Company NameFreshman Engineering Ltd.
Company StatusDissolved
Company NumberSC395140
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMurray Alastair Henderson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Charles Snedden Avenue
Bo'Ness
West Lothian
EH51 9TJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Murray Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth£217,591
Cash£146,311
Current Liabilities£46,467

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

7 March 2013Delivered on: 16 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 allenvale road aberdeen ABN87871.
Outstanding

Filing History

9 November 2017Change of details for Mr Murray Henderson as a person with significant control on 31 October 2017 (2 pages)
9 November 2017Director's details changed for Murray Alastair Henderson on 31 October 2017 (2 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
13 January 2017Registered office address changed from 395 Hardgate Aberdeen Aberdeen AB10 6BW to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 13 January 2017 (1 page)
13 January 2017Director's details changed for Murray Alastair Henderson on 4 January 2017 (2 pages)
31 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 July 2016Satisfaction of charge 1 in full (1 page)
21 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2013Director's details changed (2 pages)
8 March 2013Registered office address changed from 35 Allenvale Road Aberdeen AB10 7FF United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 35 Allenvale Road Aberdeen AB10 7FF United Kingdom on 8 March 2013 (1 page)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
13 May 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
30 March 2011Appointment of Murray Alastair Henderson as a director (3 pages)
14 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
14 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 March 2011Incorporation (22 pages)