Company NameSSR Engineering Ltd
DirectorSean Guy Robins
Company StatusActive
Company NumberSC574515
CategoryPrivate Limited Company
Incorporation Date24 August 2017(6 years, 8 months ago)
Previous NameSSR Enineering Ltd

Business Activity

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

Directors

Director NameMr Sean Guy Robins
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(same day as company formation)
RoleEngineering Services
Country of ResidenceScotland
Correspondence AddressThe Old City Club 6 Southesk Street
Brechin
Angus
DD9 6DY
Scotland
Director NameMrs Sarah Louise Robins
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(same day as company formation)
RoleEngineering Services
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

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

10 September 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
21 October 2019Micro company accounts made up to 31 August 2019 (4 pages)
27 September 2019Change of details for Mr Sean Guy Robins as a person with significant control on 27 September 2019 (2 pages)
27 September 2019Director's details changed for Mrs Sarah Louise Robins on 27 September 2019 (2 pages)
27 September 2019Change of details for Mrs Sarah Louise Robins as a person with significant control on 27 September 2019 (2 pages)
27 September 2019Director's details changed for Mr Sean Guy Robins on 27 September 2019 (2 pages)
27 August 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
17 May 2019Director's details changed for Mrs Sarah Louise Robins on 1 March 2019 (2 pages)
17 May 2019Director's details changed for Mr Sean Guy Robins on 1 March 2019 (2 pages)
13 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 13 February 2019 (1 page)
30 November 2018Micro company accounts made up to 31 August 2018 (4 pages)
14 September 2018Notification of Sean Guy Robins as a person with significant control on 24 August 2017 (2 pages)
14 September 2018Notification of Sarah Louise Robins as a person with significant control on 24 August 2017 (2 pages)
14 September 2018Withdrawal of a person with significant control statement on 14 September 2018 (2 pages)
12 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
25 August 2017Director's details changed for Mrs Saraj Louise Robins on 24 August 2017 (2 pages)
25 August 2017Director's details changed for Mrs Saraj Louise Robins on 24 August 2017 (2 pages)
24 August 2017Incorporation
Statement of capital on 2017-08-24
  • GBP 100
(29 pages)
24 August 2017Incorporation
Statement of capital on 2017-08-24
  • GBP 100
(29 pages)
24 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-24
(3 pages)
24 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-24
(3 pages)