About

Registered Number: SC247110
Date of Incorporation: 02/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: West Brent, Forties Road Industrial Estate, Montrose, Angus, DD10 9PA

 

Having been setup in 2003, A-grade Engineered Solutions Ltd are based in Montrose, Angus, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Northway, Christopher John, Newsome, Christopher Paul, Waters, Trina Dawn in the Companies House registry. Currently we aren't aware of the number of employees at the A-grade Engineered Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NORTHWAY, Christopher John 12 May 2017 - 1
NEWSOME, Christopher Paul 22 September 2016 12 May 2017 1
WATERS, Trina Dawn 01 July 2011 22 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 11 August 2017
AP03 - Appointment of secretary 23 May 2017
TM02 - Termination of appointment of secretary 23 May 2017
CS01 - N/A 23 May 2017
AP03 - Appointment of secretary 23 September 2016
TM02 - Termination of appointment of secretary 23 September 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 28 May 2013
TM01 - Termination of appointment of director 22 May 2013
AP01 - Appointment of director 22 May 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 26 September 2011
AP03 - Appointment of secretary 05 July 2011
AD01 - Change of registered office address 05 July 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
AR01 - Annual Return 28 April 2011
TM02 - Termination of appointment of secretary 17 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 15 May 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 01 August 2006
225 - Change of Accounting Reference Date 01 August 2006
287 - Change in situation or address of Registered Office 26 May 2006
AA - Annual Accounts 06 March 2006
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 08 July 2004
287 - Change in situation or address of Registered Office 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
CERTNM - Change of name certificate 25 April 2003
CERTNM - Change of name certificate 23 April 2003
NEWINC - New incorporation documents 02 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.