Background WavePink WaveYellow Wave

MUSTANG ENGINEERING LIMITED (SC273548)

MUSTANG ENGINEERING LIMITED (SC273548) is an active UK company. incorporated on 17 September 2004. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production and 1 other business activities. MUSTANG ENGINEERING LIMITED has been registered for 21 years. Current directors include DAGLEISH, Keith Gordon.

Company Number
SC273548
Status
active
Type
ltd
Incorporated
17 September 2004
Age
21 years
Address
Sir Ian Wood House Hareness Road, Aberdeen, AB12 3LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
DAGLEISH, Keith Gordon
SIC Codes
71121, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSTANG ENGINEERING LIMITED

MUSTANG ENGINEERING LIMITED is an active company incorporated on 17 September 2004 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production and 1 other business activity. MUSTANG ENGINEERING LIMITED was registered 21 years ago.(SIC: 71121, 71129)

Status

active

Active since 21 years ago

Company No

SC273548

LTD Company

Age

21 Years

Incorporated 17 September 2004

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 6 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

JWG SHELF 21 LIMITED
From: 17 September 2004To: 15 November 2004
Contact
Address

Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen, AB12 3LE,

Previous Addresses

C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ
From: 1 September 2015To: 30 November 2023
John Wood House Greenwell Raod Aberdeen AB12 3AX
From: 17 September 2004To: 1 September 2015
Timeline

31 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Feb 10
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Nov 15
Director Left
Jan 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Sept 17
Director Joined
Nov 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jul 21
Owner Exit
Feb 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Aug 22
Director Left
Aug 24
Loan Secured
Sept 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Director Left
Feb 26
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

MACRURY, Sarah Marion

Active
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed 24 Jul 2024

DAGLEISH, Keith Gordon

Active
Hareness Road, AberdeenAB12 3LE
Born May 1972
Director
Appointed 31 Dec 2020

BROWN, Robert Muirhead Birnie

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Secretary
Appointed 01 Sept 2010
Resigned 18 Dec 2015

JOHNSON, Ian

Resigned
Polmuir Road, AberdeenAB11 7SR
Secretary
Appointed 10 Nov 2004
Resigned 31 Aug 2010

JONES, Iain Angus

Resigned
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed 18 Dec 2015
Resigned 12 Jun 2024

SPROULE, Lorraine

Resigned
St Katherines, TurriffAB53 8QY
Secretary
Appointed 17 Sept 2004
Resigned 10 Nov 2004

ANGUS, Grant Rae

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born July 1970
Director
Appointed 19 Jul 2016
Resigned 26 Jul 2022

BLYTHE, John Cecil

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born August 1947
Director
Appointed 22 Mar 2013
Resigned 31 Dec 2015

CRUDDAS, Hamilton Maxwell

Resigned
Beechcroft, AshteadKT21 2TY
Born January 1952
Director
Appointed 10 Nov 2004
Resigned 22 Sept 2006

HARRIS, Simon, Director

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born March 1971
Director
Appointed 19 Jul 2016
Resigned 22 Jun 2021

HINDER, Leslie John

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born September 1956
Director
Appointed 31 Dec 2009
Resigned 12 Aug 2022

JOHNSON, Ian

Resigned
Osprey House, InverurieAB51 7JB
Born December 1951
Director
Appointed 17 Sept 2004
Resigned 10 Nov 2004

KNOWLES, Steve

Resigned
John Wood House, AberdeenAB12 3AX
Born February 1962
Director
Appointed 05 Jan 2012
Resigned 22 Mar 2013

MACDONALD, Norman

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born February 1961
Director
Appointed 26 Jul 2022
Resigned 23 Jul 2024

MCCOMBIE, Kenneth Allan

Resigned
John Wood House, AberdeenAB12 3AX
Born August 1966
Director
Appointed 10 Nov 2004
Resigned 28 Feb 2014

NOBLE, Trevor Mills

Resigned
Ferndell 17 Milner Drive, CobhamKT11 2EZ
Born November 1946
Director
Appointed 10 Nov 2004
Resigned 30 Apr 2007

SETTER, William George

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born April 1975
Director
Appointed 28 Feb 2014
Resigned 30 Nov 2015

SIDDLE, Mark William

Resigned
Cawsey Way, WokingGU21 6QX
Born April 1969
Director
Appointed 18 Feb 2019
Resigned 19 Dec 2025

STIRLING, Ian Gordon

Resigned
John Wood House, AberdeenAB12 3AX
Born March 1957
Director
Appointed 22 Sept 2006
Resigned 22 Mar 2013

STRAUGHEN, Michael

Resigned
68 Rubislaw Den North, AberdeenAB15 4AN
Born February 1950
Director
Appointed 01 May 2007
Resigned 30 Dec 2011

WADE, Simon, Director

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born August 1958
Director
Appointed 19 Jul 2016
Resigned 18 Feb 2019

WATSON, Mark James

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born July 1964
Director
Appointed 01 Nov 2018
Resigned 31 Dec 2020

WILKES, Gary Stephen

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born May 1958
Director
Appointed 22 Mar 2013
Resigned 14 Sept 2017

Persons with significant control

2

1 Active
1 Ceased

Wood Group Engineering & Operations Support Limited

Ceased
Justice Mill Lane, AberdeenAB11 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Hareness Road, AberdeenAB12 3LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2025
MR01Registration of a Charge
Resolution
28 August 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
28 August 2025
CC04CC04
Memorandum Articles
28 August 2025
MAMA
Resolution
28 August 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2024
AAAnnual Accounts
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2022
AAAnnual Accounts
Legacy
18 November 2022
PARENT_ACCPARENT_ACC
Legacy
18 November 2022
AGREEMENT2AGREEMENT2
Legacy
18 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2022
AAAnnual Accounts
Legacy
15 March 2022
PARENT_ACCPARENT_ACC
Legacy
15 March 2022
AGREEMENT2AGREEMENT2
Legacy
15 March 2022
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
3 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Made Up Date
2 July 2014
AAAnnual Accounts
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Made Up Date
18 July 2013
AAAnnual Accounts
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Made Up Date
10 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
30 December 2011
TM01Termination of Director
Accounts With Made Up Date
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Made Up Date
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Termination Secretary Company With Name
17 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
29 September 2009
363aAnnual Return
Accounts With Made Up Date
5 August 2009
AAAnnual Accounts
Legacy
20 February 2009
288cChange of Particulars
Legacy
20 September 2008
363aAnnual Return
Accounts With Made Up Date
22 July 2008
AAAnnual Accounts
Accounts With Made Up Date
29 October 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
363aAnnual Return
Accounts With Made Up Date
18 August 2006
AAAnnual Accounts
Legacy
10 July 2006
288cChange of Particulars
Resolution
21 February 2006
RESOLUTIONSResolutions
Resolution
21 February 2006
RESOLUTIONSResolutions
Resolution
21 February 2006
RESOLUTIONSResolutions
Legacy
29 September 2005
363aAnnual Return
Legacy
25 January 2005
288cChange of Particulars
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2004
225Change of Accounting Reference Date
Incorporation Company
17 September 2004
NEWINCIncorporation