Company NameHirsch Fabrication Ltd
Company StatusDissolved
Company NumberSC437667
CategoryPrivate Limited Company
Incorporation Date26 November 2012(11 years, 5 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)
Previous NameJ Butler Fabrication Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameM Jamie Butler
Date of BirthAugust 1988 (Born 35 years ago)
NationalityScottish
StatusClosed
Appointed26 November 2012(same day as company formation)
RoleFabricator
Country of ResidenceScotland
Correspondence AddressChalet 9 Mains Of Garten
Boat Of Garten
Inverness-Shire
PH24 3BY
Scotland
Director NameMs Constanze Bilfinger-Dengler
Date of BirthApril 1988 (Born 36 years ago)
NationalityGerman
StatusClosed
Appointed05 February 2016(3 years, 2 months after company formation)
Appointment Duration2 years (closed 27 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalet 9 Mains Of Garten
Boat Of Garten
Inverness-Shire
PH24 3BY
Scotland
Director NameMs Constanze Bilfinger-Dengler
Date of BirthApril 1988 (Born 36 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2016(3 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 December 2016)
RoleBusiness Management
Country of ResidenceUnited Kingdom
Correspondence AddressChalet 9 Mains Of Garten
Boat Of Garten
Inverness-Shire
PH24 3BY
Scotland

Location

Registered AddressUnit 3, Plot 6 Dalfaber Industrial Estate
Dalfaber Drive
Aviemore
Inverness-Shire
PH22 1ST
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Shareholders

100 at £1Jamie Butler
100.00%
Ordinary

Financials

Year2014
Net Worth£10,838
Cash£1,301
Current Liabilities£5,236

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
4 December 2017Application to strike the company off the register (3 pages)
4 December 2017Application to strike the company off the register (3 pages)
5 September 2017Previous accounting period extended from 30 November 2016 to 30 April 2017 (3 pages)
5 September 2017Previous accounting period extended from 30 November 2016 to 30 April 2017 (3 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
9 December 2016Termination of appointment of Constanze Bilfinger-Dengler as a director on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Constanze Bilfinger-Dengler as a director on 9 December 2016 (1 page)
2 May 2016Registered office address changed from , Unit 3 Dalfaber Industrial Estate, Dalfaber Drive, Aviemore, Inverness-Shire, PH22 1st, Scotland to Unit 3, Plot 6 Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1st on 2 May 2016 (1 page)
2 May 2016Registered office address changed from Unit 3 Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1st Scotland to Unit 3, Plot 6 Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1st on 2 May 2016 (1 page)
2 May 2016Registered office address changed from , Unit 3 Dalfaber Industrial Estate, Dalfaber Drive, Aviemore, Inverness-Shire, PH22 1st, Scotland to Unit 3, Plot 6 Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1st on 2 May 2016 (1 page)
26 April 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 April 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Appointment of Ms Contanze Bilfinger-Dengler as a director on 5 February 2016 (2 pages)
12 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Appointment of Ms Contanze Bilfinger-Dengler as a director on 5 February 2016 (2 pages)
11 February 2016Registered office address changed from , Chalet 9 Mains of Garten, Boat of Garten, Inverness-Shire, PH24 3BY, Scotland to Unit 3, Plot 6 Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1st on 11 February 2016 (1 page)
11 February 2016Registered office address changed from Chalet 9 Mains of Garten Boat of Garten Inverness-Shire PH24 3BY Scotland to Unit 3 Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1st on 11 February 2016 (1 page)
11 February 2016Registered office address changed from , Chalet 9 Mains of Garten, Boat of Garten, Inverness-Shire, PH24 3BY, Scotland to Unit 3, Plot 6 Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1st on 11 February 2016 (1 page)
8 February 2016Director's details changed for Mr Jamie Butler on 1 February 2016 (2 pages)
8 February 2016Director's details changed for Mr Jamie Butler on 1 February 2016 (2 pages)
4 February 2016Registered office address changed from 20 Woodlands Drive Crossford Fife KY12 8QW to Chalet 9 Mains of Garten Boat of Garten Inverness-Shire PH24 3BY on 4 February 2016 (1 page)
4 February 2016Registered office address changed from , 20 Woodlands Drive, Crossford, Fife, KY12 8QW to Unit 3, Plot 6 Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1st on 4 February 2016 (1 page)
4 February 2016Registered office address changed from , 20 Woodlands Drive, Crossford, Fife, KY12 8QW to Unit 3, Plot 6 Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1st on 4 February 2016 (1 page)
3 February 2016Appointment of Miss Constanze Bilfinger-Dengler as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Miss Constanze Bilfinger-Dengler as a director on 1 February 2016 (2 pages)
2 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-16
(1 page)
2 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-16
  • RES15 ‐ Change company name resolution on 2016-01-16
(1 page)
2 February 2016Company name changed j butler fabrication LTD\certificate issued on 02/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
2 February 2016Company name changed j butler fabrication LTD\certificate issued on 02/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
9 December 2014Compulsory strike-off action has been discontinued (1 page)
9 December 2014Compulsory strike-off action has been discontinued (1 page)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
2 April 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2013Registered office address changed from Meadow View the Cairns Blairdaff AB51 5LS Scotland on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Jamie Butler on 20 July 2013 (3 pages)
24 July 2013Director's details changed for Mr Jamie Butler on 20 July 2013 (3 pages)
24 July 2013Registered office address changed from , Meadow View the Cairns, Blairdaff, AB51 5LS, Scotland on 24 July 2013 (2 pages)
24 July 2013Registered office address changed from , Meadow View the Cairns, Blairdaff, AB51 5LS, Scotland on 24 July 2013 (2 pages)
26 November 2012Incorporation (20 pages)
26 November 2012Incorporation (20 pages)