FEDERAL-MOGUL UK INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

FEDERAL-MOGUL UK INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC020152

Incorporation date

14/01/1938

Size

Full

Contacts

Registered address

Registered address

6&7 Queens Terrace, Aberdeen AB10 1XLCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1938)
dot icon05/03/2026
Full accounts made up to 2024-12-31
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon22/07/2025
Resolutions
dot icon22/07/2025
Statement by Directors
dot icon22/07/2025
Solvency Statement dated 21/07/25
dot icon22/07/2025
Statement of capital on 2025-07-22
dot icon17/04/2025
Full accounts made up to 2023-12-31
dot icon09/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon06/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon11/09/2023
Termination of appointment of Farkrah Shujaat as a director on 2023-08-29
dot icon10/01/2023
Full accounts made up to 2021-12-31
dot icon05/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon03/02/2022
Termination of appointment of Elaine Janet Milner as a director on 2022-01-31
dot icon26/01/2022
Appointment of Mrs Farkrah Shujaat as a director on 2022-01-26
dot icon25/10/2021
Full accounts made up to 2020-12-31
dot icon08/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon15/01/2021
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 6&7 Queens Terrace Aberdeen AB10 1XL on 2021-01-15
dot icon29/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon17/08/2020
Full accounts made up to 2019-12-31
dot icon10/10/2019
Statement of capital on 2019-10-10
dot icon07/10/2019
Statement by Directors
dot icon07/10/2019
Solvency Statement dated 19/09/19
dot icon07/10/2019
Resolutions
dot icon30/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon27/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon30/05/2017
Full accounts made up to 2016-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon23/08/2016
Full accounts made up to 2015-12-31
dot icon17/03/2016
Appointment of Mr Christoph Henrik Narten as a director on 2016-03-11
dot icon17/03/2016
Termination of appointment of Brett Pynnonen as a director on 2016-03-11
dot icon06/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon15/05/2015
Full accounts made up to 2014-12-31
dot icon29/12/2014
Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 2014-12-29
dot icon25/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon25/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon28/05/2014
Satisfaction of charge 1 in full
dot icon28/05/2014
Satisfaction of charge 2 in full
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon01/08/2013
Appointment of Brett Pynnonen as a director
dot icon25/07/2013
Termination of appointment of Loic Hangran as a director
dot icon12/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon19/09/2012
Auditor's resignation
dot icon07/09/2012
Auditor's resignation
dot icon11/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon06/06/2012
Full accounts made up to 2011-12-31
dot icon25/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon06/06/2011
Full accounts made up to 2010-12-31
dot icon26/07/2010
Appointment of Beverley Ann Sutton as a secretary
dot icon22/07/2010
Termination of appointment of Elizabeth Swift as a secretary
dot icon14/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon12/07/2010
Full accounts made up to 2009-12-31
dot icon28/07/2009
Full accounts made up to 2008-12-31
dot icon07/07/2009
Return made up to 29/06/09; full list of members
dot icon19/03/2009
Memorandum and Articles of Association
dot icon19/03/2009
Resolutions
dot icon17/03/2009
Certificate of change of name
dot icon09/02/2009
Director appointed loic daniel hangran
dot icon27/01/2009
Appointment terminated director david bozynski
dot icon08/01/2009
Secretary appointed elizabeth shawcross swift
dot icon06/01/2009
Appointment terminated secretary andrew boydell
dot icon07/11/2008
Full accounts made up to 2007-12-31
dot icon23/07/2008
Return made up to 29/06/08; full list of members
dot icon12/02/2008
Dec mort/charge release *
dot icon31/12/2007
Partic of mort/charge *
dot icon31/12/2007
Partic of mort/charge *
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon09/08/2007
