Company NameMagma Fabrication (Glenrothes) Limited
DirectorsBrian Ray Forrester and Andrew McKenzie
Company StatusActive
Company NumberSC070217
CategoryPrivate Limited Company
Incorporation Date13 December 1979(44 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Brian Ray Forrester
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1988(8 years, 5 months after company formation)
Appointment Duration35 years, 10 months
RoleAccountant
Country of ResidenceBritain
Correspondence Address3 Waggon Road
Crossford
Dunfermline
Fife
KY12 8NP
Scotland
Director NameMr Andrew McKenzie
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1988(8 years, 5 months after company formation)
Appointment Duration35 years, 10 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address7 Strathconnon Close
Balfarg
Glenrothes
Fife
KY7 6YA
Scotland
Secretary NameMr Brian Ray Forrester
NationalityBritish
StatusCurrent
Appointed03 June 1988(8 years, 5 months after company formation)
Appointment Duration35 years, 10 months
RoleCompany Director
Country of ResidenceBritain
Correspondence Address3 Waggon Road
Crossford
Dunfermline
Fife
KY12 8NP
Scotland
Director NameFred Hall
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1988(8 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 1997)
RoleEngineer
Correspondence Address471 Methilhaven Road
Buckhaven
Leven
Fife
KY8 1EE
Scotland

Contact

Websitemagmafabrication.co.uk
Email address[email protected]
Telephone01592 773046
Telephone regionKirkcaldy

Location

Registered Address21 Faraday Road
Glenrothes
Fife
KY6 2RU
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

1000 at £1Andrew Mckenzie
33.33%
Ordinary
1000 at £1Brian Forrester
33.33%
Ordinary
1000 at £1Elizabeth Mckenzie
33.33%
Ordinary

Financials

Year2014
Net Worth£87,443
Cash£35,324
Current Liabilities£23,849

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

5 March 1990Delivered on: 13 March 1990
Satisfied on: 15 February 1994
Persons entitled: Glenrothes Developments Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground extending to 88 decimal or 1/1000TH parts of a hectare with factory premises known as 21 faraday road, southfield industrial estate, glenrothes.
Fully Satisfied
23 October 1985Delivered on: 28 October 1985
Satisfied on: 15 February 1994
Persons entitled: Glenrothes Development Corporation

Classification: Standard security
Secured details: £27,000.
Particulars: 0.037 hectares at southfield industrial estate, glenrothes.
Fully Satisfied
11 January 1994Delivered on: 27 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 88 decimal parts lying on the north side of faraday road, southfield industrial estate, glenrothes.
Outstanding
8 January 1981Delivered on: 16 January 1981
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

20 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3,000
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3,000
(5 pages)
25 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 July 2010Director's details changed for Andrew Mckenzie on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Andrew Mckenzie on 1 October 2009 (2 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 July 2009Return made up to 14/07/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 July 2008Return made up to 14/07/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 August 2007Return made up to 14/07/07; no change of members (7 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 July 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 October 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 September 2004Return made up to 14/07/04; full list of members (7 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 September 2002Return made up to 14/07/02; full list of members (7 pages)
20 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
20 August 2001Return made up to 14/07/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 September 2000Return made up to 14/07/00; full list of members (6 pages)
29 September 1999Return made up to 14/07/99; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 July 1998Return made up to 14/07/98; no change of members (5 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 August 1997Return made up to 14/07/97; full list of members (7 pages)
29 April 1997£ ic 5000/3000 31/01/97 £ sr 2000@1=2000 (1 page)
21 February 1997Memorandum and Articles of Association (6 pages)
21 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 October 1996Full accounts made up to 31 December 1995 (13 pages)
1 August 1996Return made up to 14/07/96; full list of members (7 pages)
1 December 1995Accounts for a small company made up to 31 December 1994 (5 pages)
7 September 1995Return made up to 14/07/95; no change of members (6 pages)