Company NameFRC Engineering Limited
Company StatusDissolved
Company NumberSC355721
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 2 months ago)
Dissolution Date20 February 2024 (2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Greig Young McLean
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address3 Admiralty Place
Old Kilpatrick
Glasgow
G60 5HZ
Scotland

Location

Registered AddressJohnston Carmichael Llp First Floor
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Greig Young Mclean
100.00%
Ordinary

Financials

Year2014
Net Worth£13,450
Cash£45,180
Current Liabilities£31,929

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

25 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
4 December 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
11 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
11 February 2020Register inspection address has been changed from C/O Kelvin Partnership the Cooper Building 505 Great Western Road Glasgow Glasgow G12 8HN to 227 West George Street Glasgow G2 2nd (1 page)
26 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
3 April 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
22 January 2016Director's details changed for Mr Greig Young Mclean on 22 January 2016 (2 pages)
22 January 2016Director's details changed for Mr Greig Young Mclean on 22 January 2016 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
18 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Registered office address changed from the Cooper Building 505 Great Western Road Glasgow G12 8HN on 7 May 2014 (1 page)
7 May 2014Registered office address changed from the Cooper Building 505 Great Western Road Glasgow G12 8HN on 7 May 2014 (1 page)
7 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Registered office address changed from the Cooper Building 505 Great Western Road Glasgow G12 8HN on 7 May 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
15 March 2011Register(s) moved to registered office address (1 page)
15 March 2011Register(s) moved to registered office address (1 page)
19 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 August 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 100
(4 pages)
16 August 2010Registered office address changed from 51 Mountblow Road Clydebank Glasgow G81 4NH on 16 August 2010 (2 pages)
16 August 2010Registered office address changed from 51 Mountblow Road Clydebank Glasgow G81 4NH on 16 August 2010 (2 pages)
16 August 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 100
(4 pages)
23 March 2010Director's details changed for Mr Greig Young Mclean on 27 February 2010 (2 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Director's details changed for Mr Greig Young Mclean on 27 February 2010 (2 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
27 February 2009Incorporation (16 pages)
27 February 2009Incorporation (16 pages)