Administrator's abstract of receipts and payments
dot icon09/08/2007
Administrator's abstract of receipts and payments
dot icon09/08/2007
Administrator's abstract of receipts and payments
dot icon09/08/2007
Administrator's abstract of receipts and payments
dot icon04/07/2007
Return made up to 29/06/07; full list of members
dot icon31/01/2007
Administrator's abstract of receipts and payments
dot icon12/12/2006
Notice of discharge of Administration Order
dot icon05/12/2006
Administrator's abstract of receipts and payments
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon03/11/2006
Full accounts made up to 2004-12-31
dot icon03/11/2006
Full accounts made up to 2003-12-31
dot icon03/11/2006
Full accounts made up to 2002-12-31
dot icon29/08/2006
New director appointed
dot icon11/07/2006
Administrator's abstract of receipts and payments
dot icon25/05/2006
Administrator's abstract of receipts and payments
dot icon17/01/2006
Registered office changed on 17/01/06 from: c/o federal-mogul eurofriction cessnock road hurlford kilmarnock ayrshire KA1 5DD
dot icon28/11/2005
Administrator's abstract of receipts and payments
dot icon03/06/2005
Administrator's abstract of receipts and payments
dot icon24/12/2004
Director resigned
dot icon01/12/2004
Administrator's abstract of receipts and payments
dot icon07/10/2004
Notice of variation of an Administration Order
dot icon23/08/2004
Miscellaneous
dot icon06/07/2004
Director resigned
dot icon02/06/2004
Administrator's abstract of receipts and payments
dot icon20/01/2004
Memorandum and Articles of Association
dot icon20/01/2004
Resolutions
dot icon06/12/2003
Administrator's abstract of receipts and payments
dot icon05/12/2003
Director resigned
dot icon08/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon04/06/2003
Administrator's abstract of receipts and payments
dot icon15/04/2003
Full accounts made up to 2001-12-31
dot icon05/12/2002
Administrator's abstract of receipts and payments
dot icon01/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon09/10/2002
Statement of administrator's proposal
dot icon17/04/2002
Notice of Petition for Administration Order
dot icon17/04/2002
Notice of Administration Order
dot icon20/02/2002
Full accounts made up to 2000-12-31
dot icon25/07/2001
Return made up to 29/06/01; full list of members
dot icon26/01/2001
Full accounts made up to 1999-12-31
dot icon18/01/2001
Director resigned
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Director resigned
dot icon21/12/2000
New director appointed
dot icon21/12/2000
New director appointed
dot icon26/10/2000
New director appointed
dot icon26/10/2000
New director appointed
dot icon26/10/2000
New secretary appointed
dot icon26/10/2000
Secretary resigned
dot icon20/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon20/10/2000
Director resigned
dot icon17/07/2000
Return made up to 29/06/00; full list of members
dot icon18/04/2000
New director appointed
dot icon06/04/2000
Director resigned
dot icon05/04/2000
Director resigned
dot icon30/03/2000
Full accounts made up to 1998-12-31
dot icon05/10/1999
New director appointed
dot icon17/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon09/09/1999
Director resigned
dot icon08/08/1999
Return made up to 29/06/99; full list of members
dot icon29/03/1999
Registered office changed on 29/03/99 from: glacier kirkstyle factory kilmarnock ayrshire KA1 3NA
dot icon05/08/1998
New director appointed
dot icon05/08/1998
New director appointed
dot icon30/07/1998
Return made up to 29/06/98; full list of members
dot icon14/07/1998
Resolutions
dot icon14/07/1998
Declaration of assistance for shares acquisition
dot icon14/07/1998
Declaration of assistance for shares acquisition
dot icon10/07/1998
Full accounts made up to 1997-12-31
dot icon10/07/1998
Auditor's resignation
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
New director appointed
dot icon06/07/1998
New director appointed
dot icon06/07/1998
New director appointed
dot icon08/06/1998
Secretary resigned
dot icon08/06/1998
New secretary appointed
dot icon22/01/1998
Ad 19/12/97--------- £ si 232@1=232 £ ic 19927/20159
dot icon15/01/1998
Ad 30/12/97--------- £ si 207@1=207 £ ic 19720/19927
dot icon10/10/1997
Full accounts made up to 1996-12-31
dot icon28/07/1997
