Company NameBurntisland Fabrications Limited
Company StatusIn Administration
Company NumberSC213282
CategoryPrivate Limited Company
Incorporation Date28 November 2000(23 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Martin George Adam
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2001(3 months, 3 weeks after company formation)
Appointment Duration23 years, 1 month
RoleProject Manager
Country of ResidenceScotland
Correspondence Address3rd Floor 66 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameWilliam Eric Elkington
Date of BirthMarch 1961 (Born 63 years ago)
NationalityCanadian
StatusCurrent
Appointed17 April 2018(17 years, 4 months after company formation)
Appointment Duration6 years
RoleExecutive Chairman
Country of ResidenceCanada
Correspondence Address212 3601 82 Avenue
Leduc
Ab T9e 0ht
Canada
Director NameJason Fudge
Date of BirthNovember 1976 (Born 47 years ago)
NationalityCanadian
StatusCurrent
Appointed17 April 2018(17 years, 4 months after company formation)
Appointment Duration6 years
RoleChief Operating Officer
Country of ResidenceCanada
Correspondence Address212-3601 82 Avenue
Leduc
Ab T9e 0h7
Canada
Director NameCharles Sanders
Date of BirthMarch 1977 (Born 47 years ago)
NationalityCanadian
StatusCurrent
Appointed17 April 2018(17 years, 4 months after company formation)
Appointment Duration6 years
RolePresident
Country of ResidenceCanada
Correspondence Address212-3601 82 Avenue
Leduc
Ab T9e 0h7
Canada
Director NameMr Roy Arthur Lascelles
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(1 month, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 28 March 2014)
RoleCommercial Manager
Country of ResidenceScotland
Correspondence Address1 George Square, Castle Brae
Dunfermline
Fife
U.K
KY11 8QF
Scotland
Director NameMr John Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(1 month, 2 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 24 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square, Castle Brae
Dunfermline
Fife
U.K
KY11 8QF
Scotland
Director NameMr Thomas Neil Henderson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(3 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 05 January 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square, Castle Brae
Dunfermline
Fife
U.K
KY11 8QF
Scotland
Director NameMr Jan Christer Ericsson
Date of BirthMarch 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed07 April 2010(9 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 January 2011)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressPO Box 53230
3 Hogasplatsen
400 16 Goteborg
Sweden
Director NameMr Hampus Jan Christer Ericsson
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed07 April 2010(9 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressPO Box 53230
3 Hogasplatsen
400 16 Goteborg
Sweden
Director NameMr James Lamb Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(9 years, 4 months after company formation)
Appointment Duration8 years (resigned 17 April 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Scott Robert Forrest
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(9 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square, Castle Brae
Dunfermline
Fife
U.K
KY11 8QF
Scotland
Director NameMr Lars Goran Josefsson
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed20 January 2011(10 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressPO Box 53230
3 Hogasplatsen
400 16 Goteborg
Sweden
Director NameMr Matthew Graham Smith
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(13 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 April 2018)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address1 George Square, Castle Brae
Dunfermline
Fife
U.K
KY11 8QF
Scotland
Director NameOlof Cato
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed04 December 2017(17 years after company formation)
Appointment Duration1 month, 1 week (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressJce Offshore Ab PO Box 53230
400 16
Goteborg
Sweden
Director NamePurple Venture Incorporation Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Contact

Websitewww.bifab.co.uk

Location

Registered AddressC/O Teneo Financial Advisory Limited
3rd Floor
Edinburgh
EH2 1EL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

143.1k at £1Jce Offshore Ab
51.00%
Ordinary
9.5k at £1Martin George Adam
3.40%
Ordinary
47.7k at £1John Gordon Robertson
17.00%
Ordinary
42.1k at £1Sse Venture Capital LTD
15.00%
Ordinary
28.6k at £1Roy Arthur Lascelles
10.20%
Ordinary
4.8k at £1Jemima Kerr Henderson
1.70%
Ordinary
4.8k at £1Thomas Neil Henderson
1.70%
Ordinary

Financials

Year2014
Turnover£208,093,742
Gross Profit£8,360,478
Net Worth£16,225,983
Cash£33,186,095
Current Liabilities£34,813,700

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 November 2019 (4 years, 4 months ago)
Next Return Due9 January 2021 (overdue)

Charges

12 January 2018Delivered on: 12 January 2018
Persons entitled: The Scottish Ministers

Classification: A registered charge
Outstanding
20 February 2003Delivered on: 28 February 2003
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

