Background WavePink WaveYellow Wave

C & I ENGINEERING SOLUTIONS LIMITED (SC458452)

C & I ENGINEERING SOLUTIONS LIMITED (SC458452) is an active UK company. incorporated on 5 September 2013. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. C & I ENGINEERING SOLUTIONS LIMITED has been registered for 12 years. Current directors include JORDAN-EVANS, Rachel, LUNN, Grant Anthony, MAUDE, Graeme and 1 others.

Company Number
SC458452
Status
active
Type
ltd
Incorporated
5 September 2013
Age
12 years
Address
Building One, Aberdeen, AB12 3JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
JORDAN-EVANS, Rachel, LUNN, Grant Anthony, MAUDE, Graeme, O'SULLIVAN, Peter Bernard
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & I ENGINEERING SOLUTIONS LIMITED

C & I ENGINEERING SOLUTIONS LIMITED is an active company incorporated on 5 September 2013 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. C & I ENGINEERING SOLUTIONS LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

SC458452

LTD Company

Age

12 Years

Incorporated 5 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 11 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

PSS ENGINEERING CONSULTANTS LIMITED
From: 5 September 2013To: 20 July 2015
Contact
Address

Building One Balmoral Business Park Aberdeen, AB12 3JG,

Previous Addresses

Building One Balmoral Business Park Wellington Circle Aberdeen AB12 3JG Scotland
From: 26 April 2019To: 23 September 2019
7 Queens Gardens Aberdeen AB15 4YD Scotland
From: 10 February 2016To: 26 April 2019
Process House 341 Great Western Road Aberdeen AB10 6NW
From: 5 September 2013To: 10 February 2016
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Nov 15
Director Joined
Sept 18
New Owner
Sept 19
New Owner
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Nov 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MOORE, Zhinzhano

Active
Balmoral Business Park, AberdeenAB12 3JG
Secretary
Appointed 26 Aug 2025

JORDAN-EVANS, Rachel

Active
Holborn, LondonEC1N 2NS
Born May 1971
Director
Appointed 24 Oct 2024

LUNN, Grant Anthony

Active
Balmoral Business Park, AberdeenAB12 3JG
Born February 1978
Director
Appointed 05 Sept 2013

MAUDE, Graeme

Active
Balmoral Business Park, AberdeenAB12 3JG
Born March 1967
Director
Appointed 09 Jul 2025

O'SULLIVAN, Peter Bernard

Active
Holborn, LondonEC1N 2NS
Born April 1969
Director
Appointed 24 Oct 2024

LLOYD, Daniella

Resigned
Holborn, LondonEC1N 2NS
Secretary
Appointed 25 Feb 2025
Resigned 26 Aug 2025

GREEN, David

Resigned
341 Great Western Road, AberdeenAB10 6NW
Born October 1962
Director
Appointed 05 Sept 2013
Resigned 10 Nov 2015

LUNN, Sally Helen

Resigned
Balmoral Business Park, AberdeenAB12 3JG
Born May 1974
Director
Appointed 01 Sept 2018
Resigned 24 Oct 2024

WREFORD, Spencer

Resigned
Holborn, LondonEC1N 2NS
Born July 1971
Director
Appointed 24 Oct 2024
Resigned 05 Jun 2025

Persons with significant control

5

1 Active
4 Ceased
Holborn, LondonEC1N 2NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2024

Mrs Sally Helen Lunn

Ceased
Balmoral Business Park, AberdeenAB12 3JG
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Sept 2019
Ceased 11 Sept 2019

Mr Grant Anthony Lunn

Ceased
Balmoral Business Park, AberdeenAB12 3JG
Born February 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Sept 2018
Ceased 24 Oct 2024

Mrs Sally Helen Lunn

Ceased
Balmoral Business Park, AberdeenAB12 3JG
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2018
Ceased 24 Oct 2024

Mr Grant Anthony Lunn

Ceased
Balmoral Business Park, AberdeenAB12 3JG
Born February 1978

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
Ceased 11 Sept 2019
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 March 2024
AAMDAAMD
Change Sail Address Company With Old Address New Address
19 February 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 September 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 September 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Certificate Change Of Name Company
20 July 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
3 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
5 September 2013
NEWINCIncorporation