Tain
Ross-Shire
IV20 1XJ
Scotland
Secretary Name | Susan Alma Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Chapelhill Church Pitcalnie Tain Ross-Shire IV20 1XJ Scotland |
Director Name | MWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Secretary Name | Morgan Webster Lawrie (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Website | fraserbrownengineerinfltd.com |
---|
Registered Address | 10 Knockbreck Street Tain IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Fraser Brown 50.00% Ordinary |
---|---|
1 at £1 | Susan Alma Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£208,509 |
Cash | £7,388 |
Current Liabilities | £374,647 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 July |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
25 October 2002 | Delivered on: 29 October 2002 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 |
---|
23 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
16 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
23 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
27 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
22 October 2019 | Registered office address changed from Unit 11 Evanton Industrial Estate Dingwall Ross Shire IV16 9XJ to 10 Knockbreck Street Tain IV19 1BJ on 22 October 2019 (1 page) |
22 October 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
8 October 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 29 July 2017 (2 pages) |
30 April 2018 | Previous accounting period shortened from 31 July 2017 to 29 July 2017 (1 page) |
2 October 2017 | Notification of Fraser Brown as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
2 October 2017 | Notification of Fraser Brown as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Notification of Susan Alma Brown as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Notification of Susan Alma Brown as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
23 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
23 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
16 November 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 November 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
20 April 2011 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
28 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
23 November 2009 | Director's details changed for James Fraser Brown on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for James Fraser Brown on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Susan Alma Brown on 1 October 2009 (1 page) |
23 November 2009 | Secretary's details changed for Susan Alma Brown on 1 October 2009 (1 page) |
23 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Secretary's details changed for Susan Alma Brown on 1 October 2009 (1 page) |
23 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Director's details changed for James Fraser Brown on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 22 August 2008 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 22 August 2008 with a full list of shareholders (3 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
21 October 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
21 October 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
5 December 2007 | Return made up to 22/08/07; full list of members (2 pages) |
5 December 2007 | Return made up to 22/08/07; full list of members (2 pages) |
18 September 2007 | Return made up to 22/08/06; full list of members (2 pages) |
18 September 2007 | Return made up to 22/08/06; full list of members (2 pages) |
29 May 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
29 May 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
28 July 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
28 July 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
6 October 2005 | Return made up to 22/08/05; full list of members (2 pages) |
6 October 2005 | Return made up to 22/08/05; full list of members (2 pages) |
17 June 2005 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
17 June 2005 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
17 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
17 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
10 May 2005 | Return made up to 22/08/04; full list of members (3 pages) |
10 May 2005 | Return made up to 22/08/04; full list of members (3 pages) |
9 May 2005 | Return made up to 22/08/03; full list of members (3 pages) |
9 May 2005 | Return made up to 22/08/03; full list of members (3 pages) |
21 December 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
21 December 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
29 October 2002 | Partic of mort/charge * (6 pages) |
29 October 2002 | Partic of mort/charge * (6 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
22 August 2002 | Incorporation (11 pages) |
22 August 2002 | Incorporation (11 pages) |