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..
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 | : |
|
Registered Address | : | 7a Greendykes Industrial Estate, Broxburn, West Lothian, EH52 6PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fairview, Leadburn, Nr Penicuik, West Linton, Scotland, EH46 7BE | Secretary | 27 November 2001 | Active |
Fairview, Leadburn, Nr Penicuik, West Linton, EH46 7BE | Director | 22 December 2006 | Active |
Fairview, Leadburn, Nr Penicuik, West Linton, Scotland, EH46 7BE | Director | 27 November 2001 | Active |
24, Middlewood Park, Livingston, Scotland, EH54 8AZ | Director | 27 November 2001 | Active |
24, Middlewood Park, Livingston, Scotland, EH54 8AZ | Director | 22 December 2006 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 27 November 2001 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 27 November 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Officers | Change person director company with change date. | Download |
2018-02-26 | Officers | Change person director company with change date. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.