Company NameFabritech UK Limited
Company StatusDissolved
Company NumberSC324724
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 10 months ago)
Dissolution Date27 July 2018 (5 years, 8 months ago)
Previous NameG & S Fabritech Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Stuart Alexander Mackie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityScottish
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond
1 Dunnydeer View
Insch
Aberdeenshire
AB54 6HW
Scotland
Secretary NameMr Stuart Alexander Mackie
NationalityScottish
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond
1 Dunnydeer View
Insch
Aberdeenshire
AB54 6HW
Scotland
Director NameMr George Alexander Massie
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Culdrain Steading
Gartly
Huntly
Aberdeenshire
AB54 4PY
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£764,007
Current Liabilities£1,042,489

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 July 2018Final Gazette dissolved following liquidation (1 page)
27 April 2018Notice of move from Administration to Dissolution (22 pages)
27 April 2018Administrator's progress report (22 pages)
11 December 2017Administrator's progress report (19 pages)
11 December 2017Administrator's progress report (19 pages)
25 October 2017Notice of extension of period of Administration (1 page)
25 October 2017Notice of extension of period of Administration (1 page)
7 June 2017Administrator's progress report (19 pages)
7 June 2017Administrator's progress report (19 pages)
7 December 2016Administrator's progress report (20 pages)
7 December 2016Administrator's progress report (20 pages)
10 October 2016Notice of extension of period of Administration (1 page)
10 October 2016Notice of extension of period of Administration (1 page)
13 June 2016Administrator's progress report (22 pages)
13 June 2016Administrator's progress report (22 pages)
22 January 2016Statement of administrator's deemed proposal (1 page)
22 January 2016Statement of administrator's deemed proposal (1 page)
23 December 2015Statement of administrator's proposal (26 pages)
23 December 2015Statement of administrator's proposal (26 pages)
9 December 2015Statement of affairs with form 2.13B(Scot) (18 pages)
9 December 2015Statement of affairs with form 2.13B(Scot) (18 pages)
11 November 2015Registered office address changed from Muirhead House Insch Business Park Insch Aberdeenshire AB52 6TA to C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB on 11 November 2015 (2 pages)
11 November 2015Registered office address changed from Muirhead House Insch Business Park Insch Aberdeenshire AB52 6TA to C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB on 11 November 2015 (2 pages)
2 November 2015Appointment of an administrator (3 pages)
2 November 2015Appointment of an administrator (3 pages)
25 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
25 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 February 2015Satisfaction of charge SC3247240008 in full (4 pages)
20 February 2015Satisfaction of charge SC3247240008 in full (4 pages)
10 December 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(14 pages)
10 December 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(14 pages)
30 August 2014Satisfaction of charge 3 in full (4 pages)
30 August 2014Satisfaction of charge 3 in full (4 pages)
29 August 2014Satisfaction of charge 6 in full (4 pages)
29 August 2014Satisfaction of charge 6 in full (4 pages)
26 April 2014Registration of charge 3247240009 (20 pages)
26 April 2014Registration of charge 3247240009 (20 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 February 2014Company name changed g & s fabritech LIMITED\certificate issued on 27/02/14
  • CONNOT ‐
(3 pages)
27 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-26
(2 pages)
27 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-26
(2 pages)
27 February 2014Company name changed g & s fabritech LIMITED\certificate issued on 27/02/14
  • CONNOT ‐
(3 pages)
9 January 2014Termination of appointment of George Massie as a director (2 pages)
9 January 2014Termination of appointment of George Massie as a director (2 pages)
2 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
29 June 2013Satisfaction of charge 4 in full (4 pages)
29 June 2013Satisfaction of charge 4 in full (4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 2
(5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 2
(5 pages)
27 May 2013Director's details changed for Mr George Alexander Massie on 27 May 2013 (2 pages)
27 May 2013Director's details changed for Mr George Alexander Massie on 27 May 2013 (2 pages)
4 May 2013Registration of charge 3247240008 (8 pages)
4 May 2013Registration of charge 3247240008 (8 pages)
25 April 2013Registration of charge 3247240007 (5 pages)
25 April 2013Registration of charge 3247240007 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
20 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
24 October 2012Alterations to floating charge 4 (7 pages)
24 October 2012Alterations to floating charge 4 (7 pages)
19 October 2012Alterations to floating charge 3 (6 pages)
19 October 2012Alterations to floating charge 3 (6 pages)
10 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
10 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
17 August 2011Registered office address changed from 34 Commerce Street Insch Aberdeenshire AB52 6HX on 17 August 2011 (1 page)
17 August 2011Registered office address changed from 34 Commerce Street Insch Aberdeenshire AB52 6HX on 17 August 2011 (1 page)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 July 2010Director's details changed for Stuart Alexander Mackie on 31 May 2010 (2 pages)
9 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Stuart Alexander Mackie on 31 May 2010 (2 pages)
9 July 2010Director's details changed for George Alexander Massie on 31 May 2010 (2 pages)
9 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for George Alexander Massie on 31 May 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 July 2009Return made up to 31/05/09; full list of members (4 pages)
29 July 2009Return made up to 31/05/09; full list of members (4 pages)
24 June 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
24 June 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 October 2008Return made up to 31/05/08; full list of members (4 pages)
27 October 2008Return made up to 31/05/08; full list of members (4 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 May 2007Incorporation (12 pages)
31 May 2007Incorporation (12 pages)