25 July 2023Administrator's progress report (22 pages)
19 January 2023Administrator's progress report (22 pages)
14 December 2022Notice of extension of period of Administration (3 pages)
26 July 2022Administrator's progress report (23 pages)
17 February 2022Registered office address changed from C/O Teneo Financial Advisory Ltd 100 West George Street Glasgow G2 1PJ to C/O Teneo Financial Advisory Limited 100 West George Street Glasgow Scotland G2 1PJ on 17 February 2022 (2 pages)
25 January 2022Administrator's progress report (24 pages)
25 January 2022Registered office address changed from C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ to C/O Teneo Financial Advisory Ltd 100 West George Street Glasgow G2 1PJ on 25 January 2022 (2 pages)
26 October 2021Notice of extension of period of Administration (3 pages)
2 September 2021Registered office address changed from 100 West George Street Glasgow G2 1PJ Scotland to C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ on 2 September 2021 (2 pages)
26 July 2021Administrator's progress report (27 pages)
18 June 2021Registered office address changed from C/O Deloitte Llp, Saltire Court 20 Castle Terrace Edinburgh EH1 2BD to 100 West George Street Glasgow G2 1PJ on 18 June 2021 (2 pages)
1 March 2021Approval of administrator’s proposals (39 pages)
15 February 2021Statement of affairs AM02SOASCOT/AM02SOCSCOT (27 pages)
15 February 2021Notice of Administrator's proposal (39 pages)
6 January 2021Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife U.K KY11 8QF to C/O Deloitte Llp, Saltire Court 20 Castle Terrace Edinburgh EH1 2BD on 6 January 2021 (2 pages)
22 December 2020Appointment of an administrator (3 pages)
17 December 2019Full accounts made up to 31 December 2018 (34 pages)
5 December 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
9 October 2019Statement of capital following an allotment of shares on 18 December 2018
  • GBP 414,889
(4 pages)
9 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 December 2018Cessation of Martin George Adam as a person with significant control on 17 April 2018 (1 page)
11 December 2018Notification of The Scottish Ministers as a person with significant control on 18 May 2018 (2 pages)
11 December 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
11 December 2018Notification of Bifab Holdings Limited as a person with significant control on 17 April 2018 (2 pages)
28 September 2018Full accounts made up to 31 December 2017 (37 pages)
3 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2018Statement of capital following an allotment of shares on 21 June 2018
  • GBP 389,744
(8 pages)
27 July 2018Statement of capital following an allotment of shares on 18 May 2018
  • GBP 380,390
(8 pages)
13 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 June 2018Second filing of a statement of capital following an allotment of shares on 13 April 2018
  • GBP 280,616
(11 pages)
13 June 2018Memorandum and Articles of Association (40 pages)
22 May 2018Appointment of Charles Sanders as a director on 17 April 2018 (2 pages)
22 May 2018Termination of appointment of Roy Arthur Lascelles as a director on 17 April 2018 (1 page)
22 May 2018Appointment of Jason Fudge as a director on 17 April 2018 (2 pages)
22 May 2018Termination of appointment of Matthew Graham Smith as a director on 17 April 2018 (1 page)
22 May 2018Termination of appointment of Purple Venture Secretaries Limited as a secretary on 17 April 2018 (1 page)
22 May 2018Appointment of William Eric Elkington as a director on 17 April 2018 (2 pages)
22 May 2018Termination of appointment of Scott Robert Forrest as a director on 17 April 2018 (1 page)
22 May 2018Termination of appointment of James Lamb Wilson as a director on 17 April 2018 (1 page)
18 May 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 350,332
(4 pages)
15 May 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 280,616
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 13/06/2018
(4 pages)
14 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
14 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 May 2018Memorandum and Articles of Association (40 pages)
9 May 2018Statement of capital following an allotment of shares on 20 April 2018
  • GBP 363,553
(8 pages)
5 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2018Termination of appointment of Lars Goran Josefsson as a director on 12 January 2018 (1 page)
25 January 2018Termination of appointment of Olof Cato as a director on 12 January 2018 (1 page)
25 January 2018Cessation of Hampus Jan Christer Ericsson as a person with significant control on 12 January 2018 (1 page)
25 January 2018Cessation of Fabienne Gustafsson as a person with significant control on 12 January 2018 (1 page)
25 January 2018Notification of Martin George Adam as a person with significant control on 12 January 2018 (2 pages)
16 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 January 2018Memorandum and Articles of Association (44 pages)
15 January 2018Alterations to floating charge 1 (15 pages)
12 January 2018Registration of charge SC2132820002, created on 12 January 2018 (14 pages)
12 January 2018Alterations to floating charge SC2132820002 (15 pages)
18 December 2017Appointment of Olof Cato as a director on 4 December 2017 (2 pages)
18 December 2017Termination of appointment of Hampus Jan Christer Ericsson as a director on 4 December 2017 (1 page)
12 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
5 December 2017Director's details changed for Mr Martin George Adam on 28 July 2017 (2 pages)
