About

Registered Number: SC242320
Date of Incorporation: 15/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Reclaimed Ground, The Harbour, Fraserburgh, Aberdeenshire, AB43 9TD,

 

Fluid & Filter Ltd was setup in 2003. Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed as Shepcar, Julie Elizabeth, Shepcar, Daniel Reginald, Shepcar, Glen Russell for Fluid & Filter Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPCAR, Daniel Reginald 15 January 2003 - 1
SHEPCAR, Glen Russell 15 January 2003 30 April 2006 1
Secretary Name Appointed Resigned Total Appointments
SHEPCAR, Julie Elizabeth 15 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
CH01 - Change of particulars for director 07 October 2019
CH03 - Change of particulars for secretary 07 October 2019
PSC04 - N/A 07 October 2019
PSC04 - N/A 07 October 2019
AD01 - Change of registered office address 09 July 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 01 June 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 18 January 2013
CH01 - Change of particulars for director 18 January 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AD01 - Change of registered office address 09 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 25 March 2008
353 - Register of members 25 March 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 29 September 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 04 October 2005
AAMD - Amended Accounts 04 October 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 25 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
NEWINC - New incorporation documents 15 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.