FALBURN ENGINEERING LIMITED

SC199857
15 THE SHEILINGS ALLOA CLACKMANNANSHIRE FK10 2NN

Documents

Documents
Date Category Description Pages
22 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Mar 2023 resolution Resolution 1 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 11 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 9 Buy now
29 Oct 2020 accounts Annual Accounts 8 Buy now
25 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2019 accounts Annual Accounts 8 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2018 officers Change of particulars for director (Iain Mcpherson Hepburn) 2 Buy now
26 Sep 2018 officers Change of particulars for director (John Arthur Henderson) 2 Buy now
26 Sep 2018 officers Change of particulars for director (John Arthur Henderson) 2 Buy now
26 Sep 2018 officers Change of particulars for director (Ian Mcpherson Hepburn) 2 Buy now
31 Jul 2018 accounts Annual Accounts 11 Buy now
21 Nov 2017 accounts Annual Accounts 7 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2017 officers Change of particulars for director (John Arthur Henderson) 2 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Jul 2016 accounts Annual Accounts 7 Buy now
14 Sep 2015 annual-return Annual Return 4 Buy now
10 Sep 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Jul 2015 accounts Annual Accounts 8 Buy now
09 Oct 2014 annual-return Annual Return 4 Buy now
29 Jul 2014 accounts Annual Accounts 8 Buy now
10 Oct 2013 annual-return Annual Return 4 Buy now
30 Jul 2013 accounts Annual Accounts 8 Buy now
09 Oct 2012 annual-return Annual Return 4 Buy now
07 Jun 2012 accounts Annual Accounts 6 Buy now
14 Sep 2011 annual-return Annual Return 4 Buy now
20 May 2011 accounts Annual Accounts 6 Buy now
27 Sep 2010 annual-return Annual Return 4 Buy now
29 Jul 2010 accounts Annual Accounts 8 Buy now
14 Oct 2009 annual-return Annual Return 4 Buy now
15 Sep 2009 address Registered office changed on 15/09/2009 from unit 1 plean industrial estate plean stirling FK7 8BJ united kingdom 1 Buy now
14 Aug 2009 officers Appointment terminated secretary independent registrars LIMITED 1 Buy now
14 Aug 2009 address Registered office changed on 14/08/2009 from iais level one 211 dumbarton road glasgow G11 6AA 1 Buy now
26 Jun 2009 accounts Annual Accounts 7 Buy now
11 Dec 2008 address Registered office changed on 11/12/2008 from 95 dowanhill street glasgow G12 9EQ 1 Buy now
11 Dec 2008 officers Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 1 Buy now
20 Oct 2008 annual-return Return made up to 14/09/08; full list of members 4 Buy now
15 Aug 2008 accounts Annual Accounts 7 Buy now
15 Oct 2007 annual-return Return made up to 14/09/07; full list of members 3 Buy now
24 Jul 2007 accounts Annual Accounts 6 Buy now
25 Apr 2007 officers Secretary resigned 1 Buy now
25 Apr 2007 officers New secretary appointed 1 Buy now
25 Apr 2007 address Registered office changed on 25/04/07 from: afm house crofthead road prestwick ayrshire KA9 1HW 1 Buy now
23 Nov 2006 annual-return Return made up to 14/09/06; full list of members 3 Buy now
02 Jun 2006 accounts Annual Accounts 6 Buy now
21 Sep 2005 annual-return Return made up to 14/09/05; full list of members 3 Buy now
15 Jul 2005 accounts Annual Accounts 5 Buy now
27 Sep 2004 annual-return Return made up to 14/09/04; full list of members 7 Buy now
27 Sep 2004 officers New secretary appointed 2 Buy now
27 Sep 2004 officers Secretary resigned 1 Buy now
16 Jun 2004 accounts Annual Accounts 6 Buy now
05 Feb 2004 annual-return Return made up to 14/09/03; full list of members; amend 7 Buy now
05 Feb 2004 annual-return Return made up to 14/09/02; full list of members; amend 7 Buy now
19 Jan 2004 capital Ad 01/11/03--------- £ si 100@1=100 £ ic 100/200 2 Buy now
16 Oct 2003 officers New secretary appointed 2 Buy now
16 Oct 2003 officers Secretary resigned 1 Buy now
16 Oct 2003 annual-return Return made up to 14/09/03; full list of members 7 Buy now
22 Sep 2003 accounts Annual Accounts 5 Buy now
02 Oct 2002 annual-return Return made up to 14/09/02; full list of members 7 Buy now
29 Jul 2002 accounts Annual Accounts 6 Buy now
22 Jul 2002 officers New director appointed 2 Buy now
22 Apr 2002 officers Director resigned 1 Buy now
03 Jan 2002 officers Secretary resigned 1 Buy now
10 Dec 2001 officers New secretary appointed 2 Buy now
10 Sep 2001 annual-return Return made up to 14/09/01; full list of members 6 Buy now
13 Jul 2001 accounts Annual Accounts 6 Buy now
13 Sep 2000 annual-return Return made up to 14/09/00; full list of members 6 Buy now
25 Jan 2000 mortgage Partic of mort/charge ***** 6 Buy now
13 Oct 1999 accounts Accounting reference date extended from 30/09/00 to 30/10/00 1 Buy now
14 Sep 1999 incorporation Incorporation Company 14 Buy now