This company is commonly known as Farid Hillend Engineering Limited. The company was founded 51 years ago and was given the registration number SC053003. The firm's registered office is in DUNFERMLINE. You can find them at Taxi Way, Hillend Industrial Estate, Dunfermline, Fife. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | FARID HILLEND ENGINEERING LIMITED |
---|---|---|
Company Number | : | SC053003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Taxi Way, Hillend Industrial Estate, Dunfermline, Fife, KY11 9ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Taxi Way, Hillend Industrial Park, Dunfermline, United Kingdom, KY11 9ES | Director | 31 January 2013 | Active |
109, Via Moncalieri, Vinovo, Torino, Italy, | Director | 31 January 2013 | Active |
42 Melville Street, Edinburgh, EH3 7HA | Secretary | - | Active |
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH | Corporate Secretary | 19 June 2003 | Active |
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH | Corporate Secretary | 15 June 1990 | Active |
Apartment 21 Copt Heath Manor, 1300 Warwick Road Knowle, Solihull, B93 9LQ | Director | - | Active |
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH | Director | 30 April 2010 | Active |
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH | Director | 08 February 2010 | Active |
8902 Prairie Schooner Circle, Lakesite, Usa, | Director | 15 June 1995 | Active |
Chesterfield House, 3 Brammersack Close, Little Carlton, NG23 6BZ | Director | 01 March 2001 | Active |
12600 Green Meadow Place, Elm Grove, Usa, FOREIGN | Director | - | Active |
11 Landis Boulevard, Willow Street, Pa 17584, Usa, | Director | - | Active |
7560 North River Drive, Milwauke, FOREIGN | Director | 21 December 1992 | Active |
PO BOX 21983, Chattanooga, Tennessee, 37424 | Director | 25 September 2003 | Active |
Taxi Way, Hillend Industrial Estate, Dunfermline, KY11 9ES | Director | 22 June 2016 | Active |
The Pines, Dollar, FK14 7AE | Director | 19 June 1992 | Active |
Strathairlie 87 Main Street, Abernethy, Perth, PH2 9LA | Director | - | Active |
Giffords Farm House, Warrenden Road, Rettendon Common, CM3 8DG | Director | 02 June 1997 | Active |
2600 Wilson Avenue, Signal Mountain, Usa, FOREIGN | Director | 19 June 1992 | Active |
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH | Director | 01 August 2009 | Active |
Farid Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Farid House, Rudford Industrial Estate, Ford, England, BN18 0BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type full. | Download |
2019-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type full. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-09-12 | Accounts | Accounts with accounts type full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type full. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Resolution | Resolution. | Download |
2016-12-29 | Change of name | Change of name notice. | Download |
2016-07-14 | Accounts | Accounts with accounts type full. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-28 | Officers | Appoint person director company with name date. | Download |
2015-07-02 | Accounts | Accounts with accounts type full. | Download |
2015-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-06 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.