Company NameInsitu Fabrications Ltd.
DirectorsGordon Wright and Susan Elizabeth Wright
Company StatusLiquidation
Company NumberSC168732
CategoryPrivate Limited Company
Incorporation Date3 October 1996(27 years, 7 months ago)

Business Activity

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

Directors

Director NameGordon Wright
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1996(same day as company formation)
RoleSheet Metal Worker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19
Butlerfield Industrial Estate
Bonnyrigg
Midlothian
EH19 3JQ
Scotland
Director NameMrs Susan Elizabeth Wright
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2010(14 years after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Secretary NameMiss Elizabeth Wright
StatusCurrent
Appointed29 August 2014(17 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Secretary NamePeter Stewart
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address67 Longstone Street
Edinburgh
EH14 2BS
Scotland
Director NameGraham Quinn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(3 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (resigned 02 April 2004)
RoleSheet Metal Worker
Correspondence Address153 1f1 Granton Road
Edinburgh
EH5 3NL
Scotland
Director NamePeter Stewart
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(3 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (resigned 02 April 2004)
RoleSheet Metal Worker
Correspondence Address67 Longstone Street
Edinburgh
EH14 2BS
Scotland
Director NameRobert Thornton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(3 weeks, 1 day after company formation)
Appointment Duration12 months (resigned 22 October 1997)
RoleSheet Metal Worker
Correspondence Address14 Viewforth Square
Edinburgh
EH10 4LW
Scotland
Director NameThomas Scott Kelly
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 2000)
RoleKitchen Engineer
Correspondence AddressGordon House Links Place
Elie
Leven
Fife
KY9 1AX
Scotland
Secretary NameDiane Cooper
NationalityBritish
StatusResigned
Appointed13 October 2000(4 years after company formation)
Appointment Duration13 years, 10 months (resigned 29 August 2014)
RoleAccounts Manager
Correspondence AddressUnit 19
Butlerfield Industrial Estate
Bonnyrigg
Midlothian
EH19 3JQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteinsitu.uk.net

Location

Registered Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

150 at £1Gordon Wright & Susan Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£411,287
Cash£127,653
Current Liabilities£261,294

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2019 (4 years, 6 months ago)
Next Return Due14 November 2020 (overdue)

Charges

8 February 2008Delivered on: 13 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 19 (previously known as plot 13D) butlerfield industrial estate, bonnyrigg, midlothian.
Outstanding
3 June 1997Delivered on: 6 June 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

