Ordhead, Sauchen
Inverurie
Aberdeenshire
AB51 7QS
Scotland
Director Name | Mr George Alexander Simpson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Rubislaw Den North Aberdeen AB15 4AN Scotland |
Director Name | David Burnett Smith |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 March 2000) |
Role | Sheetmetal Manager |
Correspondence Address | 36 Dubford Crescent Aberdeen AB23 8FT Scotland |
Director Name | Kenneth Alexander James Beaton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 15 November 2007) |
Role | Financial Director |
Correspondence Address | 16 Middleton Way Bridge Of Don Aberdeen AB22 8LU Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 March 2009) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | federatedindustries.co.uk |
---|---|
Telephone | 01224 874354 |
Telephone region | Aberdeen |
Registered Address | 61 Wellington Street Wellington Street Aberdeen AB11 5BX Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | 2 other UK companies use this postal address |
8.3k at £0.5 | Keith Legge 100.00% Ordinary B |
---|
Year | 2014 |
---|---|
Net Worth | £413,248 |
Cash | £187,945 |
Current Liabilities | £59,471 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
15 November 2007 | Delivered on: 22 November 2007 Persons entitled: Keith Legge Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
13 February 1998 | Delivered on: 19 February 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 30-36 virginia street & 20-32 james street,aberdeen. Outstanding |
5 March 1993 | Delivered on: 16 March 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
1 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Registered office address changed from River House South Esplanade East Aberdeen AB11 9PB to 61 Wellington Street Wellington Street Aberdeen AB11 5BX on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from River House South Esplanade East Aberdeen AB11 9PB to 61 Wellington Street Wellington Street Aberdeen AB11 5BX on 21 June 2016 (1 page) |
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
10 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
10 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
2 April 2009 | Appointment terminated secretary ledingham chalmers LLP (1 page) |
2 April 2009 | Appointment terminated secretary ledingham chalmers LLP (1 page) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
21 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
13 December 2007 | £ ic 8334/4168 15/11/07 £ sr [email protected]=4166 (1 page) |
13 December 2007 | £ ic 8334/4168 15/11/07 £ sr [email protected]=4166 (1 page) |
22 November 2007 | Partic of mort/charge * (7 pages) |
22 November 2007 | Partic of mort/charge * (7 pages) |
21 November 2007 | Resolutions
|
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Resolutions
|
23 October 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
23 October 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
15 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
15 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
10 January 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
10 January 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
10 March 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
10 March 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
18 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
28 February 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
28 February 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
17 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
17 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
29 January 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
29 January 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
22 January 2004 | Director's particulars changed (1 page) |
22 January 2004 | Director's particulars changed (1 page) |
22 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
17 January 2003 | Return made up to 08/01/03; full list of members (6 pages) |
17 January 2003 | Return made up to 08/01/03; full list of members (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 January 2002 | Resolutions
|
24 January 2002 | Resolutions
|
24 January 2002 | Memorandum and Articles of Association (12 pages) |
24 January 2002 | Memorandum and Articles of Association (12 pages) |
16 January 2002 | Return made up to 08/01/02; full list of members (4 pages) |
16 January 2002 | Return made up to 08/01/02; full list of members (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
25 January 2001 | Return made up to 08/01/01; full list of members (5 pages) |
25 January 2001 | Return made up to 08/01/01; full list of members (5 pages) |
13 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Resolutions
|
23 March 2000 | Memorandum and Articles of Association (11 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Resolutions
|
23 March 2000 | Memorandum and Articles of Association (11 pages) |
23 March 2000 | £ ic 25000/8334 17/03/00 £ sr [email protected]=16666 (1 page) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | £ ic 25000/8334 17/03/00 £ sr [email protected]=16666 (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
12 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
12 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
11 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 January 1999 | Return made up to 08/01/99; full list of members (6 pages) |
13 January 1999 | Return made up to 08/01/99; full list of members (6 pages) |
10 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
19 February 1998 | Partic of mort/charge * (5 pages) |
19 February 1998 | Partic of mort/charge * (5 pages) |
15 January 1998 | Return made up to 08/01/98; full list of members (6 pages) |
15 January 1998 | Return made up to 08/01/98; full list of members (6 pages) |
9 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
19 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
19 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
16 January 1997 | Director's particulars changed (1 page) |
16 January 1997 | Return made up to 08/01/97; full list of members (6 pages) |
16 January 1997 | Director's particulars changed (1 page) |
16 January 1997 | Return made up to 08/01/97; full list of members (6 pages) |
15 January 1996 | Return made up to 08/01/96; full list of members (6 pages) |
15 January 1996 | Return made up to 08/01/96; full list of members (6 pages) |
25 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
25 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 October 1995 | New director appointed (4 pages) |
18 October 1995 | New director appointed (4 pages) |
17 August 1995 | Director resigned (4 pages) |
17 August 1995 | Director resigned (4 pages) |