Background WavePink WaveYellow Wave

FARID HILLEND ENGINEERING LIMITED (SC053003)

FARID HILLEND ENGINEERING LIMITED (SC053003) is an active UK company. incorporated on 1 May 1973. with registered office in Dunfermline. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). FARID HILLEND ENGINEERING LIMITED has been registered for 52 years. Current directors include CLINCH, Charles Guy, ORECCHIA, Marco.

Company Number
SC053003
Status
active
Type
ltd
Incorporated
1 May 1973
Age
52 years
Address
Taxi Way, Dunfermline, KY11 9ES
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CLINCH, Charles Guy, ORECCHIA, Marco
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARID HILLEND ENGINEERING LIMITED

FARID HILLEND ENGINEERING LIMITED is an active company incorporated on 1 May 1973 with the registered office located in Dunfermline. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). FARID HILLEND ENGINEERING LIMITED was registered 52 years ago.(SIC: 32990)

Status

active

Active since 52 years ago

Company No

SC053003

LTD Company

Age

52 Years

Incorporated 1 May 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

HEIL FARID EUROPEAN COMPANY LIMITED
From: 3 May 2013To: 29 December 2016
HEIL-EUROPE LIMITED
From: 30 October 1992To: 3 May 2013
HILLEND ENVIRONMENTAL INDUSTRY LIMITED
From: 1 May 1973To: 30 October 1992
Contact
Address

Taxi Way Hillend Industrial Estate Dunfermline, KY11 9ES,

Previous Addresses

Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH
From: 1 May 1973To: 26 April 2013
Timeline

18 key events • 1973 - 2019

Funding Officers Ownership
Company Founded
Apr 73
Director Joined
Oct 09
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Sept 10
Director Left
Jul 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Cleared
Jun 14
Director Joined
Jun 16
Director Left
Mar 19
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

CLINCH, Charles Guy

Active
Taxi Way, DunfermlineKY11 9ES
Born September 1951
Director
Appointed 31 Jan 2013

ORECCHIA, Marco

Active
Via Moncalieri, Torino
Born October 1966
Director
Appointed 31 Jan 2013

ALLAN DAWSON SIMPSON & HAMPTON WS

Resigned
42 Melville Street, EdinburghEH3 7HA
Corporate secretary
Appointed N/A
Resigned 15 Jun 1990

HBJG SECRETARIAL LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 19 Jun 2003
Resigned 01 May 2013

HENDERSON BOYD JACKSON W.S.

Resigned
Exchange Tower, EdinburghEH3 8EH
Corporate secretary
Appointed 15 Jun 1990
Resigned 19 Jun 2003

ALLEN, John

Resigned
Apartment 21 Copt Heath Manor, SolihullB93 9LQ
Born November 1938
Director
Appointed N/A
Resigned 24 Apr 1998

BIRD, Darren Eric

Resigned
Exchange Tower, EdinburghEH3 8EH
Born March 1965
Director
Appointed 30 Apr 2010
Resigned 31 Jan 2013

CARROLL, Patrick

Resigned
Exchange Tower, EdinburghEH3 8EH
Born September 1964
Director
Appointed 08 Feb 2010
Resigned 31 Jan 2013

CHAMBERS, Glenn Monroe

Resigned
8902 Prairie Schooner Circle, Lakesite
Born April 1947
Director
Appointed 15 Jun 1995
Resigned 21 Oct 2002

COOPER, Royston

Resigned
Chesterfield House, Little CarltonNG23 6BZ
Born March 1951
Director
Appointed 01 Mar 2001
Resigned 05 Sept 2008

FRIDL, Richard James

Resigned
12600 Green Meadow Place, Elm GroveFOREIGN
Born April 1926
Director
Appointed N/A
Resigned 13 Jul 1993

GRAY, Lawrence Frederick

Resigned
11 Landis Boulevard, Pa 17584
Born May 1939
Director
Appointed N/A
Resigned 25 Sept 2003

HEIL, Joseph Frank

Resigned
7560 North River Drive, MilwaukeFOREIGN
Born August 1925
Director
Appointed 21 Dec 1992
Resigned 13 Jul 1993

JOBE, Michael

Resigned
PO BOX 21983, Tennessee37424
Born March 1962
Director
Appointed 25 Sept 2003
Resigned 08 Feb 2010

KENNEDY, Brian Francis

Resigned
Taxi Way, DunfermlineKY11 9ES
Born October 1964
Director
Appointed 22 Jun 2016
Resigned 15 Mar 2019

KEYS, William Wesley

Resigned
The Pines, DollarFK14 7AE
Born June 1944
Director
Appointed 19 Jun 1992
Resigned 30 Sept 1995

MCCRACKEN, William Weir

Resigned
Strathairlie 87 Main Street, PerthPH2 9LA
Born January 1929
Director
Appointed N/A
Resigned 02 Jun 1997

OWEN, David

Resigned
Giffords Farm House, Rettendon CommonCM3 8DG
Born July 1946
Director
Appointed 02 Jun 1997
Resigned 15 Feb 2001

SMITH, Gordon Grant

Resigned
2600 Wilson Avenue, Signal MountainFOREIGN
Born July 1934
Director
Appointed 19 Jun 1992
Resigned 05 Jul 1994

WARNER, Richard Charles

Resigned
Exchange Tower, EdinburghEH3 8EH
Born August 1954
Director
Appointed 01 Aug 2009
Resigned 13 Apr 2010

Persons with significant control

1

Farid Uk Limited

Active
Rudford Industrial Estate, FordBN18 0BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
7 November 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 November 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Resolution
29 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
29 December 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Resolution
6 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
21 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Certificate Change Of Name Company
3 May 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 April 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
30 August 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
18 March 2003
AUDAUD
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
7 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
14 November 2002
AAAnnual Accounts
Legacy
24 October 2002
288cChange of Particulars
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
6 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
10 January 1996
288288
Legacy
10 July 1995
363sAnnual Return (shuttle)
Legacy
4 July 1995
288288
Accounts With Accounts Type Full
30 June 1995
AAAnnual Accounts
Legacy
6 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
14 September 1993
225(1)225(1)
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
21 December 1992
288288
Legacy
5 November 1992
288288
Certificate Change Of Name Company
30 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
15 July 1991
363aAnnual Return
Accounts With Accounts Type Full
24 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363363
Legacy
25 September 1990
288288
Legacy
18 September 1990
287Change of Registered Office
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Legacy
25 July 1988
363363
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
9 July 1987
363363
Accounts With Accounts Type Full
9 July 1987
AAAnnual Accounts
Legacy
29 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 July 1986
AAAnnual Accounts
Legacy
10 July 1986
363363
Legacy
9 June 1986
288288
Legacy
17 May 1975
88(2)R88(2)R
Incorporation Company
1 May 1973
NEWINCIncorporation