Company NameFraser Brown Engineering Limited
DirectorJames Fraser Brown
Company StatusActive
Company NumberSC235759
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Fraser Brown
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapelhill Church Pitcalnie
Tain
Ross-Shire
IV20 1XJ
Scotland
Secretary NameSusan Alma Brown
NationalityBritish
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressChapelhill Church Pitcalnie
Tain
Ross-Shire
IV20 1XJ
Scotland
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Contact

Websitefraserbrownengineerinfltd.com

Location

Registered Address10 Knockbreck Street
Tain
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Fraser Brown
50.00%
Ordinary
1 at £1Susan Alma Brown
50.00%
Ordinary

Financials

Year2014
Net Worth-£208,509
Cash£7,388
Current Liabilities£374,647

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due29 April 2024 (2 days from now)
Accounts CategoryMicro Entity
Accounts Year End29 July

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

25 October 2002Delivered 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

Filing History

23 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
25 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
23 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
23 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
27 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
22 October 2019Registered 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 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
8 October 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 29 July 2017 (2 pages)
30 April 2018Previous accounting period shortened from 31 July 2017 to 29 July 2017 (1 page)
2 October 2017Notification of Fraser Brown as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
2 October 2017Notification of Fraser Brown as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Notification of Susan Alma Brown as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Notification of Susan Alma Brown as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
23 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
16 November 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 November 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
20 April 2011Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
24 December 2010First Gazette notice for compulsory strike-off (1 page)
24 December 2010First Gazette notice for compulsory strike-off (1 page)
28 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
28 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
23 November 2009Director's details changed for James Fraser Brown on 1 October 2009 (2 pages)
23 November 2009Director's details changed for James Fraser Brown on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Susan Alma Brown on 1 October 2009 (1 page)
23 November 2009Secretary's details changed for Susan Alma Brown on 1 October 2009 (1 page)
23 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
23 November 2009Secretary's details changed for Susan Alma Brown on 1 October 2009 (1 page)
23 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
23 November 2009Director's details changed for James Fraser Brown on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 22 August 2008 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 22 August 2008 with a full list of shareholders (3 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
21 October 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
21 October 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
5 December 2007Return made up to 22/08/07; full list of members (2 pages)
5 December 2007Return made up to 22/08/07; full list of members (2 pages)
18 September 2007Return made up to 22/08/06; full list of members (2 pages)
18 September 2007Return made up to 22/08/06; full list of members (2 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
28 July 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
28 July 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
6 October 2005Return made up to 22/08/05; full list of members (2 pages)
6 October 2005Return made up to 22/08/05; full list of members (2 pages)
17 June 2005Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
17 June 2005Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
17 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
17 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
10 May 2005Return made up to 22/08/04; full list of members (3 pages)
10 May 2005Return made up to 22/08/04; full list of members (3 pages)
9 May 2005Return made up to 22/08/03; full list of members (3 pages)
9 May 2005Return made up to 22/08/03; full list of members (3 pages)
21 December 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
21 December 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
29 October 2002Partic of mort/charge * (6 pages)
29 October 2002Partic of mort/charge * (6 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
22 August 2002Incorporation (11 pages)
22 August 2002Incorporation (11 pages)