Company NameI&C Engineering Projects Limited
Company StatusDissolved
Company NumberSC483494
CategoryPrivate Limited Company
Incorporation Date1 August 2014(9 years, 8 months ago)
Dissolution Date2 April 2024 (-1 years, 12 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 NameMr Robert Moodie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Robert Wilson Grove
Townhill
Dunfermline
KY12 0HS
Scotland
Director NameMrs Sheena Moodie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Robert Wilson Grove
Townhill
Dunfermline
KY12 0HS
Scotland
Secretary NameSheena Moodie
StatusClosed
Appointed01 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address5 Robert Wilson Grove
Townhill
Dunfermline
KY12 0HS
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

Shareholders

5 at £1Robert Moodie
50.00%
Ordinary
5 at £1Sheena Moodie
50.00%
Ordinary

Financials

Year2014
Net Worth£114,805
Cash£153,278
Current Liabilities£39,628

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

11 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 31 August 2022 (3 pages)
5 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 31 August 2021 (3 pages)
6 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 August 2020 (3 pages)
30 November 2020Director's details changed for Mr Robert Moodie on 9 November 2020 (2 pages)
30 November 2020Change of details for Mrs Sheena Moodie as a person with significant control on 9 November 2020 (2 pages)
30 November 2020Secretary's details changed for Sheena Moodie on 9 November 2020 (1 page)
30 November 2020Director's details changed for Mrs Sheena Moodie on 9 November 2020 (2 pages)
30 November 2020Change of details for Mr Robert Moodie as a person with significant control on 9 November 2020 (2 pages)
7 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 31 August 2019 (4 pages)
9 August 2019Statement of capital following an allotment of shares on 1 September 2018
  • GBP 11
(3 pages)
9 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
5 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 August 2017 (6 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
8 November 2016Micro company accounts made up to 31 August 2016 (4 pages)
8 November 2016Micro company accounts made up to 31 August 2016 (4 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
18 December 2015Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6EX to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6EX to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015 (1 page)
7 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10
(5 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10
(5 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10
(5 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 10
(38 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 10
(38 pages)