FRASERBURGH ENGINEERING CO. LTD.
FRASERBURGH

Hellopages » Aberdeenshire » Aberdeenshire » AB43 9AX

Company number SC208965
Status Active
Incorporation Date 11 July 2000
Company Type Private Limited Company
Address C/O MASSON AND GLENNIE WS, 83 BROAD STREET, FRASERBURGH, AB43 9AX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 50,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FRASERBURGH ENGINEERING CO. LTD. are www.fraserburghengineeringco.co.uk, and www.fraserburgh-engineering-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Dyce Rail Station is 34.3 miles; to Aberdeen Rail Station is 38 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fraserburgh Engineering Co Ltd is a Private Limited Company. The company registration number is SC208965. Fraserburgh Engineering Co Ltd has been working since 11 July 2000. The present status of the company is Active. The registered address of Fraserburgh Engineering Co Ltd is C O Masson and Glennie Ws 83 Broad Street Fraserburgh Ab43 9ax. . THOMSON, Gavin is a Secretary of the company. MCKENZIE, Audrey is a Director of the company. MCKENZIE, John Alexander Sim is a Director of the company. STEPHEN, David is a Director of the company. THOMSON, Gavin is a Director of the company. THOMSON, George Mitchell is a Director of the company. Secretary THOMSON, Christian has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director SHEARING, Robert Stanley has been resigned. Director THOMSON, George Creig has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THOMSON, Gavin
Appointed Date: 04 August 2010

Director
MCKENZIE, Audrey
Appointed Date: 12 August 2015
59 years old

Director
MCKENZIE, John Alexander Sim
Appointed Date: 12 August 2015
62 years old

Director
STEPHEN, David
Appointed Date: 11 July 2000
60 years old

Director
THOMSON, Gavin
Appointed Date: 01 March 2008
47 years old

Director
THOMSON, George Mitchell
Appointed Date: 11 July 2000
56 years old

Resigned Directors

Secretary
THOMSON, Christian
Resigned: 04 August 2010
Appointed Date: 11 July 2000

Nominee Secretary
BRIAN REID LTD.
Resigned: 11 July 2000
Appointed Date: 11 July 2000

Director
SHEARING, Robert Stanley
Resigned: 25 May 2003
Appointed Date: 11 July 2000
75 years old

Director
THOMSON, George Creig
Resigned: 08 February 2010
Appointed Date: 11 July 2000
83 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 11 July 2000
Appointed Date: 11 July 2000

FRASERBURGH ENGINEERING CO. LTD. Events

30 Jan 2017
Total exemption small company accounts made up to 30 September 2016
09 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50,000

09 Dec 2015
Total exemption small company accounts made up to 30 September 2015
05 Oct 2015
Appointment of John Alexander Sim Mckenzie as a director on 12 August 2015
05 Oct 2015
Appointment of Audrey Mckenzie as a director on 12 August 2015
...
... and 58 more events
12 Jul 2000
Secretary resigned
12 Jul 2000
Director resigned
12 Jul 2000
Ad 11/07/00--------- £ si 49998@1=49998 £ ic 2/50000
12 Jul 2000
Accounting reference date shortened from 31/07/01 to 31/03/01
11 Jul 2000
Incorporation

FRASERBURGH ENGINEERING CO. LTD. Charges

25 March 2010
Bond & floating charge
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
4 September 2006
Standard security
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 reclaimed ground, harbour road, fraserburgh ABN84643…
15 October 2003
Standard security
Delivered: 18 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Factory at harbour road, fraserburgh.
8 September 2000
Bond & floating charge
Delivered: 16 September 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…