WINDRUSH ENGINEERING LIMITED
ABERDEEN FREELANCE EURO SERVICES (DCCCXXXIV) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1XD

Company number SC240708
Status Active
Incorporation Date 5 December 2002
Company Type Private Limited Company
Address THISTLE HOUSE 2ND FLOOR, 24 THISTLE STREET, ABERDEEN, SCOTLAND, AB10 1XD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016. The most likely internet sites of WINDRUSH ENGINEERING LIMITED are www.windrushengineering.co.uk, and www.windrush-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Windrush Engineering Limited is a Private Limited Company. The company registration number is SC240708. Windrush Engineering Limited has been working since 05 December 2002. The present status of the company is Active. The registered address of Windrush Engineering Limited is Thistle House 2nd Floor 24 Thistle Street Aberdeen Scotland Ab10 1xd. . DAY, Eleanor Primrose is a Secretary of the company. DAY, Eric William is a Director of the company. Secretary FREELANCE EURO CONTRACTING LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ROBERTSON, Alexander George has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAY, Eleanor Primrose
Appointed Date: 19 November 2007

Director
DAY, Eric William
Appointed Date: 06 April 2003
82 years old

Resigned Directors

Secretary
FREELANCE EURO CONTRACTING LIMITED
Resigned: 19 November 2007
Appointed Date: 05 December 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 December 2002
Appointed Date: 05 December 2002

Director
ROBERTSON, Alexander George
Resigned: 06 April 2003
Appointed Date: 05 December 2002
73 years old

Persons With Significant Control

Mr Eric William Day
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WINDRUSH ENGINEERING LIMITED Events

14 Dec 2016
Confirmation statement made on 5 December 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 5 April 2016
22 Jun 2016
Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016
24 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100

01 Dec 2015
Total exemption small company accounts made up to 5 April 2015
...
... and 38 more events
21 May 2003
New director appointed
11 Feb 2003
Registered office changed on 11/02/03 from: 7 waverley place aberdeen AB10 1XH
30 Jan 2003
Accounting reference date shortened from 31/12/03 to 05/04/03
05 Dec 2002
Secretary resigned
05 Dec 2002
Incorporation