Return made up to 29/06/97; full list of members
dot icon30/04/1997
Director resigned
dot icon30/04/1997
Secretary resigned
dot icon30/04/1997
Director resigned
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New secretary appointed
dot icon26/01/1997
Auditor's resignation
dot icon10/01/1997
Ad 12/12/96--------- £ si 1100@1=1100 £ ic 18620/19720
dot icon10/01/1997
Ad 11/12/96--------- £ si 3020@1=3020 £ ic 15600/18620
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon09/07/1996
Return made up to 29/06/96; full list of members
dot icon04/03/1996
Director resigned;new director appointed
dot icon19/02/1996
Secretary's particulars changed
dot icon19/02/1996
Director's particulars changed
dot icon11/01/1996
Ad 21/12/95--------- £ si 2500@1=2500 £ ic 14100/16600
dot icon20/12/1995
Memorandum and Articles of Association
dot icon20/12/1995
Resolutions
dot icon25/10/1995
Secretary resigned;new secretary appointed
dot icon14/09/1995
Full accounts made up to 1994-12-31
dot icon14/07/1995
Return made up to 29/06/95; full list of members
dot icon19/06/1995
Ad 01/06/95--------- £ si 1000@1=1000 £ ic 13100/14100
dot icon11/05/1995
Resolutions
dot icon13/01/1995
Particulars of contract relating to shares
dot icon13/01/1995
Ad 16/12/94--------- £ si 1000@1=1000 £ ic 12100/13100
dot icon07/01/1995
Ad 16/12/94--------- £ si 1000@1=1000 £ ic 11100/12100
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Certificate of change of name
dot icon09/08/1994
Director's particulars changed
dot icon06/07/1994
Return made up to 29/06/94; full list of members
dot icon04/07/1994
Accounts for a dormant company made up to 1993-12-31
dot icon21/01/1994
Secretary resigned;director resigned;new director appointed
dot icon21/01/1994
New secretary appointed
dot icon12/07/1993
Return made up to 29/06/93; full list of members
dot icon21/04/1993
Accounts for a dormant company made up to 1992-12-31
dot icon10/07/1992
Return made up to 29/06/92; full list of members
dot icon01/05/1992
Accounts for a dormant company made up to 1991-12-31
dot icon23/01/1992
Director resigned;new director appointed
dot icon30/08/1991
Return made up to 05/06/91; full list of members
dot icon02/04/1991
Accounts for a dormant company made up to 1990-12-31
dot icon08/10/1990
Resolutions
dot icon23/08/1990
Accounts for a dormant company made up to 1989-12-31
dot icon16/07/1990
Return made up to 29/06/90; full list of members
dot icon24/10/1989
Secretary resigned;new director appointed
dot icon24/10/1989
New secretary appointed
dot icon18/05/1989
Accounts for a dormant company made up to 1988-12-31
dot icon18/05/1989
Return made up to 08/05/89; full list of members
dot icon07/07/1988
Return made up to 03/05/88; full list of members
dot icon12/05/1988
Accounts for a small company made up to 1987-12-31
dot icon12/05/1988
Director resigned;new director appointed
dot icon25/01/1988
Secretary resigned;new secretary appointed;director resigned
dot icon19/05/1987
Return made up to 06/05/87; full list of members
dot icon19/05/1987
Accounts made up to 1986-12-31
dot icon14/01/1938
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shujaat, Farkrah
Director
26/01/2022 - 29/08/2023
20
Bell, John David
Director
09/12/1991 - 31/12/1995
2
Devonald, John Hamilton
Director
31/12/1995 - 17/06/1998
87
Finnett, David Walter
Director
10/01/1994 - 17/06/1998
49
Sherbin, David Matthew
Director
11/12/2000 - 22/12/2004
57

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FEDERAL-MOGUL UK INVESTMENTS LIMITED

FEDERAL-MOGUL UK INVESTMENTS LIMITED is an(a) Active company incorporated on 14/01/1938 with the registered office located at 6&7 Queens Terrace, Aberdeen AB10 1XL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FEDERAL-MOGUL UK INVESTMENTS LIMITED?

toggle

FEDERAL-MOGUL UK INVESTMENTS LIMITED is currently Active. It was registered on 14/01/1938 .

Where is FEDERAL-MOGUL UK INVESTMENTS LIMITED located?

toggle

FEDERAL-MOGUL UK INVESTMENTS LIMITED is registered at 6&7 Queens Terrace, Aberdeen AB10 1XL.

What does FEDERAL-MOGUL UK INVESTMENTS LIMITED do?

toggle

FEDERAL-MOGUL UK INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for FEDERAL-MOGUL UK INVESTMENTS LIMITED?

toggle

The latest filing was on 05/03/2026: Full accounts made up to 2024-12-31.