About

Registered Number: SC208965
Date of Incorporation: 11/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 19 Reclaimed Ground, Fraserburgh, Aberdeenshire, AB43 9TD,

 

Having been setup in 2000, Fraserburgh Engineering Co. Ltd are based in Aberdeenshire. Currently we aren't aware of the number of employees at the this business. There are 9 directors listed as Thomson, Gavin, Mckenzie, Audrey, Mckenzie, John Alexander Sim, Stephen, David, Thomson, Gavin, Thomson, George Mitchell, Thomson, Christian, Shearing, Robert Stanley, Thomson, George Creig for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENZIE, Audrey 12 August 2015 - 1
MCKENZIE, John Alexander Sim 12 August 2015 - 1
STEPHEN, David 11 July 2000 - 1
THOMSON, Gavin 01 March 2008 - 1
THOMSON, George Mitchell 11 July 2000 - 1
SHEARING, Robert Stanley 11 July 2000 25 May 2003 1
THOMSON, George Creig 11 July 2000 08 February 2010 1
Secretary Name Appointed Resigned Total Appointments
THOMSON, Gavin 04 August 2010 - 1
THOMSON, Christian 11 July 2000 04 August 2010 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
CH01 - Change of particulars for director 11 June 2020
CH01 - Change of particulars for director 11 June 2020
CH01 - Change of particulars for director 11 June 2020
AD01 - Change of registered office address 14 January 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 07 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 09 December 2015
AP01 - Appointment of director 05 October 2015
AP01 - Appointment of director 05 October 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 11 July 2014
CH03 - Change of particulars for secretary 08 July 2014
CH01 - Change of particulars for director 08 July 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 17 June 2011
AA - Annual Accounts 10 December 2010
AP03 - Appointment of secretary 31 August 2010
TM02 - Termination of appointment of secretary 31 August 2010
AR01 - Annual Return 20 August 2010
AR01 - Annual Return 20 August 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
466(Scot) - N/A 21 April 2010
466(Scot) - N/A 16 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 13 April 2010
AA - Annual Accounts 23 February 2010
TM01 - Termination of appointment of director 08 February 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 11 July 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 09 January 2007
410(Scot) - N/A 07 September 2006
363a - Annual Return 20 July 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 12 July 2005
AA - Annual Accounts 05 July 2005
AA - Annual Accounts 22 July 2004
363a - Annual Return 14 July 2004
410(Scot) - N/A 18 October 2003
288c - Notice of change of directors or secretaries or in their particulars 19 August 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
363a - Annual Return 22 July 2003
AA - Annual Accounts 22 July 2003
363a - Annual Return 16 July 2002
353 - Register of members 16 July 2002
AA - Annual Accounts 03 July 2002
363a - Annual Return 13 July 2001
225 - Change of Accounting Reference Date 11 April 2001
410(Scot) - N/A 16 September 2000
RESOLUTIONS - N/A 07 September 2000
RESOLUTIONS - N/A 07 September 2000
RESOLUTIONS - N/A 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2000
225 - Change of Accounting Reference Date 12 July 2000
NEWINC - New incorporation documents 11 July 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 25 March 2010 Outstanding

N/A

Standard security 04 September 2006 Outstanding

N/A

Standard security 15 October 2003 Outstanding

N/A

Bond & floating charge 08 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.