Company NameCharlay Engineering Ltd.
DirectorsDiana Kim Murray and Donald Murray
Company StatusLiquidation
Company NumberSC418286
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMrs Diana Kim Murray
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address29 Hammersmith Road
Aberdeen
AB10 6NA
Scotland
Director NameMr Donald Murray
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Hammersmith Road
Aberdeen
AB10 6NA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address29 Hammersmith Road
Aberdeen
AB10 6NA
Scotland
ConstituencyAberdeen South
WardAiryhall/Broomhill/Garthdee

Financials

Year2013
Net Worth£85,122
Cash£117,701
Current Liabilities£33,579

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due15 March 2017 (overdue)

Filing History

17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
23 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
14 March 2012Appointment of Donald Murray as a director (3 pages)
14 March 2012Appointment of Diana Kim Murray as a director (3 pages)
14 March 2012Appointment of Donald Murray as a director (3 pages)
14 March 2012Appointment of Diana Kim Murray as a director (3 pages)
6 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
6 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
1 March 2012Incorporation (21 pages)
1 March 2012Incorporation (21 pages)