About

Registered Number: SC174585
Date of Incorporation: 17/04/1997 (27 years and 1 month ago)
Company Status: Liquidation
Registered Address: 9 Coates Crescent, Edinburgh, EH3 7AL

 

Bg Fabrication Ltd was registered on 17 April 1997 and has its registered office in the United Kingdom. This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Bernard 12 May 1997 - 1
GRIFFIN, Harriet 12 May 1997 - 1
GRIFFIN, Jason 12 May 1997 - 1
GRIFFIN, Norman 12 May 1997 - 1

Filing History

Document Type Date
4.9(Scot) - N/A 06 June 2001
CO4.2(Scot) - N/A 09 May 2001
4.2(Scot) - N/A 09 May 2001
4.9(Scot) - N/A 09 May 2001
287 - Change in situation or address of Registered Office 23 April 2001
4.9(Scot) - N/A 14 March 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 03 April 2000
RESOLUTIONS - N/A 01 December 1999
RESOLUTIONS - N/A 01 December 1999
RESOLUTIONS - N/A 01 December 1999
123 - Notice of increase in nominal capital 01 December 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 07 July 1999
363s - Annual Return 26 May 1998
CERTNM - Change of name certificate 24 September 1997
410(Scot) - N/A 16 June 1997
RESOLUTIONS - N/A 14 May 1997
RESOLUTIONS - N/A 14 May 1997
MEM/ARTS - N/A 14 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
287 - Change in situation or address of Registered Office 14 May 1997
225 - Change of Accounting Reference Date 14 May 1997
128(4) - Notice of assignment of name or new name to any class of shares 14 May 1997
CERTNM - Change of name certificate 06 May 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

Description Date Status Charge by
Floating charge 01 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.