FRC ENGINEERING LIMITED

Johnston Carmichael Llp First Floor Johnston Carmichael Llp First Floor, Glasgow, G2 2ND
StatusDISSOLVED
Company No.SC355721
CategoryPrivate Limited Company
Incorporated27 Feb 2009
Age15 years, 3 months, 6 days
JurisdictionScotland
Dissolution20 Feb 2024
Years3 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

View document PDF

Gazette notice voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 15 Mar 2011

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 16 Aug 2010

Action Date: 28 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-28

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 23 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 27 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MAVEN CREST UK LIMITED

C/O LEGALINX LTD,LONDON,EC4A 1BR

Number:11258201
Status:ACTIVE
Category:Private Limited Company

MESSAGEFUSE LTD

86 WILLS STREET,BIRMINGHAM,B19 1QT

Number:11964354
Status:ACTIVE
Category:Private Limited Company

MOLLOYFX LTD

41 GARRAWAYS,SWINDON,SN4 8NQ

Number:09507070
Status:ACTIVE
Category:Private Limited Company

SDS TRADE EQUIPMENT LTD

3 BLENHEIM WAY,MARKET HARBOROUGH,LE16 7LQ

Number:09973388
Status:ACTIVE
Category:Private Limited Company

SOUTHERN GUN COMPANY LIMITED

PENWOOD HOUSE, ST. BREWARD,CORNWALL,PL30 4NL

Number:04949799
Status:ACTIVE
Category:Private Limited Company

STATION BRAE ENGINEERING LTD

BORROWFIELD STEADING,STONEHAVEN,AB39 3RB

Number:SC401956
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