About

Registered Number: SC225739
Date of Incorporation: 27/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 7a Greendykes Industrial Estate, Broxburn, West Lothian, EH52 6PJ

 

Based in West Lothian, Edinburgh Fabrication Ltd was registered on 27 November 2001. We do not know the number of employees at this company. The companies director is listed as King, Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Elizabeth 22 December 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 28 August 2018
CH01 - Change of particulars for director 26 February 2018
CH01 - Change of particulars for director 26 February 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
AA - Annual Accounts 16 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 21 December 2005
287 - Change in situation or address of Registered Office 08 November 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 23 January 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 19 May 2003
363s - Annual Return 20 November 2002
410(Scot) - N/A 31 December 2001
225 - Change of Accounting Reference Date 12 December 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
NEWINC - New incorporation documents 27 November 2001

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 24 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.