Company NameFalburn Engineering Limited
DirectorsIain McPherson Hepburn and John Arthur Henderson
Company StatusLiquidation
Company NumberSC199857
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2733Cold forming or folding
SIC 24330Cold forming or folding

Directors

Director NameIain McPherson Hepburn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnit 1 Plean Industrial Estate
Plean
Stirling
FK7 8BJ
Scotland
Director NameJohn Arthur Henderson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2002(2 years, 6 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Plean Industrial Estate
Plean
Stirling
FK7 8BJ
Scotland
Director NameOwen Fallen
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleEngineer
Correspondence Address52 Main Street
Cowie
Stirling
Stirlingshire
FK7 7BN
Scotland
Secretary NameAFM Frederick Fraser Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence AddressAfm House, 6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameCrossing Registrars (Scotland) Ltd (Corporation)
StatusResigned
Appointed29 August 2003(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 August 2004)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameCrossing Registrars (Scotland) Ltd (Corporation)
StatusResigned
Appointed29 August 2003(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 August 2004)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameWww.Firstregistrars.co.uk Limited (Corporation)
StatusResigned
Appointed31 August 2004(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 April 2007)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameIndependent Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2007(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 August 2009)
Correspondence Address211 Dumbarton Road
Glasgow
G11 6AA
Scotland

Contact

Telephone01786 818549
Telephone regionStirling

Location

Registered Address15 The Sheilings
Alloa
Clackmannanshire
FK10 2NN
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire West

Shareholders

55 at £1Iain Macpherson Hepburn
27.50%
Ordinary
55 at £1Margaret Watson Hepburn
27.50%
Ordinary
45 at £1Irene Henderson
22.50%
Ordinary
45 at £1John Arthur Henderson
22.50%
Ordinary

Financials

Year2014
Net Worth£5,765
Cash£4,769
Current Liabilities£185,452

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 September 2022 (1 year, 7 months ago)
Next Return Due28 September 2023 (overdue)

Charges

17 January 2000Delivered on: 25 January 2000
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

29 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
25 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 14 September 2019 with updates (5 pages)
27 September 2019Notification of John Arthur Henderson as a person with significant control on 31 May 2019 (2 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
26 September 2018Change of details for Mr Iain Mcpherson Hepburn as a person with significant control on 26 September 2018 (2 pages)
26 September 2018Director's details changed for Iain Mcpherson Hepburn on 26 September 2018 (2 pages)
26 September 2018Director's details changed for Ian Mcpherson Hepburn on 26 September 2018 (2 pages)
26 September 2018Change of details for Mrs Margaret Watson Hepburn as a person with significant control on 26 September 2018 (2 pages)
26 September 2018Director's details changed for John Arthur Henderson on 26 September 2018 (2 pages)
26 September 2018Confirmation statement made on 14 September 2018 with updates (5 pages)
26 September 2018Director's details changed for John Arthur Henderson on 15 August 2018 (2 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
21 November 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 November 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
14 September 2017Director's details changed for John Arthur Henderson on 1 October 2016 (2 pages)
14 September 2017Director's details changed for John Arthur Henderson on 1 October 2016 (2 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200
(4 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200
(4 pages)
10 September 2015Current accounting period extended from 30 October 2015 to 31 October 2015 (1 page)
10 September 2015Current accounting period extended from 30 October 2015 to 31 October 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 200
(4 pages)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 200
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 October 2013Annual return made up to 14 September 2013 with a full list of shareholders (4 pages)
10 October 2013Annual return made up to 14 September 2013 with a full list of shareholders (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
9 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 September 2011Annual return made up to 14 September 2011 (4 pages)
14 September 2011Annual return made up to 14 September 2011 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
14 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
15 September 2009Registered office changed on 15/09/2009 from unit 1 plean industrial estate plean stirling FK7 8BJ united kingdom (1 page)
15 September 2009Registered office changed on 15/09/2009 from unit 1 plean industrial estate plean stirling FK7 8BJ united kingdom (1 page)
14 August 2009Appointment terminated secretary independent registrars LIMITED (1 page)
14 August 2009Registered office changed on 14/08/2009 from iais level one 211 dumbarton road glasgow G11 6AA (1 page)
14 August 2009Appointment terminated secretary independent registrars LIMITED (1 page)
14 August 2009Registered office changed on 14/08/2009 from iais level one 211 dumbarton road glasgow G11 6AA (1 page)
26 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 December 2008Registered office changed on 11/12/2008 from 95 dowanhill street glasgow G12 9EQ (1 page)
11 December 2008Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page)
11 December 2008Registered office changed on 11/12/2008 from 95 dowanhill street glasgow G12 9EQ (1 page)
11 December 2008Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page)
20 October 2008Return made up to 14/09/08; full list of members (4 pages)
20 October 2008Return made up to 14/09/08; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 October 2007Return made up to 14/09/07; full list of members (3 pages)
15 October 2007Return made up to 14/09/07; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Registered office changed on 25/04/07 from: afm house crofthead road prestwick ayrshire KA9 1HW (1 page)
25 April 2007New secretary appointed (1 page)
25 April 2007New secretary appointed (1 page)
25 April 2007Registered office changed on 25/04/07 from: afm house crofthead road prestwick ayrshire KA9 1HW (1 page)
23 November 2006Return made up to 14/09/06; full list of members (3 pages)
23 November 2006Return made up to 14/09/06; full list of members (3 pages)
2 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 September 2005Return made up to 14/09/05; full list of members (3 pages)
21 September 2005Return made up to 14/09/05; full list of members (3 pages)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 September 2004Return made up to 14/09/04; full list of members (7 pages)
27 September 2004Return made up to 14/09/04; full list of members (7 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004New secretary appointed (2 pages)
16 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
5 February 2004Return made up to 14/09/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2004Return made up to 14/09/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2004Return made up to 14/09/02; full list of members; amend (7 pages)
5 February 2004Return made up to 14/09/02; full list of members; amend (7 pages)
19 January 2004Ad 01/11/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 January 2004Ad 01/11/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 October 2003Return made up to 14/09/03; full list of members (7 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Return made up to 14/09/03; full list of members (7 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003Secretary resigned (1 page)
22 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
22 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 October 2002Return made up to 14/09/02; full list of members (7 pages)
2 October 2002Return made up to 14/09/02; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
29 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002Secretary resigned (1 page)
10 December 2001New secretary appointed (2 pages)
10 December 2001New secretary appointed (2 pages)
10 September 2001Return made up to 14/09/01; full list of members (6 pages)
10 September 2001Return made up to 14/09/01; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 30 October 2000 (6 pages)
13 July 2001Total exemption small company accounts made up to 30 October 2000 (6 pages)
13 September 2000Return made up to 14/09/00; full list of members (6 pages)
13 September 2000Return made up to 14/09/00; full list of members (6 pages)
25 January 2000Partic of mort/charge * (6 pages)
25 January 2000Partic of mort/charge * (6 pages)
13 October 1999Accounting reference date extended from 30/09/00 to 30/10/00 (1 page)
13 October 1999Accounting reference date extended from 30/09/00 to 30/10/00 (1 page)
14 September 1999Incorporation (14 pages)
14 September 1999Incorporation (14 pages)