Company NameRes-Han Engineers Ltd
Company StatusDissolved
Company NumberSC386194
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 6 months ago)
Dissolution Date21 September 2021 (2 years, 6 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 Riaz Gulam Haneef
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old City Club 6 Southesk Street
Brechin
Angus
DD9 6DY
Scotland
Director NameMrs Savitha Haneef
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed01 October 2011(1 year after company formation)
Appointment Duration9 years, 11 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old City Club 6 Southesk Street
Brechin
Angus
DD9 6DY
Scotland

Location

Registered AddressThe Old City Club
6 Southesk Street
Brechin
Angus
DD9 6DY
Scotland
ConstituencyAngus
WardBrechin and Edzell
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£13,935
Cash£26,072
Current Liabilities£33,583

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

27 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
17 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
7 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
24 March 2017Micro company accounts made up to 30 September 2016 (5 pages)
24 March 2017Micro company accounts made up to 30 September 2016 (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
25 November 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
25 November 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
30 June 2016Director's details changed for Mr Riaz Gulam Haneef on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Mrs Savitha Haneef on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Mr Riaz Gulam Haneef on 30 June 2016 (2 pages)
30 June 2016Registered office address changed from 31 Burnland View Elrick Westhill Aberdeenshire AB32 6AG to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 30 June 2016 (1 page)
30 June 2016Director's details changed for Mrs Savitha Haneef on 30 June 2016 (2 pages)
30 June 2016Registered office address changed from 31 Burnland View Elrick Westhill Aberdeenshire AB32 6AG to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 30 June 2016 (1 page)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
14 October 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
17 June 2013Registered office address changed from 159 Strawberry Bank Parade Aberdeen AB11 6UW Scotland on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 159 Strawberry Bank Parade Aberdeen AB11 6UW Scotland on 17 June 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
20 December 2012Appointment of Mrs Savitha Haneef as a director (2 pages)
20 December 2012Appointment of Mrs Savitha Haneef as a director (2 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
1 June 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 1 June 2011 (1 page)
29 September 2010Incorporation (22 pages)
29 September 2010Incorporation (22 pages)