This company is commonly known as Corvid Engineering Limited. The company was founded 12 years ago and was given the registration number SC410458. The firm's registered office is in ABERDEEN. You can find them at Commercial House, 2 Rubislaw Terrace, Aberdeen, Aberdeen. This company's SIC code is 71121 - Engineering design activities for industrial process and production.
Name | : | CORVID ENGINEERING LIMITED |
---|---|---|
Company Number | : | SC410458 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2011 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Commercial House, 2 Rubislaw Terrace, Aberdeen, Aberdeen, AB10 1XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Mill, Tough, Alford, United Kingdom, AB33 8DU | Director | 02 November 2011 | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE | Corporate Secretary | 02 November 2011 | Active |
Mr David Edward Cooke | ||
Notified on | : | 14 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Mill, Tough, Alford, United Kingdom, AB33 8DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-01 | Gazette | Gazette notice voluntary. | Download |
2022-01-24 | Dissolution | Dissolution application strike off company. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-04 | Officers | Termination secretary company with name termination date. | Download |
2020-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Officers | Change corporate secretary company with change date. | Download |
2018-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2013-11-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.