Company NameFareview Engineering Limited
DirectorsDuncan Gillam McGowan and Judith Stephanie McGowan
Company StatusActive
Company NumberSC303581
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDuncan Gillam McGowan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2006(2 weeks after company formation)
Appointment Duration17 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 The Courtyard
Fareview, Glassel
Banchory
Kincardineshire
AB31 4DT
Scotland
Director NameMrs Judith Stephanie McGowan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(8 years after company formation)
Appointment Duration9 years, 10 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address5 The Courtyard Fareview
Glassel
Banchory
Kincardineshire
AB31 4DT
Scotland
Director NameJudith Stephanie McGowan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(2 weeks after company formation)
Appointment DurationResigned same day (resigned 22 June 2006)
RoleEngineer
Correspondence Address5 The Courtyard
Fareview, Glassel
Banchory
Kincardineshire
AB31 4AZ
Scotland
Secretary NameJudith Stephanie McGowan
NationalityBritish
StatusResigned
Appointed22 June 2006(2 weeks after company formation)
Appointment DurationResigned same day (resigned 22 June 2006)
RoleEngineer
Correspondence Address5 The Courtyard
Fareview, Glassel
Banchory
Kincardineshire
AB31 4AZ
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence AddressBank Chambers
7 Bridge Street
Ballater
Aberdeenshire
AB35 5QP
Scotland
Secretary NamePf & S Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence AddressBank Chambers
7 Bridge Street
Ballater
Aberdeenshire
AB35 5QP
Scotland

Location

Registered Address5 The Courtyard, Fareview
Glassel
Banchory
AB31 4DT
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardAboyne, Upper Deeside and Donside

Shareholders

50 at £1Duncan Gillam Mcgowan
50.00%
Ordinary A
50 at £1Judith Stephanie Mcgowan
50.00%
Ordinary B

Financials

Year2014
Net Worth£57,538
Cash£77,606
Current Liabilities£40,226

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Filing History

15 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 31 August 2019 (5 pages)
17 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
19 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
11 July 2017Notification of Duncan Gillam Mcgowan as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Judith Stephanie Mcgowan as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Judith Stephanie Mcgowan as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Duncan Gillam Mcgowan as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
25 May 2015Appointment of Mrs Judith Stephanie Mcgowan as a director on 30 June 2014 (2 pages)
25 May 2015Appointment of Mrs Judith Stephanie Mcgowan as a director on 30 June 2014 (2 pages)
30 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 June 2012Director's details changed for Duncan Gillam Mcgowan on 7 June 2011 (2 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
25 June 2012Director's details changed for Duncan Gillam Mcgowan on 7 June 2011 (2 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
25 June 2012Director's details changed for Duncan Gillam Mcgowan on 7 June 2011 (2 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Duncan Gillam Mcgowan on 8 June 2010 (2 pages)
23 July 2010Director's details changed for Duncan Gillam Mcgowan on 8 June 2010 (2 pages)
23 July 2010Director's details changed for Duncan Gillam Mcgowan on 8 June 2010 (2 pages)
23 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 July 2009Return made up to 08/06/09; full list of members (3 pages)
30 July 2009Return made up to 08/06/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 July 2008Return made up to 08/06/08; full list of members (3 pages)
24 July 2008Return made up to 08/06/08; full list of members (3 pages)
11 July 2008Appointment terminated secretary judith mcgowan (1 page)
11 July 2008Appointment terminated secretary judith mcgowan (1 page)
11 July 2008Appointment terminated director judith mcgowan (1 page)
11 July 2008Appointment terminated director judith mcgowan (1 page)
14 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 June 2007Return made up to 08/06/07; full list of members (3 pages)
14 June 2007Return made up to 08/06/07; full list of members (3 pages)
3 November 2006Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
3 November 2006Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
27 June 2006Ad 22/06/06--------- £ si 50@1=50 £ ic 50/100 (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed;new director appointed (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2006Director resigned (1 page)
27 June 2006Ad 22/06/06--------- £ si 50@1=50 £ ic 50/100 (2 pages)
27 June 2006New secretary appointed;new director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006Secretary resigned (1 page)
8 June 2006Incorporation (15 pages)
8 June 2006Incorporation (15 pages)