20 February 2024Court order for early dissolution in a winding-up by the court (3 pages)
29 November 2023Registered office address changed from 1 Lochrin Square Edinburgh EH3 9QA to 14-18 Hill Street Edinburgh EH2 3JZ on 29 November 2023 (2 pages)
30 September 2021Move from Administration case to Creditor's Voluntary Liquidation (32 pages)
9 September 2021Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh EH39QA on 9 September 2021 (2 pages)
25 June 2021Administrator's progress report (15 pages)
17 February 2021Satisfaction of charge 2 in full (4 pages)
22 December 2020Administrator's progress report (18 pages)
5 October 2020Notice of extension of period of Administration (3 pages)
22 September 2020Resignation of an administrator (4 pages)
26 June 2020Administrator's progress report (19 pages)
18 December 2019Notice of Administrator's proposal (49 pages)
15 November 2019Appointment of an administrator (5 pages)
15 November 2019Registered office address changed from Unit 19 Butlerfield Industrial Estate Bonnyrigg Midlothian EH19 3JQ to 11a Dublin Street Edinburgh EH1 3PG on 15 November 2019 (3 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 150
(4 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 150
(4 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 150
(4 pages)
23 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 150
(4 pages)
23 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 150
(4 pages)
23 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 150
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Termination of appointment of Diane Cooper as a secretary on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Diane Cooper as a secretary on 29 August 2014 (1 page)
29 August 2014Appointment of Miss Elizabeth Wright as a secretary on 29 August 2014 (2 pages)
29 August 2014Appointment of Miss Elizabeth Wright as a secretary on 29 August 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 150
(5 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 150
(5 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 150
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
11 July 2011Appointment of Mrs Susan Elizabeth Wright as a director (2 pages)
11 July 2011Appointment of Mrs Susan Elizabeth Wright as a director (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Gordon Wright on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Gordon Wright on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Gordon Wright on 5 October 2009 (2 pages)
5 October 2009Secretary's details changed for Diane Cooper on 5 October 2009 (1 page)
5 October 2009Secretary's details changed for Diane Cooper on 5 October 2009 (1 page)
5 October 2009Secretary's details changed for Diane Cooper on 5 October 2009 (1 page)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 October 2008Return made up to 03/10/08; full list of members (3 pages)
7 October 2008Return made up to 03/10/08; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 February 2008Partic of mort/charge * (3 pages)
13 February 2008Partic of mort/charge * (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 October 2007Return made up to 03/10/07; full list of members (2 pages)
4 October 2007Return made up to 03/10/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 October 2006Return made up to 03/10/06; full list of members (2 pages)
6 October 2006Return made up to 03/10/06; full list of members (2 pages)
23 September 2005Return made up to 03/10/05; full list of members (6 pages)
23 September 2005Return made up to 03/10/05; full list of members (6 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 October 2004Return made up to 03/10/04; full list of members (6 pages)
8 October 2004Return made up to 03/10/04; full list of members (6 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
14 October 2003Return made up to 03/10/03; full list of members (7 pages)
14 October 2003Return made up to 03/10/03; full list of members (7 pages)
1 September 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
1 September 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
8 January 2003Registered office changed on 08/01/03 from: unit 26A newbattle abbey college annexe, newbattle road dalkeith midlothian EH22 3LJ (1 page)
8 January 2003Registered office changed on 08/01/03 from: unit 26A newbattle abbey college annexe, newbattle road dalkeith midlothian EH22 3LJ (1 page)
30 September 2002Return made up to 03/10/02; full list of members (7 pages)
30 September 2002Return made up to 03/10/02; full list of members (7 pages)
19 July 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
19 July 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
4 October 2001Return made up to 03/10/01; full list of members (8 pages)
4 October 2001Return made up to 03/10/01; full list of members (8 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
19 March 2001Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 March 2001£ ic 175/150 01/03/01 £ sr 25@1=25 (2 pages)
19 March 2001Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 March 2001£ ic 175/150 01/03/01 £ sr 25@1=25 (2 pages)
4 November 2000Secretary resigned (1 page)
4 November 2000Secretary resigned (1 page)
28 October 2000Return made up to 03/10/00; full list of members
  • 363(287) ‐ Registered office changed on 28/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 October 2000New secretary appointed (2 pages)
28 October 2000Return made up to 03/10/00; full list of members
  • 363(287) ‐ Registered office changed on 28/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 October 2000New secretary appointed (2 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 October 1998Return made up to 03/10/98; full list of members
  • 363(287) ‐ Registered office changed on 20/10/98
(6 pages)
20 October 1998Return made up to 03/10/98; full list of members
  • 363(287) ‐ Registered office changed on 20/10/98
(6 pages)
24 September 1998Particulars of contract relating to shares (3 pages)
24 September 1998Ad 25/10/96--------- £ si 25@1 (2 pages)
24 September 1998Ad 25/10/96--------- £ si 73@1 (2 pages)
24 September 1998Ad 25/10/96--------- £ si 73@1 (2 pages)
24 September 1998Memorandum and Articles of Association (9 pages)
24 September 1998Ad 22/10/97--------- £ si 75@1=75 £ ic 27/102 (2 pages)
24 September 1998Ad 25/10/96--------- £ si 25@1 (2 pages)
24 September 1998Memorandum and Articles of Association (9 pages)
24 September 1998Particulars of contract relating to shares (3 pages)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 September 1998Ad 22/10/97--------- £ si 75@1=75 £ ic 27/102 (2 pages)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 December 1997Director resigned (1 page)
30 December 1997Return made up to 03/10/97; full list of members (5 pages)
30 December 1997New director appointed (2 pages)
30 December 1997Director resigned (1 page)
30 December 1997New director appointed (2 pages)
30 December 1997Return made up to 03/10/97; full list of members (5 pages)
26 November 1997Registered office changed on 26/11/97 from: unit 3 hardengreen industrial estate dalkeith midlothian EH22 3NX (1 page)
26 November 1997Registered office changed on 26/11/97 from: unit 3 hardengreen industrial estate dalkeith midlothian EH22 3NX (1 page)
21 August 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
21 August 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
6 June 1997Partic of mort/charge * (6 pages)
6 June 1997Partic of mort/charge * (6 pages)
19 January 1997Registered office changed on 19/01/97 from: 36 clark avenue edinburgh EH5 3AY (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997Registered office changed on 19/01/97 from: 36 clark avenue edinburgh EH5 3AY (1 page)
4 October 1996Secretary resigned (1 page)
4 October 1996Secretary resigned (1 page)
3 October 1996Incorporation (14 pages)
3 October 1996Incorporation (14 pages)