WILKIE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

WILKIE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC232198

Incorporation date

30/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Newmill, Foveran, Newburgh, Aberdeenshire AB41 6APCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2002)
dot icon18/03/2026
Appointment of Brodies Secretarial Services Limited as a secretary on 2026-03-03
dot icon18/03/2026
Termination of appointment of David John Wilkie as a secretary on 2026-03-03
dot icon18/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon02/07/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon06/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/07/2022
Director's details changed for Wendy Wilkie on 2022-07-12
dot icon19/07/2022
Director's details changed for Mr Russel Timothy Davies on 2022-07-12
dot icon07/07/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon08/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon15/02/2021
Director's details changed for Wendy Wilkie on 2021-02-08
dot icon15/02/2021
Director's details changed for Wendy Wilkie on 2021-02-08
dot icon15/02/2021
Director's details changed for Mr Russel Timothy Davies on 2021-02-08
dot icon21/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon04/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon06/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon07/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon21/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon21/06/2016
Director's details changed for Wendy Wilkie on 2015-07-01
dot icon21/06/2016
Director's details changed for David John Wilkie on 2015-07-01
dot icon21/06/2016
Director's details changed for Brian Wilkie on 2015-07-01
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon10/02/2015
Termination of appointment of Juliana Duncan Wilkie as a director on 2014-09-18
dot icon29/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/02/2014
Appointment of Mr Russel Timothy Davies as a director
dot icon16/10/2013
Registered office address changed from 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ on 2013-10-16
dot icon11/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon11/06/2013
Director's details changed for Wendy Wilkie on 2012-01-09
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/08/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon03/08/2010
Director's details changed for Juliana Duncan Wilkie on 2010-05-28
dot icon03/08/2010
Director's details changed for Wendy Wilkie on 2010-05-28
dot icon03/08/2010
Director's details changed for David John Wilkie on 2010-05-28
dot icon03/08/2010
Director's details changed for Brian Wilkie on 2010-05-28
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/07/2009
Return made up to 28/05/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/07/2008
Return made up to 28/05/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/02/2008
Registered office changed on 06/02/08 from: neil ross square 39 bridge street ellon aberdeenshire
dot icon25/06/2007
Return made up to 28/05/07; no change of members
dot icon01/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/07/2006
Return made up to 28/05/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon29/06/2005
Director's particulars changed
dot icon17/06/2005
Return made up to 28/05/05; full list of members
dot icon30/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon12/11/2004
Amended accounts made up to 2003-06-30
dot icon05/08/2004
Partic of mort/charge *
dot icon29/07/2004
Accounts for a small company made up to 2003-06-30
dot icon03/06/2004
Return made up to 28/05/04; full list of members
dot icon03/06/2003
Return made up to 28/05/03; full list of members
dot icon14/04/2003
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon18/12/2002
Ad 01/06/02--------- £ si 96@1=96 £ ic 4/100
dot icon18/06/2002
Director resigned
dot icon30/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-22 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
907.75K
-
0.00
577.35K
-
2022
22
787.08K
-
0.00
410.21K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
03/03/2026 - Present
692
Wilkie, David John
Director
30/05/2002 - Present
-
Davies, Russel Timothy
Director
11/02/2014 - Present
23
Deans, Elaine
Director
30/05/2002 - 17/06/2002
8
Wilkie, David John
Secretary
30/05/2002 - 03/03/2026
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About WILKIE ENGINEERING LIMITED

WILKIE ENGINEERING LIMITED is an(a) Active company incorporated on 30/05/2002 with the registered office located at Newmill, Foveran, Newburgh, Aberdeenshire AB41 6AP. There are currently 5 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 WILKIE ENGINEERING LIMITED?

toggle

WILKIE ENGINEERING LIMITED is currently Active. It was registered on 30/05/2002 .

Where is WILKIE ENGINEERING LIMITED located?

toggle

WILKIE ENGINEERING LIMITED is registered at Newmill, Foveran, Newburgh, Aberdeenshire AB41 6AP.

What does WILKIE ENGINEERING LIMITED do?

toggle

WILKIE ENGINEERING LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for WILKIE ENGINEERING LIMITED?

toggle

The latest filing was on 18/03/2026: Appointment of Brodies Secretarial Services Limited as a secretary on 2026-03-03.