5 December 2017Director's details changed for Mr Martin George Adam on 28 July 2017 (2 pages)
7 September 2017Full accounts made up to 31 December 2016 (23 pages)
7 September 2017Full accounts made up to 31 December 2016 (23 pages)
6 September 2017Termination of appointment of John Robertson as a director on 24 August 2017 (1 page)
6 September 2017Termination of appointment of John Robertson as a director on 24 August 2017 (1 page)
9 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
4 October 2016Full accounts made up to 31 December 2015 (26 pages)
4 October 2016Full accounts made up to 31 December 2015 (26 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 280,612
(10 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 280,612
(10 pages)
4 November 2015Full accounts made up to 31 December 2014 (24 pages)
4 November 2015Full accounts made up to 31 December 2014 (24 pages)
23 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 280,612
(10 pages)
23 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 280,612
(10 pages)
25 June 2014Appointment of Matthew Graham Smith as a director (2 pages)
25 June 2014Appointment of Matthew Graham Smith as a director (2 pages)
21 May 2014Appointment of Mr Roy Arthur Lascelles as a director (2 pages)
21 May 2014Appointment of Mr Roy Arthur Lascelles as a director (2 pages)
30 April 2014Full accounts made up to 31 December 2013 (24 pages)
30 April 2014Full accounts made up to 31 December 2013 (24 pages)
28 March 2014Termination of appointment of Roy Lascelles as a director (1 page)
28 March 2014Termination of appointment of Roy Lascelles as a director (1 page)
15 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 280,612
(9 pages)
15 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 280,612
(9 pages)
18 September 2013Full accounts made up to 31 December 2012 (24 pages)
18 September 2013Full accounts made up to 31 December 2012 (24 pages)
9 January 2013Termination of appointment of Thomas Henderson as a director (1 page)
9 January 2013Termination of appointment of Thomas Henderson as a director (1 page)
11 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (9 pages)
11 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (9 pages)
7 September 2012Full accounts made up to 31 December 2011 (24 pages)
7 September 2012Full accounts made up to 31 December 2011 (24 pages)
3 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (9 pages)
3 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (9 pages)
14 September 2011Full accounts made up to 31 December 2010 (23 pages)
14 September 2011Full accounts made up to 31 December 2010 (23 pages)
15 August 2011Director's details changed for Mr John Robertson on 9 August 2011 (2 pages)
15 August 2011Director's details changed for Mr John Robertson on 9 August 2011 (2 pages)
15 August 2011Director's details changed for Mr John Robertson on 9 August 2011 (2 pages)
28 February 2011Appointment of Mr Lars Goran Josefsson as a director (2 pages)
28 February 2011Termination of appointment of Jan Ericsson as a director (1 page)
28 February 2011Termination of appointment of Jan Ericsson as a director (1 page)
28 February 2011Appointment of Mr Lars Goran Josefsson as a director (2 pages)
9 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (9 pages)
9 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (9 pages)
9 December 2010Director's details changed for Mr James Lamb Wilson on 7 April 2010 (2 pages)
9 December 2010Director's details changed for Mr Hampus Jan Christer Ericsson on 7 April 2010 (2 pages)
9 December 2010Director's details changed for Mr Hampus Jan Christer Ericsson on 7 April 2010 (2 pages)
9 December 2010Director's details changed for Mr Hampus Jan Christer Ericsson on 7 April 2010 (2 pages)
9 December 2010Director's details changed for Mr James Lamb Wilson on 7 April 2010 (2 pages)
9 December 2010Director's details changed for Mr James Lamb Wilson on 7 April 2010 (2 pages)
30 November 2010Appointment of Mr Scott Robert Forrest as a director (2 pages)
30 November 2010Appointment of Mr Scott Robert Forrest as a director (2 pages)
14 July 2010Full accounts made up to 31 December 2009 (24 pages)
14 July 2010Full accounts made up to 31 December 2009 (24 pages)
26 May 2010Director's details changed for Mr Thomas Neil Henderson on 10 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Roy Arthur Lascelles on 10 May 2010 (2 pages)
26 May 2010Director's details changed for Mr John Robertson on 10 May 2010 (2 pages)
26 May 2010Director's details changed for Mr John Robertson on 10 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Thomas Neil Henderson on 10 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Roy Arthur Lascelles on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Martin George Adam on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Martin George Adam on 10 May 2010 (2 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551 07/04/2010
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551 07/04/2010
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
16 April 2010Appointment of Mr James Lamb Wilson as a director (2 pages)
16 April 2010Appointment of Mr James Lamb Wilson as a director (2 pages)
15 April 2010Appointment of Mr Jan Christer Ericsson as a director (2 pages)
15 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 280,612
(2 pages)
15 April 2010Appointment of Mr Jan Christer Ericsson as a director (2 pages)
15 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 280,612
(2 pages)
