Company NameRunciman Engineering Limited
DirectorGavin John Runciman
Company StatusActive
Company NumberSC592858
CategoryPrivate Limited Company
Incorporation Date28 March 2018(6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Gavin John Runciman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressProtea House St Leonards Farm
Lauder
TD2 6RY
Scotland

Location

Registered AddressProtea House
St Leonards Farm
Lauder
TD2 6RY
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month, 1 week ago)
Next Return Due10 April 2025 (11 months, 1 week from now)

Filing History

2 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
30 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
9 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
12 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
5 November 2021Registered office address changed from Old Farm House St Leonards Farm Lauder TD2 6RY Scotland to Protea House St Leonards Farm Lauder TD2 6RY on 5 November 2021 (1 page)
7 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
18 February 2021Change of details for Mrs Cariza Runciman as a person with significant control on 16 February 2021 (2 pages)
18 February 2021Change of details for Mr Gavin John Runciman as a person with significant control on 16 February 2021 (2 pages)
18 February 2021Director's details changed for Mr Gavin John Runciman on 16 February 2021 (2 pages)
11 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
8 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
8 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
29 January 2019Registered office address changed from 10 Blackcroft Avenue Airdrie ML6 8PU United Kingdom to Old Farm House St Leonards Farm Lauder TD2 6RY on 29 January 2019 (1 page)
28 January 2019Change of details for Mr Gavin John Runciman as a person with significant control on 25 January 2019 (2 pages)
28 January 2019Change of details for Mrs Cariza Runciman as a person with significant control on 25 January 2019 (2 pages)
28 January 2019Director's details changed for Mr Gavin John Runciman on 25 January 2019 (2 pages)
25 April 2018Change of details for Mrs Cariza Runciman as a person with significant control on 25 April 2018 (2 pages)
25 April 2018Director's details changed for Mr Gavin John Runciman on 25 April 2018 (2 pages)
25 April 2018Change of details for Mr Gavin John Runciman as a person with significant control on 25 April 2018 (2 pages)
25 April 2018Registered office address changed from 10 Blackcroft Avenue 10 Blackcroft Avenue Airdrie ML6 8PU United Kingdom to 10 Blackcroft Avenue Airdrie ML6 8PU on 25 April 2018 (1 page)
28 March 2018Incorporation
Statement of capital on 2018-03-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)