About

Registered Number: SC053003
Date of Incorporation: 01/05/1973 (50 years and 10 months ago)
Company Status: Active
Registered Address: Taxi Way, Hillend Industrial Estate, Dunfermline, Fife, KY11 9ES

 

Farid Hillend Engineering Ltd was founded on 01 May 1973 with its registered office in Dunfermline, Fife, it's status is listed as "Active". This company has 17 directors. We do not know the number of employees at Farid Hillend Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORECCHIA, Marco 31 January 2013 - 1
ALLEN, John N/A 24 April 1998 1
BIRD, Darren Eric 30 April 2010 31 January 2013 1
CARROLL, Patrick 08 February 2010 31 January 2013 1
CHAMBERS, Glenn Monroe 15 June 1995 21 October 2002 1
COOPER, Royston 01 March 2001 05 September 2008 1
FRIDL, Richard James N/A 13 July 1993 1
GRAY, Lawrence Frederick N/A 25 September 2003 1
HEIL, Joseph Frank 21 December 1992 13 July 1993 1
JOBE, Michael 25 September 2003 08 February 2010 1
KENNEDY, Brian Francis 22 June 2016 15 March 2019 1
KEYS, William Wesley 19 June 1992 30 September 1995 1
MCCRACKEN, William Weir N/A 02 June 1997 1
OWEN, David 02 June 1997 15 February 2001 1
SMITH, Gordon Grant 19 June 1992 05 July 1994 1
WARNER, Richard Charles 01 August 2009 13 April 2010 1
Secretary Name Appointed Resigned Total Appointments
ALLAN DAWSON SIMPSON & HAMPTON WS N/A 15 June 1990 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 22 June 2019
AA - Annual Accounts 01 May 2019
TM01 - Termination of appointment of director 19 March 2019
PSC02 - N/A 07 November 2018
PSC09 - N/A 07 November 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 21 June 2017
RESOLUTIONS - N/A 29 December 2016
CONNOT - N/A 29 December 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 30 June 2016
AP01 - Appointment of director 28 June 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 23 June 2015
RESOLUTIONS - N/A 06 November 2014
AA - Annual Accounts 13 August 2014
MR04 - N/A 27 June 2014
AR01 - Annual Return 20 June 2014
CH01 - Change of particulars for director 20 June 2014
MR01 - N/A 21 February 2014
MR01 - N/A 21 February 2014
MR01 - N/A 21 February 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 06 August 2013
MR01 - N/A 26 June 2013
MR01 - N/A 25 June 2013
TM02 - Termination of appointment of secretary 10 June 2013
CERTNM - Change of name certificate 03 May 2013
RESOLUTIONS - N/A 29 April 2013
AD01 - Change of registered office address 26 April 2013
AP01 - Appointment of director 18 March 2013
AP01 - Appointment of director 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 09 July 2012
CH01 - Change of particulars for director 09 July 2012
CH01 - Change of particulars for director 22 September 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 30 August 2011
CH04 - Change of particulars for corporate secretary 30 August 2011
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 24 September 2010
AP01 - Appointment of director 06 September 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH04 - Change of particulars for corporate secretary 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AP01 - Appointment of director 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
AP01 - Appointment of director 21 October 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 19 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 07 July 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 15 July 2004
288a - Notice of appointment of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
AUD - Auditor's letter of resignation 18 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
287 - Change in situation or address of Registered Office 07 December 2002
AA - Annual Accounts 14 November 2002
288c - Notice of change of directors or secretaries or in their particulars 24 October 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 06 July 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 14 July 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 09 July 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
AA - Annual Accounts 21 October 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
363s - Annual Return 31 July 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 19 August 1996
288 - N/A 10 January 1996
363s - Annual Return 10 July 1995
288 - N/A 04 July 1995
AA - Annual Accounts 30 June 1995
288 - N/A 06 February 1995
363s - Annual Return 30 August 1994
AA - Annual Accounts 15 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 September 1993
363s - Annual Return 05 July 1993
AA - Annual Accounts 05 July 1993
288 - N/A 21 December 1992
288 - N/A 05 November 1992
CERTNM - Change of name certificate 30 October 1992
363s - Annual Return 13 August 1992
AA - Annual Accounts 08 July 1992
363a - Annual Return 15 July 1991
AA - Annual Accounts 24 June 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 01 November 1990
288 - N/A 25 September 1990
287 - Change in situation or address of Registered Office 18 September 1990
AA - Annual Accounts 24 July 1989
363 - Annual Return 24 July 1989
363 - Annual Return 25 July 1988
AA - Annual Accounts 25 July 1988
363 - Annual Return 09 July 1987
AA - Annual Accounts 09 July 1987
288 - N/A 29 June 1987
AA - Annual Accounts 10 July 1986
363 - Annual Return 10 July 1986
288 - N/A 09 June 1986
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1975
NEWINC - New incorporation documents 01 May 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2014 Outstanding

N/A

A registered charge 13 February 2014 Outstanding

N/A

A registered charge 13 February 2014 Outstanding

N/A

A registered charge 25 June 2013 Fully Satisfied

N/A

A registered charge 20 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.