15 April 2010Appointment of Mr Hampus Jan Christer Ericsson as a director (2 pages)
15 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 280,612
(2 pages)
15 April 2010Appointment of Mr Hampus Jan Christer Ericsson as a director (2 pages)
24 December 2009Director's details changed for Mr Roy Arthur Lascelles on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Mr Roy Arthur Lascelles on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Mr Thomas Neil Henderson on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Martin George Adam on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Martin George Adam on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Mr John Robertson on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Mr Thomas Neil Henderson on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Mr Roy Arthur Lascelles on 1 October 2009 (2 pages)
24 December 2009Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Mr John Robertson on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (7 pages)
24 December 2009Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Martin George Adam on 1 October 2009 (2 pages)
24 December 2009Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Mr Thomas Neil Henderson on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (7 pages)
24 December 2009Director's details changed for Mr John Robertson on 1 October 2009 (2 pages)
4 June 2009Full accounts made up to 31 December 2008 (22 pages)
4 June 2009Full accounts made up to 31 December 2008 (22 pages)
24 December 2008Return made up to 28/11/08; full list of members (5 pages)
24 December 2008Return made up to 28/11/08; full list of members (5 pages)
2 September 2008Full accounts made up to 31 December 2007 (22 pages)
2 September 2008Full accounts made up to 31 December 2007 (22 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 December 2007Return made up to 28/11/07; full list of members (4 pages)
21 December 2007Return made up to 28/11/07; full list of members (4 pages)
14 August 2007Full accounts made up to 28 February 2007 (23 pages)
14 August 2007Full accounts made up to 28 February 2007 (23 pages)
13 August 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
13 August 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
19 January 2007Registered office changed on 19/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
19 January 2007Registered office changed on 19/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
16 January 2007Return made up to 28/11/06; full list of members (4 pages)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Return made up to 28/11/06; full list of members (4 pages)
16 January 2007Secretary's particulars changed (1 page)
14 August 2006Full accounts made up to 28 February 2006 (21 pages)
14 August 2006Full accounts made up to 28 February 2006 (21 pages)
7 February 2006Full accounts made up to 28 February 2005 (21 pages)
7 February 2006Full accounts made up to 28 February 2005 (21 pages)
12 December 2005Delivery ext'd 3 mth 28/02/05 (2 pages)
12 December 2005Delivery ext'd 3 mth 28/02/05 (2 pages)
1 December 2005Return made up to 28/11/05; full list of members (4 pages)
1 December 2005Return made up to 28/11/05; full list of members (4 pages)
14 January 2005Return made up to 28/11/04; full list of members (4 pages)
14 January 2005Return made up to 28/11/04; full list of members (4 pages)
29 November 2004Full accounts made up to 29 February 2004 (21 pages)
29 November 2004Full accounts made up to 29 February 2004 (21 pages)
11 December 2003Director's particulars changed (1 page)
11 December 2003Return made up to 28/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 2003Return made up to 28/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 2003Director's particulars changed (1 page)
11 November 2003Full accounts made up to 28 February 2003 (21 pages)
11 November 2003Full accounts made up to 28 February 2003 (21 pages)
28 February 2003Partic of mort/charge * (6 pages)
28 February 2003Partic of mort/charge * (6 pages)
17 December 2002Return made up to 28/11/02; full list of members (9 pages)
17 December 2002Return made up to 28/11/02; full list of members (9 pages)
23 September 2002Accounts for a small company made up to 28 February 2002 (6 pages)
23 September 2002Accounts for a small company made up to 28 February 2002 (6 pages)
20 December 2001Return made up to 28/11/01; full list of members (8 pages)
20 December 2001Return made up to 28/11/01; full list of members (8 pages)
1 October 2001Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
1 October 2001Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
12 July 2001Ad 02/04/01--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
12 July 2001Ad 02/04/01--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
29 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2001Ad 20/03/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
29 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2001£ nc 1000/250000 20/03/01 (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001£ nc 1000/250000 20/03/01 (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Ad 20/03/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
29 March 2001New director appointed (2 pages)
14 February 2001Company name changed purple venture 111 LIMITED\certificate issued on 14/02/01 (2 pages)
14 February 2001Company name changed purple venture 111 LIMITED\certificate issued on 14/02/01 (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
28 November 2000Incorporation (17 pages)
28 November 2000Incorporation (17 pages)