Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
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, City of Aberdeen. C & I Engineering Solutions Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC458452
Private limited company
Scottish Company
Age
12 years
Incorporated
5 September 2013
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Due Soon
Dated
11 October 2024
(1 year ago)
Next confirmation dated
11 October 2025
Due by
25 October 2025
(2 days remaining)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about C & I Engineering Solutions Limited
Contact
Update Details
Address
Building One
Balmoral Business Park
Aberdeen
AB12 3JG
Scotland
Address changed on
19 Feb 2024
(1 year 8 months ago)
Previous address was
3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW Scotland
Companies in AB12 3JG
Telephone
+1(502)451-4977
Email
Unreported
Website
Cieng.com
See All Contacts
People
Officers
8
Shareholders
3
Controllers (PSC)
1
Sally Helen Lunn
Director • British • Lives in Scotland • Born in May 1974
Rachel Jordan-Evans
Director • Evp HR & Business Services • British • Lives in England • Born in May 1971
Mr Grant Anthony Lunn
Director • Lead Instrument & Controls Engineer • British • Lives in Scotland • Born in Feb 1978
Peter Bernard O'Sullivan
Director • Chief Executive Officer • Irish • Lives in England • Born in Apr 1969
Graeme Maude
Director • Chief Finance Officer • British • Lives in England • Born in Mar 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Penspen Limited
Peter Bernard O'Sullivan and Graeme Maude are mutual people.
Active
The Penspen Group Limited
Peter Bernard O'Sullivan and Graeme Maude are mutual people.
Active
Penspen Theia Limited
Peter Bernard O'Sullivan and Graeme Maude are mutual people.
Active
Mearns Property Investments Ltd
Mr Grant Anthony Lunn and Sally Helen Lunn are mutual people.
Active
Mearns Property Management Ltd
Mr Grant Anthony Lunn and Sally Helen Lunn are mutual people.
Active
Penspen Process Ltd
Peter Bernard O'Sullivan is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£2.07M
Increased by £328.34K (+19%)
Turnover
£17.16M
Increased by £17.16M (%)
Employees
18
Increased by 7 (+64%)
Total Assets
£8.33M
Increased by £1.97M (+31%)
Total Liabilities
-£3.11M
Increased by £564.33K (+22%)
Net Assets
£5.22M
Increased by £1.41M (+37%)
Debt Ratio (%)
37%
Decreased by 2.7% (-7%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
20 Days Ago on 2 Oct 2025
Ms Zhinzhano Moore Appointed
1 Month Ago on 26 Aug 2025
Daniella Lloyd Resigned
1 Month Ago on 26 Aug 2025
Mr Graeme Maude Appointed
3 Months Ago on 9 Jul 2025
Spencer Wreford Resigned
4 Months Ago on 5 Jun 2025
Mrs Daniella Lloyd Appointed
7 Months Ago on 25 Feb 2025
Sally Helen Lunn Resigned
12 Months Ago on 24 Oct 2024
Ms Rachel Jordan-Evans Appointed
12 Months Ago on 24 Oct 2024
Mr Peter Bernard O'sullivan Appointed
12 Months Ago on 24 Oct 2024
Mr Spencer Wreford Appointed
12 Months Ago on 24 Oct 2024
Get Alerts
Get Credit Report
Discover C & I Engineering Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 2 Oct 2025
Termination of appointment of Daniella Lloyd as a secretary on 26 August 2025
Submitted on 26 Aug 2025
Appointment of Ms Zhinzhano Moore as a secretary on 26 August 2025
Submitted on 26 Aug 2025
Appointment of Mr Graeme Maude as a director on 9 July 2025
Submitted on 10 Jul 2025
Termination of appointment of Spencer Wreford as a director on 5 June 2025
Submitted on 3 Jul 2025
Appointment of Mrs Daniella Lloyd as a secretary on 25 February 2025
Submitted on 25 Feb 2025
Termination of appointment of Sally Helen Lunn as a director on 24 October 2024
Submitted on 4 Nov 2024
Cessation of Grant Anthony Lunn as a person with significant control on 24 October 2024
Submitted on 30 Oct 2024
Cessation of Sally Helen Lunn as a person with significant control on 24 October 2024
Submitted on 30 Oct 2024
Appointment of Mr Spencer Wreford as a director on 24 October 2024
Submitted on 30 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs