UKBizDB.co.uk

EDINBURGH FABRICATION LIMITED

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

This company is commonly known as Edinburgh Fabrication Limited. The company was founded 22 years ago and was given the registration number SC225739. The firm's registered office is in WEST LOTHIAN. You can find them at 7a Greendykes Industrial Estate, Broxburn, West Lothian, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EDINBURGH FABRICATION LIMITED
Company Number:SC225739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2001
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7a Greendykes Industrial Estate, Broxburn, West Lothian, EH52 6PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairview, Leadburn, Nr Penicuik, West Linton, Scotland, EH46 7BE

Secretary27 November 2001Active
Fairview, Leadburn, Nr Penicuik, West Linton, EH46 7BE

Director22 December 2006Active
Fairview, Leadburn, Nr Penicuik, West Linton, Scotland, EH46 7BE

Director27 November 2001Active
24, Middlewood Park, Livingston, Scotland, EH54 8AZ

Director27 November 2001Active
24, Middlewood Park, Livingston, Scotland, EH54 8AZ

Director22 December 2006Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary27 November 2001Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director27 November 2001Active

People with Significant Control

Mr David Fairgrieve
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:65 Polton Vale, Loanhead, Midlothian, United Kingdom, EH20 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Angela Fairgrieve
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:65 Polton Vale, Loanhead, Midlothian, United Kingdom, EH20 9DF
Nature of control:
  • Right to appoint and remove directors
Mr Douglas King
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:Scotland
Address:24, Middlewood Park, Livingston, Scotland, EH54 8AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth King
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:Scotland
Address:24, Middlewood Park, Livingston, Scotland, EH54 8AZ
Nature of control:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Officers

Change person director company with change date.

Download
2018-02-26Officers

Change person director company with change date.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Accounts

Accounts with accounts type total exemption small.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.