UKBizDB.co.uk

FARID HILLEND ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Taxi Way, Hillend Industrial Estate, Dunfermline, Fife, KY11 9ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Taxi Way, Hillend Industrial Park, Dunfermline, United Kingdom, KY11 9ES

Director31 January 2013Active
109, Via Moncalieri, Vinovo, Torino, Italy,

Director31 January 2013Active
42 Melville Street, Edinburgh, EH3 7HA

Secretary-Active
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Secretary19 June 2003Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Corporate Secretary15 June 1990Active
Apartment 21 Copt Heath Manor, 1300 Warwick Road Knowle, Solihull, B93 9LQ

Director-Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director30 April 2010Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director08 February 2010Active
8902 Prairie Schooner Circle, Lakesite, Usa,

Director15 June 1995Active
Chesterfield House, 3 Brammersack Close, Little Carlton, NG23 6BZ

Director01 March 2001Active
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

Director21 December 1992Active
PO BOX 21983, Chattanooga, Tennessee, 37424

Director25 September 2003Active
Taxi Way, Hillend Industrial Estate, Dunfermline, KY11 9ES

Director22 June 2016Active
The Pines, Dollar, FK14 7AE

Director19 June 1992Active
Strathairlie 87 Main Street, Abernethy, Perth, PH2 9LA

Director-Active
Giffords Farm House, Warrenden Road, Rettendon Common, CM3 8DG

Director02 June 1997Active
2600 Wilson Avenue, Signal Mountain, Usa, FOREIGN

Director19 June 1992Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director01 August 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type full.

Download
2019-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type full.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-12Accounts

Accounts with accounts type full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Resolution

Resolution.

Download
2016-12-29Change of name

Change of name notice.

Download
2016-07-14Accounts

Accounts with accounts type full.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-28Officers

Appoint person director company with name date.

Download
2015-07-02Accounts

Accounts with accounts type full.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.