About

Registered Number: SC199857
Date of Incorporation: 14/09/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 Plean Industrial Estate, Plean, Stirling, Central Region, FK7 8BJ

 

Falburn Engineering Ltd was founded on 14 September 1999 with its registered office in Stirling. Currently we aren't aware of the number of employees at the Falburn Engineering Ltd. The organisation has 3 directors listed as Henderson, John Arthur, Hepburn, Iain Mcpherson, Fallen, Owen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, John Arthur 06 April 2002 - 1
HEPBURN, Iain Mcpherson 14 September 1999 - 1
FALLEN, Owen 14 September 1999 10 April 2002 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
CS01 - N/A 27 September 2019
PSC01 - N/A 27 September 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 26 September 2018
PSC04 - N/A 26 September 2018
PSC04 - N/A 26 September 2018
CH01 - Change of particulars for director 26 September 2018
CH01 - Change of particulars for director 26 September 2018
CH01 - Change of particulars for director 26 September 2018
CH01 - Change of particulars for director 26 September 2018
AA - Annual Accounts 31 July 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 20 September 2017
CH01 - Change of particulars for director 14 September 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 14 September 2015
AA01 - Change of accounting reference date 10 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 14 October 2009
287 - Change in situation or address of Registered Office 15 September 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
287 - Change in situation or address of Registered Office 14 August 2009
AA - Annual Accounts 26 June 2009
287 - Change in situation or address of Registered Office 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 24 July 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
287 - Change in situation or address of Registered Office 25 April 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 05 February 2004
363s - Annual Return 05 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
363s - Annual Return 16 October 2003
AA - Annual Accounts 22 September 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 29 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
363s - Annual Return 10 September 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 13 September 2000
410(Scot) - N/A 25 January 2000
225 - Change of Accounting Reference Date 13 October 1999
NEWINC - New incorporation documents 14 September 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 17 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.