FRASERBURGH ENGINEERING CO. LTD.

19 Reclaimed Ground, Fraserburgh, AB43 9TD, Aberdeenshire, Scotland
StatusACTIVE
Company No.SC208965
CategoryPrivate Limited Company
Incorporated11 Jul 2000
Age23 years, 11 months, 27 days
JurisdictionScotland

SUMMARY

FRASERBURGH ENGINEERING CO. LTD. is an active private limited company with number SC208965. It was incorporated 23 years, 11 months, 27 days ago, on 11 July 2000. The company address is 19 Reclaimed Ground, Fraserburgh, AB43 9TD, Aberdeenshire, Scotland.



Company Fillings

Confirmation statement with updates

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-30

Officer name: George Mitchell Thomson

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-30

Officer name: Gavin Thomson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: George Mitchell Thomson

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: David Stephen

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Gavin Thomson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-14

Old address: C/O Masson and Glennie Ws 83 Broad Street Fraserburgh AB43 9AX

New address: 19 Reclaimed Ground Fraserburgh Aberdeenshire AB43 9TD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Move registers to sail company with new address

Date: 01 May 2018

Category: Address

Type: AD03

New address: Commerce House South Street Elgin Moray IV30 1JE

Documents

View document PDF

Change sail address company with new address

Date: 01 May 2018

Category: Address

Type: AD02

New address: Commerce House South Street Elgin Moray IV30 1JE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Alexander Sim Mckenzie

Appointment date: 2015-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Audrey Mckenzie

Appointment date: 2015-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-08

Officer name: Gavin Thomson

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-08

Officer name: Gavin Thomson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2011

Action Date: 17 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-17

Officer name: Thomson Gavin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gavin Thomson

Documents

View document PDF

Termination secretary company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christian Thomson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 12 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 12 Jul 2008

Category: Annual-return

Type: AR01

Made up date: 2008-07-12

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Thomson Gavin

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: George Mitchell Thomson

Documents

View document PDF

Mortgage alter floating charge with number

Date: 21 Apr 2010

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 4

Documents

View document PDF

Mortgage alter floating charge with number

Date: 16 Apr 2010

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 1

Documents

View document PDF

Legacy

Date: 13 Apr 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company

Date: 08 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; no change of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed thomson gavin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/03; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/02; no change of members

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/01 to 30/09/01

Documents

View document PDF

Legacy

Date: 16 Sep 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 07 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 11/07/00--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/01 to 31/03/01

Documents

View document PDF

Incorporation company

Date: 11 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSISTED CARE SOLUTIONS LIMITED

58 MONTGOMERY ROAD,ANDOVER,SP11 6HB

Number:07657658
Status:ACTIVE
Category:Private Limited Company

FIND YOUR LABOUR LTD

21 SIMPSON PLACE,AYLESBURY,HP21 9PS

Number:11055277
Status:ACTIVE
Category:Private Limited Company

HYDRA-LINE LTD

FAIRFIELD 130 CHEADLE ROAD,STOKE-ON-TRENT,ST10 4DN

Number:08629366
Status:ACTIVE
Category:Private Limited Company

JW COMPASSIONATE CARE SERVICES LTD

178 GREAT BRIDGE ROAD,BILSTON,WV14 8NQ

Number:10595387
Status:ACTIVE
Category:Private Limited Company

NAIL ME LTD

4 HAMILTON PARK,MAIDENHEAD,SL6 4TB

Number:08133321
Status:ACTIVE
Category:Private Limited Company

SYNERGY PLUMBING AND HEATING LIMITED

16 ALMOND GREEN AVENUE,WIGAN,WN6 0ZG

Number:11922164
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source