A.T. ENGINEERING (PROPSHAFTS) LTD.

Register to unlock more data on OkredoRegister

A.T. ENGINEERING (PROPSHAFTS) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC205623

Incorporation date

29/03/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Richmond Place, Rutherglen, Glasgow G73 3BACopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2000)
dot icon31/03/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon20/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon30/05/2025
Termination of appointment of Margaret Helen Dunn as a director on 2024-09-30
dot icon30/05/2025
Appointment of Mr Alan Dunn as a director on 2024-09-30
dot icon30/05/2025
Confirmation statement made on 2025-03-29 with updates
dot icon27/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon17/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon11/05/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon03/11/2022
Registered office address changed from C/O Grant Dunn Cts Ltd Richmond Place Rutherglen Glasgow Scotland G73 3BA to 2 Richmond Place Rutherglen Glasgow G73 3BA on 2022-11-03
dot icon27/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon22/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon04/05/2021
Previous accounting period extended from 2020-09-28 to 2020-09-30
dot icon23/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon30/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon16/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon16/04/2019
Director's details changed for Mrs Margaret Helen Dunn on 2019-03-22
dot icon02/04/2019
Director's details changed for Mrs Margaret Helen Dunn on 2019-03-22
dot icon18/03/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon19/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/05/2017
Confirmation statement made on 2017-03-29 with updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/07/2016
Director's details changed for Mrs Margaret Helen Main on 2016-06-08
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon28/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon03/04/2013
Director's details changed for Mr Grant Dunn on 2013-03-28
dot icon30/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon11/01/2011
Total exemption full accounts made up to 2009-09-30
dot icon11/01/2011
Annual return made up to 2010-03-29 with full list of shareholders
dot icon06/01/2011
Registered office address changed from 28 Beaconsfield Road Glasgow G12 0NY on 2011-01-06
dot icon23/07/2010
First Gazette notice for compulsory strike-off
dot icon26/03/2010
Appointment of Mrs Margaret Helen Main as a director
dot icon26/03/2010
Termination of appointment of Margaret Dunn as a director
dot icon26/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/04/2009
Return made up to 29/03/09; full list of members
dot icon16/04/2009
Appointment terminated secretary margaret dunn
dot icon15/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/04/2008
Return made up to 29/03/08; full list of members
dot icon19/04/2007
Return made up to 29/03/07; full list of members
dot icon11/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon16/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon06/06/2006
Return made up to 29/03/06; full list of members
dot icon20/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon19/05/2005
Return made up to 29/03/05; full list of members
dot icon28/05/2004
Return made up to 29/03/04; full list of members
dot icon23/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon01/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon14/04/2003
Return made up to 29/03/03; full list of members
dot icon28/05/2002
Return made up to 29/03/02; full list of members
dot icon22/01/2002
Total exemption full accounts made up to 2001-09-28
dot icon24/12/2001
Accounting reference date extended from 31/03/01 to 28/09/01
dot icon14/06/2001
Return made up to 29/03/01; full list of members
dot icon07/06/2001
New secretary appointed;new director appointed
dot icon07/06/2001
Registered office changed on 07/06/01 from: paxton house 11 woodside crescent charing cross, glasgow strathclyde G3 7UL
dot icon07/06/2001
New director appointed
dot icon03/04/2001
Registered office changed on 03/04/01 from: 11 woodside crescent glasgow lanarkshire G3 7UL
dot icon07/02/2001
Ad 29/03/00--------- £ si 98@1=98 £ ic 2/100
dot icon29/03/2000
Secretary resigned
dot icon29/03/2000
Director resigned
dot icon29/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon-18.15 % *

* during past year

Cash in Bank

£124,368.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
336.74K
-
0.00
151.95K
-
2022
2
348.89K
-
0.00
124.37K
-
2022
2
348.89K
-
0.00
124.37K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

348.89K £Ascended3.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

124.37K £Descended-18.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunn, Grant
Director
04/06/2001 - Present
4
Dunn, Alan
Director
30/09/2024 - Present
3
BRIAN REID LTD.
Nominee Secretary
29/03/2000 - 29/03/2000
6709
STEPHEN MABBOTT LTD.
Nominee Director
29/03/2000 - 29/03/2000
6626
Dunn, Margaret Helen
Director
01/02/2010 - 30/09/2024
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A.T. ENGINEERING (PROPSHAFTS) LTD.

A.T. ENGINEERING (PROPSHAFTS) LTD. is an(a) Active company incorporated on 29/03/2000 with the registered office located at 2 Richmond Place, Rutherglen, Glasgow G73 3BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A.T. ENGINEERING (PROPSHAFTS) LTD.?

toggle

A.T. ENGINEERING (PROPSHAFTS) LTD. is currently Active. It was registered on 29/03/2000 .

Where is A.T. ENGINEERING (PROPSHAFTS) LTD. located?

toggle

A.T. ENGINEERING (PROPSHAFTS) LTD. is registered at 2 Richmond Place, Rutherglen, Glasgow G73 3BA.

What does A.T. ENGINEERING (PROPSHAFTS) LTD. do?

toggle

A.T. ENGINEERING (PROPSHAFTS) LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does A.T. ENGINEERING (PROPSHAFTS) LTD. have?

toggle

A.T. ENGINEERING (PROPSHAFTS) LTD. had 2 employees in 2022.

What is the latest filing for A.T. ENGINEERING (PROPSHAFTS) LTD.?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-29 with no updates.