Company NameEngineers Holdings Ltd
DirectorLuke David Williams
Company StatusActive - Proposal to Strike off
Company NumberSC600575
CategoryPrivate Limited Company
Incorporation Date21 June 2018(5 years, 10 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 Luke David Williams
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2018(3 months after company formation)
Appointment Duration5 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDundee One River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Mark Kelly
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Location

Registered AddressDundee One River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 June 2021 (2 years, 10 months ago)
Next Return Due21 June 2022 (overdue)

Filing History

13 September 2022Compulsory strike-off action has been suspended (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
20 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
7 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
7 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
8 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
8 July 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 September 2019Registered office address changed from 5 Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland to Dundee One River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 September 2019 (1 page)
13 September 2019Registered office address changed from Dundee One West Victoria Dock Road Dundee DD1 3JT Scotland to 5 Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 13 September 2019 (1 page)
5 September 2019Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom to Dundee One West Victoria Dock Road Dundee DD1 3JT on 5 September 2019 (1 page)
9 August 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
24 September 2018Notification of Luke Williams as a person with significant control on 24 September 2018 (2 pages)
24 September 2018Appointment of Mr Luke David Williams as a director on 23 September 2018 (2 pages)
24 September 2018Termination of appointment of Mark Kelly as a director on 24 September 2018 (1 page)
24 September 2018Cessation of Mark Kelly as a person with significant control on 24 September 2018 (1 page)
21 June 2018Incorporation
Statement of capital on 2018-06-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)