Company NameBg Fabrication Limited
Company StatusLiquidation
Company NumberSC174585
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameBernard Griffin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1997(3 weeks, 4 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address30 Enterkin Street
Glasgow
Strathclyde
G32 7BA
Scotland
Director NameMr Cary Griffin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1997(3 weeks, 4 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Rose Street
Cumbernauld
Glasgow
G67 4ER
Scotland
Director NameHarriet Griffin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1997(3 weeks, 4 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address30 Enterkin Street
Glasgow
Strathclyde
G32 7BA
Scotland
Director NameJason Griffin
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1997(3 weeks, 4 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address5 Darnaway Drive
Glasgow
Strathclyde
G33 5HA
Scotland
Director NameNorman Griffin
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1997(3 weeks, 4 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address30 Enterkin Street
Glasgow
Strathclyde
G32 7BA
Scotland
Secretary NameHarriet Griffin
NationalityBritish
StatusCurrent
Appointed12 May 1997(3 weeks, 4 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address30 Enterkin Street
Glasgow
Strathclyde
G32 7BA
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Location

Registered Address9 Coates Crescent
Edinburgh
EH3 7AL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Financials

Year1999
Turnover£698,075
Gross Profit£172,867
Net Worth£37,146
Cash£3,774
Current Liabilities£229,052

Accounts

Latest Accounts1 June 1999 (24 years, 11 months ago)
Next Accounts Due1 April 2001 (overdue)
Accounts CategoryFull
Accounts Year End1 June

Returns

Next Return Due1 May 2017 (overdue)

Filing History

6 June 2001Appointment of a provisional liquidator (1 page)
9 May 2001Appointment of a provisional liquidator (1 page)
9 May 2001Notice of winding up order (1 page)
9 May 2001Court order notice of winding up (1 page)
23 April 2001Registered office changed on 23/04/01 from: 1206 tollcross road glasgow strathclyde G32 8HH (1 page)
14 March 2001Appointment of a provisional liquidator (1 page)
13 June 2000Return made up to 17/04/00; full list of members (8 pages)
3 April 2000Full accounts made up to 1 June 1999 (9 pages)
3 April 2000Full accounts made up to 1 June 1999 (9 pages)
1 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 December 1999Nc inc already adjusted 04/11/99 (1 page)
2 September 1999Full accounts made up to 1 June 1998 (9 pages)
2 September 1999Full accounts made up to 1 June 1998 (9 pages)
7 July 1999Return made up to 17/04/99; no change of members (6 pages)
26 May 1998Return made up to 17/04/98; full list of members (8 pages)
24 September 1997Company name changed bg fabrications LIMITED\certificate issued on 25/09/97 (2 pages)
16 June 1997Partic of mort/charge * (6 pages)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1997Accounting reference date extended from 30/04/98 to 01/06/98 (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997Registered office changed on 14/05/97 from: 19 ainslie place edinburgh EH3 6AU (1 page)
14 May 1997Notice of assignment of name or new name to shares (2 pages)
14 May 1997New secretary appointed;new director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Memorandum and Articles of Association (6 pages)
14 May 1997New director appointed (2 pages)
17 April 1997Incorporation (18 pages)