Company NameSVL Engineering Limited
DirectorsScott Lawrie and Vikki June Lawrie
Company StatusActive
Company NumberSC416193
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Scott Lawrie
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(same day as company formation)
RoleDrilling Engineering Services
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMrs Vikki June Lawrie
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(5 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Scott Lawrie
50.00%
Ordinary
50 at £1Vikki June Lawrie
50.00%
Ordinary

Financials

Year2014
Net Worth£30,230
Cash£174
Current Liabilities£44,260

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

18 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
17 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
20 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page)
7 March 2022Micro company accounts made up to 31 July 2021 (4 pages)
24 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
19 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 31 July 2020 (4 pages)
27 July 2020Current accounting period extended from 29 February 2020 to 31 July 2020 (1 page)
19 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
20 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
5 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 5 February 2019 (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
20 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
21 July 2017Micro company accounts made up to 28 February 2017 (4 pages)
21 July 2017Micro company accounts made up to 28 February 2017 (4 pages)
6 July 2017Appointment of Mrs Vikki June Lawrie as a director on 6 April 2017 (2 pages)
6 July 2017Appointment of Mrs Vikki June Lawrie as a director on 6 April 2017 (2 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
24 January 2017Director's details changed for Mr Scott Lawrie on 29 June 2016 (2 pages)
24 January 2017Director's details changed for Mr Scott Lawrie on 29 June 2016 (2 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
4 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
6 February 2012Incorporation (28 pages)
6 February 2012Incorporation (28 pages)