Company NameFederated Industries Limited
DirectorKeith Legge
Company StatusActive
Company NumberSC142013
CategoryPrivate Limited Company
Incorporation Date8 January 1993(31 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Keith Legge
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1993(1 month, 1 week after company formation)
Appointment Duration31 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoadside Croft
Ordhead, Sauchen
Inverurie
Aberdeenshire
AB51 7QS
Scotland
Director NameMr George Alexander Simpson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Rubislaw Den North
Aberdeen
AB15 4AN
Scotland
Director NameDavid Burnett Smith
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 20 March 2000)
RoleSheetmetal Manager
Correspondence Address36 Dubford Crescent
Aberdeen
AB23 8FT
Scotland
Director NameKenneth Alexander James Beaton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(1 year, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 November 2007)
RoleFinancial Director
Correspondence Address16 Middleton Way
Bridge Of Don
Aberdeen
AB22 8LU
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(13 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 2009)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitefederatedindustries.co.uk
Telephone01224 874354
Telephone regionAberdeen

Location

Registered Address61 Wellington Street
Wellington Street
Aberdeen
AB11 5BX
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address Matches2 other UK companies use this postal address

Shareholders

8.3k at £0.5Keith Legge
100.00%
Ordinary B

Financials

Year2014
Net Worth£413,248
Cash£187,945
Current Liabilities£59,471

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Charges

15 November 2007Delivered 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 1998Delivered 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 1993Delivered 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

Filing History

1 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Registered 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 2016Registered 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 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4,168
(3 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4,168
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4,168
(3 pages)
12 January 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4,168
(3 pages)
12 January 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4,168
(3 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4,168
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
10 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
10 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
2 April 2009Appointment terminated secretary ledingham chalmers LLP (1 page)
2 April 2009Appointment terminated secretary ledingham chalmers LLP (1 page)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 April 2009Registered office changed on 01/04/2009 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
1 April 2009Registered office changed on 01/04/2009 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 January 2009Return made up to 08/01/09; full list of members (3 pages)
23 January 2009Return made up to 08/01/09; full list of members (3 pages)
21 January 2008Return made up to 08/01/08; full list of members (2 pages)
21 January 2008Return 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 2007Partic of mort/charge * (7 pages)
22 November 2007Partic of mort/charge * (7 pages)
21 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 October 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
23 October 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
15 January 2007Return made up to 08/01/07; full list of members (3 pages)
15 January 2007Return made up to 08/01/07; full list of members (3 pages)
10 January 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
10 January 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
10 March 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
10 March 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
18 January 2006Return made up to 08/01/06; full list of members (3 pages)
18 January 2006Return made up to 08/01/06; full list of members (3 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
28 February 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
28 February 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
17 January 2005Return made up to 08/01/05; full list of members (6 pages)
17 January 2005Return made up to 08/01/05; full list of members (6 pages)
29 January 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
29 January 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
22 January 2004Director's particulars changed (1 page)
22 January 2004Director's particulars changed (1 page)
22 January 2004Return made up to 08/01/04; full list of members (6 pages)
22 January 2004Return made up to 08/01/04; full list of members (6 pages)
17 January 2003Return made up to 08/01/03; full list of members (6 pages)
17 January 2003Return made up to 08/01/03; full list of members (6 pages)
18 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2002Memorandum and Articles of Association (12 pages)
24 January 2002Memorandum and Articles of Association (12 pages)
16 January 2002Return made up to 08/01/02; full list of members (4 pages)
16 January 2002Return made up to 08/01/02; full list of members (4 pages)
31 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
31 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
4 June 2001Secretary's particulars changed (1 page)
25 January 2001Return made up to 08/01/01; full list of members (5 pages)
25 January 2001Return made up to 08/01/01; full list of members (5 pages)
13 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
13 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
23 March 2000Director resigned (1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 March 2000Memorandum and Articles of Association (11 pages)
23 March 2000Director resigned (1 page)
23 March 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
23 March 2000Memorandum and Articles of Association (11 pages)
23 March 2000£ ic 25000/8334 17/03/00 £ sr [email protected]=16666 (1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 March 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
23 March 2000£ ic 25000/8334 17/03/00 £ sr [email protected]=16666 (1 page)
12 January 2000Director's particulars changed (1 page)
12 January 2000Director's particulars changed (1 page)
12 January 2000Return made up to 08/01/00; full list of members (6 pages)
12 January 2000Return made up to 08/01/00; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
11 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
13 January 1999Return made up to 08/01/99; full list of members (6 pages)
13 January 1999Return made up to 08/01/99; full list of members (6 pages)
10 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
10 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
19 February 1998Partic of mort/charge * (5 pages)
19 February 1998Partic of mort/charge * (5 pages)
15 January 1998Return made up to 08/01/98; full list of members (6 pages)
15 January 1998Return made up to 08/01/98; full list of members (6 pages)
9 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
9 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
19 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
19 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
16 January 1997Director's particulars changed (1 page)
16 January 1997Return made up to 08/01/97; full list of members (6 pages)
16 January 1997Director's particulars changed (1 page)
16 January 1997Return made up to 08/01/97; full list of members (6 pages)
15 January 1996Return made up to 08/01/96; full list of members (6 pages)
15 January 1996Return made up to 08/01/96; full list of members (6 pages)
25 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
25 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
18 October 1995New director appointed (4 pages)
18 October 1995New director appointed (4 pages)
17 August 1995Director resigned (4 pages)
17 August 1995Director resigned (4 pages)