Company NameFluid & Filter Ltd.
DirectorDaniel Reginald Shepcar
Company StatusActive
Company NumberSC242320
CategoryPrivate Limited Company
Incorporation Date15 January 2003(20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Daniel Reginald Shepcar
Date of BirthOctober 1956 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address"Veryan" Easton Lane
Freshwater
Isle Of Wight
PO40 9QR
Secretary NameJulie Elizabeth Shepcar
NationalityBritish
StatusCurrent
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address"Veryan" Easton Lane
Freshwater
Isle Of Wight
PO40 9QR
Director NameGlen Russell Shepcar
Date of BirthAugust 1968 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleEngineer
Correspondence AddressGreenbank Cottage
Burnside, Lonmay
Fraserburgh
Aberdeenshire
AB43 8SN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitefluidandfilter.co.uk
Email address[email protected]
Telephone01346 511458
Telephone regionFraserburgh

Location

Registered AddressReclaimed Ground
The Harbour
Fraserburgh
Aberdeenshire
AB43 9TD
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

50 at £1Julie Elizabeth Shepcar
50.00%
Ordinary
50 at £1Reginald Daniel Shepcar
50.00%
Ordinary

Financials

Year2014
Net Worth£18,491
Cash£10,904
Current Liabilities£62,813

Accounts

Latest Accounts31 January 2022 (1 year, 4 months ago)
Next Accounts Due31 October 2023 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 January 2023 (4 months, 2 weeks ago)
Next Return Due28 January 2024 (7 months, 4 weeks from now)

Filing History

18 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
20 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
21 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
7 October 2019Director's details changed for Mr Daniel Reginald Shepcar on 7 October 2019 (2 pages)
7 October 2019Secretary's details changed for Julie Elizabeth Shepcar on 7 October 2019 (1 page)
7 October 2019Change of details for Mrs Julie Elizabeth Shepcar as a person with significant control on 7 October 2019 (2 pages)
7 October 2019Change of details for Mr Daniel Reginald Shepcar as a person with significant control on 7 October 2019 (2 pages)
9 July 2019Registered office address changed from Fluid and Filter Ltd Shore Street Fraserburgh Aberdeenshire AB43 9BR to Reclaimed Ground the Harbour Fraserburgh Aberdeenshire AB43 9TD on 9 July 2019 (1 page)
5 July 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
17 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
18 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
26 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
17 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
18 January 2013Director's details changed for Mr Reginald Daniel Shepcar on 1 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Reginald Daniel Shepcar on 1 January 2013 (2 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
18 January 2013Director's details changed for Mr Reginald Daniel Shepcar on 1 January 2013 (2 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Reginald Daniel Shepcar on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Reginald Daniel Shepcar on 10 March 2010 (2 pages)
9 March 2010Registered office address changed from 1 Harbour Road Fraserburgh AB43 9TB on 9 March 2010 (2 pages)
9 March 2010Registered office address changed from 1 Harbour Road Fraserburgh AB43 9TB on 9 March 2010 (2 pages)
9 March 2010Registered office address changed from 1 Harbour Road Fraserburgh AB43 9TB on 9 March 2010 (2 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
2 March 2009Return made up to 15/01/09; full list of members (3 pages)
2 March 2009Return made up to 15/01/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 March 2008Return made up to 15/01/08; full list of members (3 pages)
25 March 2008Location of register of members (1 page)
25 March 2008Return made up to 15/01/08; full list of members (3 pages)
25 March 2008Location of register of members (1 page)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 February 2007Return made up to 15/01/07; full list of members (6 pages)
27 February 2007Return made up to 15/01/07; full list of members (6 pages)
29 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
29 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 May 2006Director resigned (2 pages)
24 May 2006Director resigned (2 pages)
30 January 2006Return made up to 15/01/06; full list of members (7 pages)
30 January 2006Return made up to 15/01/06; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 October 2005Amended accounts made up to 31 January 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 October 2005Amended accounts made up to 31 January 2004 (5 pages)
21 January 2005Return made up to 15/01/05; full list of members (7 pages)
21 January 2005Return made up to 15/01/05; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 February 2004Return made up to 15/01/04; full list of members (7 pages)
25 February 2004Return made up to 15/01/04; full list of members (7 pages)
4 February 2003Ad 16/01/03-16/01/03 £ si [email protected]=98 £ ic 2/100 (2 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Ad 16/01/03-16/01/03 £ si [email protected]=98 £ ic 2/100 (2 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Director resigned (1 page)
15 January 2003Incorporation (16 pages)
15 January 2003Incorporation (16 pages)