Company NameFruehauf (GBR) Ltd
DirectorsSteven Cairns and Thomas John O'Rourke
Company StatusActive
Company NumberSC728268
CategoryPrivate Limited Company
Incorporation Date1 April 2022(2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameSteven Cairns
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNinian Road Bownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Director NameMr Thomas John O'Rourke
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNinian Road Bownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland

Location

Registered AddressNinian Road
Bownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

13 December 2022Delivered on: 20 December 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

12 February 2024Current accounting period extended from 30 April 2024 to 30 June 2024 (1 page)
19 September 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
15 June 2023Second filing of Confirmation Statement dated 31 March 2023 (3 pages)
15 June 2023Statement of capital following an allotment of shares on 17 May 2022
  • GBP 2
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 15/06/2023
(3 pages)
15 June 2023Second filing of a statement of capital following an allotment of shares on 17 August 2022
  • GBP 2
(4 pages)
14 June 202331/03/23 Statement of Capital gbp 2
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/06/2023
(4 pages)
8 June 2023Change of details for Thomas John O'rourke as a person with significant control on 31 March 2023 (2 pages)
8 June 2023Director's details changed for Steven Cairns on 31 March 2023 (2 pages)
20 December 2022Registration of charge SC7282680001, created on 13 December 2022 (14 pages)
14 September 2022Cessation of Mv Commercial Limited as a person with significant control on 17 August 2022 (1 page)
14 September 2022Notification of Steven Cairns as a person with significant control on 17 August 2022 (2 pages)
14 September 2022Notification of Thomas John O'rourke as a person with significant control on 17 August 2022 (2 pages)
1 April 2022Incorporation
Statement of capital on 2022-04-01
  • GBP 1
(18 pages)