-
FAO ENGINEERING LIMITED - 4C BARRMILL ROAD, BEITH, AYRSHIRE, SCOTLAND, United Kingdom
Company Information
- Company registration number
- SC358528
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4C BARRMILL ROAD
- BEITH
- AYRSHIRE
- SCOTLAND
- KA15 1EU 4C BARRMILL ROAD, BEITH, AYRSHIRE, SCOTLAND, KA15 1EU UK
Management
- Managing Directors
- GERALD ASHE
- JOHN KILGOUR FREW
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2009-04-23
- Age Of Company 2009-04-23 15 years
- SIC/NACE
- 82990 - Other business support service activities not elsewhere classified
Ownership
- Beneficial Owners
- Mr Gerry Ashe
- Mrs Karen Ashe
- Mr John Kilgour Frew
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Last Return Made Up To:
- 2013-04-23
-
FAO ENGINEERING LIMITED Company Description
- FAO ENGINEERING LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no SC358528. Its current trading status is "live". It was registered 2009-04-23. It has declared SIC or NACE codes as "82990 - Other business support service activities not elsewhere classified". It has 2 directors The latest accounts are filed up to 2016-12-31. The latest annual return was filed up to 2013-04-23.It can be contacted at 4C Barrmill Road .
Get FAO ENGINEERING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fao Engineering Limited - 4C BARRMILL ROAD, BEITH, AYRSHIRE, SCOTLAND, United Kingdom
- 2009-04-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FAO ENGINEERING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES (2017-04-24) - CS01
-
MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 (2017-04-21) - AA
keyboard_arrow_right 2016
-
MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 (2016-08-31) - AA
-
28/06/16 STATEMENT OF CAPITAL GBP 4 (2016-07-12) - SH01
-
APPOINTMENT TERMINATED, DIRECTOR FUMIKAZU OHYA (2016-07-12) - TM01
-
23/04/16 FULL LIST (2016-06-30) - AR01
keyboard_arrow_right 2015
-
REGISTERED OFFICE CHANGED ON 02/09/2015 FROM (2015-09-02) - AD01
-
31/12/14 TOTAL EXEMPTION SMALL (2015-08-29) - AA
-
23/04/15 FULL LIST (2015-04-27) - AR01
keyboard_arrow_right 2014
-
31/12/13 TOTAL EXEMPTION SMALL (2014-09-21) - AA
-
23/04/14 FULL LIST (2014-05-01) - AR01
keyboard_arrow_right 2013
-
31/12/12 TOTAL EXEMPTION SMALL (2013-09-06) - AA
-
23/04/13 FULL LIST (2013-05-02) - AR01
keyboard_arrow_right 2012
-
31/12/11 TOTAL EXEMPTION SMALL (2012-09-28) - AA
-
23/04/12 FULL LIST (2012-05-15) - AR01
keyboard_arrow_right 2011
-
DIRECTOR APPOINTED FUMIKAZU OHYA (2011-12-20) - AP01
-
31/12/10 TOTAL EXEMPTION SMALL (2011-09-26) - AA
-
23/04/11 FULL LIST (2011-06-07) - AR01
keyboard_arrow_right 2010
-
31/12/09 TOTAL EXEMPTION SMALL (2010-10-04) - AA
-
23/04/10 FULL LIST (2010-08-03) - AR01
keyboard_arrow_right 2009
-
DIRECTOR APPOINTED JOHN KILGOUR FREW (2009-06-02) - 288a
-
DIRECTOR APPOINTED GERALD ASHE (2009-06-02) - 288a
-
APPOINTMENT TERMINATED DIRECTOR GARY GEORGE GRAY (2009-04-23) - 288b
-
CURRSHO FROM 30/04/2010 TO 31/12/2009 (2009-04-23) - 225
-
AD 23/04/09-23/04/09 (2009-04-23) - 88(2)
-
APPOINTMENT TERMINATED DIRECTOR BURNESS (DIRECTORS) LIMITED (2009-04-23) - 288b
-
INCORPORATION DOCUMENTS (2009-04-23) - NEWINC