ECONENG LIMITED

Register to unlock more data on OkredoRegister

ECONENG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC174815

Incorporation date

24/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

13 C/O Cbs Accountants & Advisors, Hopetoun Street, Bathgate EH48 4PACopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1997)
dot icon22/10/2025
Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB Scotland to 13 C/O Cbs Accountants & Advisors Hopetoun Street Bathgate EH48 4PA on 2025-10-22
dot icon11/09/2025
Micro company accounts made up to 2025-05-31
dot icon25/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon19/09/2024
Micro company accounts made up to 2024-05-31
dot icon29/07/2024
Satisfaction of charge 1 in full
dot icon29/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon14/09/2023
Micro company accounts made up to 2023-05-31
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon29/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon16/06/2021
Registered office address changed from 3 West Craibstone Street Bon Accord Square Aberdeen AB11 6YW to 37 Albyn Place Aberdeen AB10 1JB on 2021-06-16
dot icon26/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon04/12/2020
Micro company accounts made up to 2020-05-31
dot icon27/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon21/10/2019
Micro company accounts made up to 2019-05-31
dot icon25/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-05-31
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon23/10/2017
Micro company accounts made up to 2017-05-31
dot icon25/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon26/01/2017
Satisfaction of charge SC1748150003 in full
dot icon27/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon25/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon12/02/2016
Appointment of Mrs Kathleen Mary Jordan Hunter as a director on 2016-02-11
dot icon30/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon27/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon23/12/2014
Registration of charge SC1748150003, created on 2014-12-20
dot icon12/08/2014
Total exemption full accounts made up to 2014-05-31
dot icon25/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon26/04/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon30/04/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon26/04/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon21/09/2010
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon23/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon28/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon28/04/2010
Director's details changed for Alan Scott Hunter on 2010-04-24
dot icon22/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon27/04/2009
Return made up to 24/04/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon25/04/2008
Return made up to 24/04/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon17/05/2007
Return made up to 24/04/07; no change of members
dot icon29/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon04/05/2006
Return made up to 24/04/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon07/10/2005
Partic of mort/charge *
dot icon17/06/2005
Return made up to 24/04/05; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon19/05/2004
Return made up to 24/04/04; full list of members
dot icon03/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon08/05/2003
Return made up to 24/04/03; full list of members
dot icon09/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon14/05/2002
Return made up to 24/04/02; full list of members
dot icon26/10/2001
Total exemption small company accounts made up to 2001-05-31
dot icon19/06/2001
Return made up to 24/04/01; full list of members
dot icon13/05/2001
Registered office changed on 13/05/01 from: 13 victoria street aberdeen AB10 1XB
dot icon11/09/2000
Full accounts made up to 2000-05-31
dot icon11/05/2000
Return made up to 24/04/00; full list of members
dot icon08/10/1999
Full accounts made up to 1999-05-31
dot icon06/05/1999
Return made up to 24/04/99; no change of members
dot icon18/12/1998
Partic of mort/charge *
dot icon15/09/1998
Full accounts made up to 1998-05-31
dot icon07/05/1998
Return made up to 24/04/98; full list of members
dot icon21/12/1997
Ad 17/11/97--------- £ si 98@1=98 £ ic 2/100
dot icon29/10/1997
Accounting reference date extended from 30/04/98 to 31/05/98
dot icon17/06/1997
New director appointed
dot icon17/06/1997
New secretary appointed
dot icon05/06/1997
Registered office changed on 05/06/97 from: 9 stuart crescent tarves ellon aberdeenshire AB41 7PZ
dot icon24/04/1997
Secretary resigned
dot icon24/04/1997
Director resigned
dot icon24/04/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
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
1
698.92K
-
0.00
-
-
2022
1
747.55K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Hunter, Alan Scott
Director
02/05/1997 - Present
-
Hunter, Kathleen Mary Jordan
Director
11/02/2016 - Present
-

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+
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 ECONENG LIMITED

ECONENG LIMITED is an(a) Active company incorporated on 24/04/1997 with the registered office located at 13 C/O Cbs Accountants & Advisors, Hopetoun Street, Bathgate EH48 4PA. 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 ECONENG LIMITED?

toggle

ECONENG LIMITED is currently Active. It was registered on 24/04/1997 .

Where is ECONENG LIMITED located?

toggle

ECONENG LIMITED is registered at 13 C/O Cbs Accountants & Advisors, Hopetoun Street, Bathgate EH48 4PA.

What does ECONENG LIMITED do?

toggle

ECONENG LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for ECONENG LIMITED?

toggle

The latest filing was on 22/10/2025: Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB Scotland to 13 C/O Cbs Accountants & Advisors Hopetoun Street Bathgate EH48 4PA on 2025-10-22.