Background WavePink WaveYellow Wave

ALFRED CHEYNE ENGINEERING LIMITED (SC168176)

ALFRED CHEYNE ENGINEERING LIMITED (SC168176) is an active UK company. incorporated on 10 September 1996. with registered office in Westhill. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). ALFRED CHEYNE ENGINEERING LIMITED has been registered for 29 years.

Company Number
SC168176
Status
active
Type
ltd
Incorporated
10 September 1996
Age
29 years
Address
Ashtead House Discovery Drive, Westhill, AB32 6FG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALFRED CHEYNE ENGINEERING LIMITED

ALFRED CHEYNE ENGINEERING LIMITED is an active company incorporated on 10 September 1996 with the registered office located in Westhill. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). ALFRED CHEYNE ENGINEERING LIMITED was registered 29 years ago.(SIC: 28220)

Status

active

Active since 29 years ago

Company No

SC168176

LTD Company

Age

29 Years

Incorporated 10 September 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Ashtead House Discovery Drive Arnhall Business Park Westhill, AB32 6FG,

Previous Addresses

Cheyne House Towie Barclay Works Turriff Aberdeenshire AB53 8EN
From: 26 July 2013To: 5 December 2023
Montbletton Banff Aberdeenshire AB45 3QJ
From: 10 September 1996To: 26 July 2013
Timeline

43 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Loan Secured
Aug 15
Loan Secured
May 16
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Sept 17
Director Left
Jul 18
Director Joined
Aug 19
Director Left
Oct 19
Funding Round
Oct 19
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Mar 22
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Feb 24
Owner Exit
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 25
2
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

167

Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Memorandum Articles
11 January 2024
MAMA
Resolution
11 January 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
27 April 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 April 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
2 December 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 December 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Memorandum Articles
11 November 2021
MAMA
Resolution
11 November 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
11 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
31 October 2019
SH10Notice of Particulars of Variation
Resolution
31 October 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 October 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
29 October 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Accounts With Accounts Type Group
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 July 2018
AAAnnual Accounts
Accounts With Accounts Type Group
11 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2017
PSC04Change of PSC Details
Resolution
22 September 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Capital Allotment Shares
14 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
1 March 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 March 2016
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 May 2013
AAAnnual Accounts
Legacy
22 March 2013
MG01sMG01s
Legacy
20 March 2013
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Capital Name Of Class Of Shares
19 July 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
19 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Legacy
29 June 2012
MG02sMG02s
Legacy
29 June 2012
MG02sMG02s
Legacy
29 June 2012
MG03sMG03s
Legacy
8 June 2012
MG01sMG01s
Legacy
28 May 2012
MG02sMG02s
Legacy
28 May 2012
MG02sMG02s
Auditors Resignation Company
21 December 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Group
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Made Up Date
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Medium
28 August 2009
AAAnnual Accounts
Legacy
3 November 2008
419a(Scot)419a(Scot)
Legacy
12 September 2008
410(Scot)410(Scot)
Legacy
11 September 2008
363aAnnual Return
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
6 September 2008
410(Scot)410(Scot)
Accounts With Accounts Type Small
13 March 2008
AAAnnual Accounts
Resolution
23 November 2007
RESOLUTIONSResolutions
Legacy
23 November 2007
169169
Legacy
21 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
22 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 April 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
88(2)R88(2)R
Legacy
11 July 2003
288aAppointment of Director or Secretary
Resolution
7 July 2003
RESOLUTIONSResolutions
Resolution
7 July 2003
RESOLUTIONSResolutions
Legacy
7 July 2003
123Notice of Increase in Nominal Capital
Legacy
7 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 June 2003
AAAnnual Accounts
Auditors Resignation Company
6 June 2003
AUDAUD
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2000
AAAnnual Accounts
Legacy
18 August 2000
410(Scot)410(Scot)
Legacy
10 July 2000
410(Scot)410(Scot)
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
9 May 1999
88(2)R88(2)R
Accounts With Accounts Type Small
20 April 1999
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1998
AAAnnual Accounts
Legacy
17 November 1997
410(Scot)410(Scot)
Legacy
12 November 1997
410(Scot)410(Scot)
Legacy
3 November 1997
363sAnnual Return (shuttle)
Resolution
29 October 1997
RESOLUTIONSResolutions
Resolution
29 October 1997
RESOLUTIONSResolutions
Resolution
29 October 1997
RESOLUTIONSResolutions
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
287Change of Registered Office
Legacy
15 October 1996
225Change of Accounting Reference Date
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Incorporation Company
10 September 1996
NEWINCIncorporation