- Company Overview for FRESHMAN ENGINEERING LTD. (SC395140)
- Filing history for FRESHMAN ENGINEERING LTD. (SC395140)
- People for FRESHMAN ENGINEERING LTD. (SC395140)
- Charges for FRESHMAN ENGINEERING LTD. (SC395140)
- Insolvency for FRESHMAN ENGINEERING LTD. (SC395140)
- More for FRESHMAN ENGINEERING LTD. (SC395140)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2019 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
08 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
04 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
17 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
09 Nov 2017 | CH01 | Director's details changed for Murray Alastair Henderson on 31 October 2017 | |
09 Nov 2017 | PSC04 | Change of details for Mr Murray Henderson as a person with significant control on 31 October 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
13 Jan 2017 | CH01 | Director's details changed for Murray Alastair Henderson on 4 January 2017 | |
13 Jan 2017 | AD01 | Registered office address changed from 395 Hardgate Aberdeen Aberdeen AB10 6BW to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 13 January 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
21 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
16 Mar 2013 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
08 Mar 2013 | CH01 | Director's details changed | |
08 Mar 2013 | AD01 | Registered office address changed from 35 Allenvale Road Aberdeen AB10 7FF United Kingdom on 8 March 2013 | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders |