Company NameN19 Engineering Services Limited
DirectorAdemola Godstime Egbaiyelo Isaac
Company StatusLiquidation
Company NumberSC435761
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ademola Godstime Egbaiyelo Isaac
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2012(same day as company formation)
RoleControl Systems & Instrumentation Engine
Country of ResidenceScotland
Correspondence AddressLeonards Curtis 4th Floor 58 Waterloo Street
Glasgow
G2 7DA
Scotland
Secretary NameMrs Tracey Louise Isaac
StatusCurrent
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLeonards Curtis 4th Floor 58 Waterloo Street
Glasgow
G2 7DA
Scotland

Location

Registered AddressLeonards Curtis 4th Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£7,236
Cash£9,114
Current Liabilities£8,532

Accounts

Latest Accounts5 April 2021 (2 years, 11 months ago)
Next Accounts Due5 January 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return30 October 2021 (2 years, 5 months ago)
Next Return Due13 November 2022 (overdue)

Filing History

5 January 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 5 April 2020 (3 pages)
30 October 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
13 September 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
30 October 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
5 June 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
31 October 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
31 October 2017Notification of Ademola Isaac as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Notification of Ademola Isaac as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
28 June 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
19 May 2017Change of share class name or designation (2 pages)
19 May 2017Particulars of variation of rights attached to shares (3 pages)
19 May 2017Change of share class name or designation (2 pages)
19 May 2017Particulars of variation of rights attached to shares (3 pages)
19 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 May 2017Secretary's details changed for Mrs Tracey Louise Isaac on 8 May 2017 (1 page)
9 May 2017Director's details changed for Mr Ademola Godstime Egbaiyelo Isaac on 8 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Ademola Godstime Egbaiyelo Isaac on 8 May 2017 (2 pages)
9 May 2017Secretary's details changed for Mrs Tracey Louise Isaac on 8 May 2017 (1 page)
31 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
27 September 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10
(4 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10
(4 pages)
10 August 2015Micro company accounts made up to 5 April 2015 (6 pages)
10 August 2015Micro company accounts made up to 5 April 2015 (6 pages)
10 August 2015Micro company accounts made up to 5 April 2015 (6 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10
(4 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10
(4 pages)
22 July 2014Micro company accounts made up to 5 April 2014 (6 pages)
22 July 2014Micro company accounts made up to 5 April 2014 (6 pages)
22 July 2014Micro company accounts made up to 5 April 2014 (6 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
22 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10
(4 pages)
22 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10
(4 pages)
7 May 2013Registered office address changed from 20 Angusfield Avenue Aberdeen AB15 6AQ United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 20 Angusfield Avenue Aberdeen AB15 6AQ United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 20 Angusfield Avenue Aberdeen AB15 6AQ United Kingdom on 7 May 2013 (1 page)
31 October 2012Current accounting period shortened from 31 October 2013 to 5 April 2013 (1 page)
31 October 2012Current accounting period shortened from 31 October 2013 to 5 April 2013 (1 page)
31 October 2012Current accounting period shortened from 31 October 2013 to 5 April 2013 (1 page)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)