Insch
Aberdeenshire
AB54 6HW
Scotland
Secretary Name | Mr Stuart Alexander Mackie |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 29 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Insch Business Park Insch AB52 6TA Scotland |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Burness Paull (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2013(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2013(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | fabritechuk.com |
---|
Registered Address | 63 Dunnock Road Dunfermline KY11 8QE Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 20 other UK companies use this postal address |
5.5k at £0.01 | Stuart Alexander Mackie 95.01% Ordinary |
---|---|
289 at £0.01 | Euan Alexander Edmonston Leask 4.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £15,555 |
Current Liabilities | £556,254 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 24 March 2024 (overdue) |
7 June 2022 | Delivered on: 14 June 2022 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Bond and floating charge. Outstanding |
---|---|
30 November 2018 | Delivered on: 4 December 2018 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Outstanding |
15 March 2023 | Notification of Neville Taylor as a person with significant control on 10 March 2023 (2 pages) |
---|---|
15 March 2023 | Termination of appointment of Stuart Alexander Mackie as a secretary on 10 March 2023 (1 page) |
15 March 2023 | Registered office address changed from Unit 9 Insch Business Park Insch AB52 6TA Scotland to 63 Dunnock Road Dunfermline KY11 8QE on 15 March 2023 (1 page) |
15 March 2023 | Appointment of Mr Neville Taylor as a director on 10 March 2023 (2 pages) |
15 March 2023 | Termination of appointment of Stuart Alexander Mackie as a director on 10 March 2023 (1 page) |
15 March 2023 | Company name changed esr uk (group) LTD\certificate issued on 15/03/23
|
15 March 2023 | Cessation of Stuart Alexander Mackie as a person with significant control on 10 March 2023 (1 page) |
15 March 2023 | Confirmation statement made on 10 March 2023 with updates (4 pages) |
20 August 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
14 June 2022 | Registration of charge SC4579160002, created on 7 June 2022 (11 pages) |
2 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
30 July 2020 | Satisfaction of charge SC4579160001 in full (1 page) |
17 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
9 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 November 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 November 2019 | Notification of Stuart Alexander Mackie as a person with significant control on 6 April 2016 (2 pages) |
11 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
4 December 2018 | Registration of charge SC4579160001, created on 30 November 2018 (8 pages) |
26 October 2018 | Withdraw the company strike off application (1 page) |
26 October 2018 | Resolutions
|
26 October 2018 | Secretary's details changed for Mr Stuart Alexander Mackie on 26 October 2018 (1 page) |
26 October 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
23 October 2018 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2018-10-23
|
13 August 2018 | Registered office address changed from Muirhead House Insch Business Park Insch Aberdeenshire AB52 6TA Scotland to Unit 9 Insch Business Park Insch AB52 6TA on 13 August 2018 (1 page) |
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2018 | Voluntary strike-off action has been suspended (1 page) |
16 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 March 2018 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 March 2018 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 March 2018 | Application to strike the company off the register (3 pages) |
10 September 2016 | Compulsory strike-off action has been suspended (1 page) |
10 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
31 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 September 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
25 February 2014 | Resolutions
|
25 February 2014 | Resolutions
|
25 February 2014 | Company name changed fabritech uk LIMITED\certificate issued on 25/02/14
|
25 February 2014 | Company name changed fabritech uk LIMITED\certificate issued on 25/02/14
|
9 January 2014 | Second filing of SH01 previously delivered to Companies House (8 pages) |
9 January 2014 | Second filing of SH01 previously delivered to Companies House (8 pages) |
2 December 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
2 December 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
2 December 2013 | Change of share class name or designation (2 pages) |
2 December 2013 | Resolutions
|
2 December 2013 | Resolutions
|
2 December 2013 | Change of share class name or designation (2 pages) |
29 August 2013 | Appointment of Mr Stuart Alexander Mackie as a director (2 pages) |
29 August 2013 | Incorporation (36 pages) |
29 August 2013 | Incorporation (36 pages) |
29 August 2013 | Appointment of Stuart Alexander Mackie as a secretary (2 pages) |
29 August 2013 | Appointment of Stuart Alexander Mackie as a secretary (2 pages) |
29 August 2013 | Termination of appointment of Burness Paull (Directors) Limited as a director (1 page) |
29 August 2013 | Appointment of Mr Stuart Alexander Mackie as a director (2 pages) |
29 August 2013 | Termination of appointment of Gary Gray as a director (1 page) |
29 August 2013 | Termination of appointment of Burness Paull Llp as a secretary (1 page) |
29 August 2013 | Termination of appointment of Burness Paull (Directors) Limited as a director (1 page) |
29 August 2013 | Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
29 August 2013 | Termination of appointment of Gary Gray as a director (1 page) |
29 August 2013 | Termination of appointment of Burness Paull Llp as a secretary (1 page) |
29 August 2013 | Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |