ALGOA ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALGOA ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC172228

Incorporation date

11/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Albert Terrace, Aberdeen AB10 1XYCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1997)
dot icon20/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon08/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon15/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/02/2024
Registered office address changed from 46 Carlton Place Aberdeen AB15 4BQ to 30 Albert Terrace Aberdeen AB10 1XY on 2024-02-13
dot icon13/02/2024
Change of details for Mr Michael John Potts as a person with significant control on 2024-02-12
dot icon13/02/2024
Secretary's details changed for Jacqueline Louise Potts on 2024-02-11
dot icon13/02/2024
Director's details changed for Mr Michael John Potts on 2024-02-11
dot icon12/02/2024
Change of details for Mrs Jacqueline Louise Potts as a person with significant control on 2024-02-12
dot icon11/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon22/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/04/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/03/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon24/05/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon13/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon08/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon19/05/2015
Statement of capital following an allotment of shares on 2015-05-12
dot icon19/05/2015
Particulars of variation of rights attached to shares
dot icon19/05/2015
Change of share class name or designation
dot icon19/05/2015
Statement of company's objects
dot icon19/05/2015
Resolutions
dot icon07/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon22/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon22/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon03/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon18/11/2010
Total exemption full accounts made up to 2010-09-30
dot icon08/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon08/03/2010
Director's details changed for Michael John Potts on 2010-03-06
dot icon14/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon28/02/2009
Return made up to 11/02/09; full list of members
dot icon02/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon28/02/2008
Return made up to 11/02/08; full list of members
dot icon29/12/2007
Total exemption full accounts made up to 2007-09-30
dot icon26/03/2007
Return made up to 11/02/07; full list of members
dot icon26/03/2007
Director's particulars changed
dot icon26/03/2007
Secretary's particulars changed
dot icon06/12/2006
Registered office changed on 06/12/06 from: 46 ashley road aberdeen aberdeenshire AB10 6RJ
dot icon31/10/2006
Total exemption full accounts made up to 2006-09-30
dot icon17/03/2006
Return made up to 11/02/06; full list of members
dot icon14/11/2005
Total exemption full accounts made up to 2005-09-30
dot icon16/03/2005
Return made up to 11/02/05; full list of members
dot icon26/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon20/02/2004
Return made up to 11/02/04; full list of members
dot icon25/10/2003
Total exemption full accounts made up to 2003-09-30
dot icon20/02/2003
Return made up to 11/02/03; full list of members
dot icon09/12/2002
Total exemption full accounts made up to 2002-09-30
dot icon02/04/2002
Ad 26/03/02-26/03/02 £ si 1@1=1 £ ic 2/3
dot icon29/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon20/02/2002
Return made up to 11/02/02; full list of members
dot icon15/02/2001
Return made up to 11/02/01; full list of members
dot icon14/11/2000
Full accounts made up to 2000-09-30
dot icon15/02/2000
Return made up to 11/02/00; full list of members
dot icon14/12/1999
Registered office changed on 14/12/99 from: 16 abergeldie terrace aberdeen AB10 6EE
dot icon25/10/1999
Full accounts made up to 1999-09-30
dot icon19/02/1999
Return made up to 11/02/99; no change of members
dot icon09/11/1998
Full accounts made up to 1998-09-30
dot icon17/02/1998
Return made up to 11/02/98; full list of members
dot icon29/10/1997
Full accounts made up to 1997-09-30
dot icon02/04/1997
Registered office changed on 02/04/97 from: 32 hollybank place aberdeen AB11 6XS
dot icon21/02/1997
Accounting reference date shortened from 28/02/98 to 30/09/97
dot icon13/02/1997
New director appointed
dot icon13/02/1997
Director resigned
dot icon13/02/1997
Secretary resigned
dot icon13/02/1997
New secretary appointed
dot icon11/02/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.01K
-
0.00
14.89K
-
2022
0
643.00
-
0.00
14.54K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potts, Michael John
Director
11/02/1997 - Present
-
Potts, Jacqueline Louise
Secretary
11/02/1997 - 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 ALGOA ENGINEERING SERVICES LIMITED

ALGOA ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 11/02/1997 with the registered office located at 30 Albert Terrace, Aberdeen AB10 1XY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALGOA ENGINEERING SERVICES LIMITED?

toggle

ALGOA ENGINEERING SERVICES LIMITED is currently Active. It was registered on 11/02/1997 .

Where is ALGOA ENGINEERING SERVICES LIMITED located?

toggle

ALGOA ENGINEERING SERVICES LIMITED is registered at 30 Albert Terrace, Aberdeen AB10 1XY.

What does ALGOA ENGINEERING SERVICES LIMITED do?

toggle

ALGOA ENGINEERING SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ALGOA ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 20/02/2026: Total exemption full accounts made up to 2025-09-30.