albert Street Aberdeen AB25 1XQ on 17 September 2014 (1 page)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 September 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
11 September 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
15 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 January 2012Director's details changed for Mr Craig Brian Martin on 2 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Craig Brian Martin on 2 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Craig Brian Martin on 2 January 2012 (2 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Mr Craig Brian Martin on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Craig Brian Martin on 20 July 2010 (2 pages)
30 June 2010Incorporation (22 pages)
30 June 2010Incorporation (22 pages)