FRC ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | SC355721 |
Category | Private Limited Company |
Incorporated | 27 Feb 2009 |
Age | 15 years, 3 months, 6 days |
Jurisdiction | Scotland |
Dissolution | 20 Feb 2024 |
Years | 3 months, 14 days |
SUMMARY
FRC ENGINEERING LIMITED is an dissolved private limited company with number SC355721. It was incorporated 15 years, 3 months, 6 days ago, on 27 February 2009 and it was dissolved 3 months, 14 days ago, on 20 February 2024. The company address is Johnston Carmichael Llp First Floor Johnston Carmichael Llp First Floor, Glasgow, G2 2ND.
Company Fillings
Gazette dissolved voluntary
Date: 20 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Nov 2023
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 09 Feb 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Greig Young Mclean
Change date: 2016-04-06
Documents
Confirmation statement with updates
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 14 Mar 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Confirmation statement with updates
Date: 25 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Change sail address company with old address new address
Date: 11 Feb 2020
Category: Address
Type: AD02
New address: 227 West George Street Glasgow G2 2nd
Old address: C/O Kelvin Partnership the Cooper Building 505 Great Western Road Glasgow Glasgow G12 8HN
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Change person director company with change date
Date: 22 Jan 2016
Action Date: 22 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Greig Young Mclean
Change date: 2016-01-22
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Gazette filings brought up to date
Date: 04 Jul 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Change registered office address company with date old address
Date: 07 May 2014
Action Date: 07 May 2014
Category: Address
Type: AD01
Old address: the Cooper Building 505 Great Western Road Glasgow G12 8HN
Change date: 2014-05-07
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Move registers to registered office company
Date: 15 Mar 2011
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Capital allotment shares
Date: 16 Aug 2010
Action Date: 28 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-28
Capital : 100 GBP
Documents
Change registered office address company with date old address
Date: 16 Aug 2010
Action Date: 16 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-16
Old address: 51 Mountblow Road Clydebank Glasgow G81 4NH
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Move registers to sail company
Date: 23 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 27 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-27
Officer name: Mr Greig Young Mclean
Documents
Some Companies
C/O LEGALINX LTD,LONDON,EC4A 1BR
Number: | 11258201 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 WILLS STREET,BIRMINGHAM,B19 1QT
Number: | 11964354 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 GARRAWAYS,SWINDON,SN4 8NQ
Number: | 09507070 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BLENHEIM WAY,MARKET HARBOROUGH,LE16 7LQ
Number: | 09973388 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENWOOD HOUSE, ST. BREWARD,CORNWALL,PL30 4NL
Number: | 04949799 |
Status: | ACTIVE |
Category: | Private Limited Company |
BORROWFIELD STEADING,STONEHAVEN,AB39 3RB
Number: | SC401956 |
Status: | ACTIVE |
Category: | Private Limited Company |