ACADIAN ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ACADIAN ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC150669

Incorporation date

04/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Melville Street, Falkirk, Central FK1 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1994)
dot icon20/04/2026
Cancellation of shares. Statement of capital on 2026-03-26
dot icon16/04/2026
Resolutions
dot icon04/12/2025
Appointment of Mr David Martin as a director on 2025-10-15
dot icon23/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon10/07/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon07/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon21/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon08/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon11/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon22/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon14/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon29/06/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon04/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon22/06/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon25/03/2016
Registration of charge SC1506690002, created on 2016-03-23
dot icon17/03/2016
Registration of charge SC1506690001, created on 2016-03-14
dot icon10/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon14/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon07/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon07/05/2014
Director's details changed for Stuart Macfarlane Tait on 2013-05-04
dot icon07/05/2014
Director's details changed for John Morris Blamford on 2013-05-04
dot icon07/05/2014
Director's details changed for John David Niven on 2013-05-04
dot icon07/05/2014
Secretary's details changed for John Morris Blamford on 2013-05-04
dot icon13/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/07/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon15/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon05/06/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon10/05/2010
Director's details changed for John Morris Blamford on 2009-10-01
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/06/2009
Return made up to 03/05/09; full list of members
dot icon12/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/05/2008
Return made up to 03/05/08; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/06/2007
Return made up to 03/05/07; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon03/05/2006
Return made up to 03/05/06; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon24/05/2005
Return made up to 04/05/05; full list of members
dot icon13/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon29/04/2004
Return made up to 04/05/04; full list of members
dot icon24/02/2004
Accounts for a small company made up to 2003-05-31
dot icon01/08/2003
Return made up to 04/05/03; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon02/08/2002
Return made up to 04/05/02; full list of members
dot icon14/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon05/07/2001
Return made up to 04/05/01; full list of members
dot icon13/03/2001
Accounts for a small company made up to 2000-05-31
dot icon05/06/2000
Return made up to 04/05/00; full list of members
dot icon01/09/1999
Accounts for a small company made up to 1999-05-31
dot icon17/06/1999
Return made up to 04/05/99; full list of members
dot icon16/09/1998
Accounts for a small company made up to 1998-05-31
dot icon12/06/1998
Return made up to 04/05/98; full list of members
dot icon14/11/1997
Accounts for a small company made up to 1997-05-31
dot icon17/06/1997
Return made up to 04/05/97; full list of members
dot icon24/01/1997
Accounts for a small company made up to 1996-05-31
dot icon03/06/1996
Ad 06/05/96--------- £ si 98@1=98 £ ic 2/100
dot icon14/05/1996
New director appointed
dot icon09/05/1996
Return made up to 04/05/96; no change of members
dot icon27/07/1995
Accounts for a small company made up to 1995-05-31
dot icon05/05/1995
Return made up to 04/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Secretary resigned
dot icon04/05/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

14
2023
change arrow icon+10.14 % *

* during past year

Cash in Bank

£756,005.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.56M
-
0.00
688.70K
-
2022
16
1.62M
-
0.00
686.38K
-
2023
14
1.66M
-
0.00
756.01K
-
2023
14
1.66M
-
0.00
756.01K
-

Employees

2023

Employees

14 Descended-13 % *

Net Assets(GBP)

1.66M £Ascended2.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

756.01K £Ascended10.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
04/05/1994 - 04/05/1994
8526
Mr John Morris Blamford
Director
04/05/1994 - Present
-
Mr John David Niven
Director
04/05/1994 - Present
-
Blamford, John Morris
Secretary
04/05/1994 - Present
-
Tait, Stuart Macfarlane
Director
03/05/1996 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACADIAN ENGINEERING LIMITED

ACADIAN ENGINEERING LIMITED is an(a) Active company incorporated on 04/05/1994 with the registered office located at 2 Melville Street, Falkirk, Central FK1 1HZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ACADIAN ENGINEERING LIMITED?

toggle

ACADIAN ENGINEERING LIMITED is currently Active. It was registered on 04/05/1994 .

Where is ACADIAN ENGINEERING LIMITED located?

toggle

ACADIAN ENGINEERING LIMITED is registered at 2 Melville Street, Falkirk, Central FK1 1HZ.

What does ACADIAN ENGINEERING LIMITED do?

toggle

ACADIAN ENGINEERING LIMITED operates in the Manufacture of machinery for food beverage and tobacco processing (28.93 - SIC 2007) sector.

How many employees does ACADIAN ENGINEERING LIMITED have?

toggle

ACADIAN ENGINEERING LIMITED had 14 employees in 2023.

What is the latest filing for ACADIAN ENGINEERING LIMITED?

toggle

The latest filing was on 20/04/2026: Cancellation of shares. Statement of capital on 2026-03-26.