FRC ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
| 05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
| 29/11/2329 November 2023 | Application to strike the company off the register |
| 09/02/239 February 2023 | Change of details for Mr Greig Young Mclean as a person with significant control on 2016-04-06 |
| 09/02/239 February 2023 | Confirmation statement made on 2023-02-09 with updates |
| 08/11/228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 04/12/204 December 2020 | 28/02/20 TOTAL EXEMPTION FULL |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 11/02/2011 February 2020 | SAIL ADDRESS CHANGED FROM: C/O KELVIN PARTNERSHIP THE COOPER BUILDING 505 GREAT WESTERN ROAD GLASGOW GLASGOW G12 8HN |
| 11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
| 26/11/1926 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
| 20/11/1820 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
| 28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 22/01/1622 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREIG YOUNG MCLEAN / 22/01/2016 |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 04/07/154 July 2015 | DISS40 (DISS40(SOAD)) |
| 03/07/153 July 2015 | FIRST GAZETTE |
| 01/07/151 July 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 18/09/1418 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 07/05/147 May 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
| 07/05/147 May 2014 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM THE COOPER BUILDING 505 GREAT WESTERN ROAD GLASGOW G12 8HN |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 01/03/131 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 19/03/1219 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 19/10/1119 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 15/03/1115 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
| 15/03/1115 March 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR |
| 19/08/1019 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 16/08/1016 August 2010 | 28/02/10 STATEMENT OF CAPITAL GBP 100 |
| 16/08/1016 August 2010 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 51 MOUNTBLOW ROAD CLYDEBANK GLASGOW G81 4NH |
| 23/03/1023 March 2010 | SAIL ADDRESS CREATED |
| 23/03/1023 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
| 23/03/1023 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
| 23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREIG YOUNG MCLEAN / 27/02/2010 |
| 27/02/0927 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company