Company NameIFAB (Scotland) Ltd
DirectorFergus William Ingram
Company StatusActive
Company NumberSC519159
CategoryPrivate Limited Company
Incorporation Date30 October 2015(8 years, 5 months ago)

Business Activity

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

Directors

Director NameFergus William Ingram
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Almond View
Perth
PH1 1QQ
Scotland
Director NameMr Roy McIntosh Ingram
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Almond View
Perth
PH1 1QQ
Scotland
Director NameAidan John Pinkman
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Steadings West Mains Of Gagie
Kellas
DD5 3PD
Scotland

Location

Registered AddressUnit 12 Riverview Business Park
Friarton Road
Perth
Perth And Kinross
PH2 8DF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

7 September 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
18 August 2022Confirmation statement made on 15 August 2022 with updates (4 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
12 May 2022Registered office address changed from 23 Friarton Road Perth Perth and Kinross PH2 8DF Scotland to Unit 12 Riverview Business Park Friarton Road Perth Perth and Kinross PH2 8DF on 12 May 2022 (1 page)
29 August 2021Confirmation statement made on 15 August 2021 with updates (4 pages)
11 August 2021Register inspection address has been changed from Unit 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Tayside DD2 1SW (1 page)
30 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
16 October 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
18 May 2020Director's details changed for Fergus William Ingram on 5 May 2020 (2 pages)
18 May 2020Change of details for Fergus William Ingram as a person with significant control on 5 May 2020 (2 pages)
19 March 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
29 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
22 August 2019Register inspection address has been changed from E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to Unit 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW (1 page)
30 July 2019Total exemption full accounts made up to 30 October 2018 (10 pages)
15 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 30 October 2017 (9 pages)
16 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
16 August 2017Register(s) moved to registered inspection location E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
16 August 2017Register inspection address has been changed to E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
16 August 2017Notification of Fergus William Ingram as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Register(s) moved to registered inspection location E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
16 August 2017Notification of Fergus William Ingram as a person with significant control on 8 April 2016 (2 pages)
16 August 2017Register inspection address has been changed to E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Statement of capital following an allotment of shares on 17 August 2016
  • GBP 100
(3 pages)
28 July 2017Statement of capital following an allotment of shares on 17 August 2016
  • GBP 100
(3 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
28 July 2016Registered office address changed from Barry Business Centre Main Street Barry Carnoustie DD7 7RP United Kingdom to 23 Friarton Road Perth Perth and Kinross PH2 8DF on 28 July 2016 (1 page)
28 July 2016Director's details changed for Fergus William Ingram on 28 July 2016 (2 pages)
28 July 2016Termination of appointment of Roy Mcintosh Ingram as a director on 4 July 2016 (1 page)
28 July 2016Director's details changed (2 pages)
28 July 2016Termination of appointment of Aidan John Pinkman as a director on 4 July 2016 (1 page)
28 July 2016Director's details changed (2 pages)
28 July 2016Director's details changed for Fergus William Ingram on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Fergus William Ingram on 28 July 2016 (2 pages)
28 July 2016Registered office address changed from Barry Business Centre Main Street Barry Carnoustie DD7 7RP United Kingdom to 23 Friarton Road Perth Perth and Kinross PH2 8DF on 28 July 2016 (1 page)
28 July 2016Director's details changed for Fergus William Ingram on 28 July 2016 (2 pages)
28 July 2016Termination of appointment of Roy Mcintosh Ingram as a director on 4 July 2016 (1 page)
28 July 2016Termination of appointment of Aidan John Pinkman as a director on 4 July 2016 (1 page)
30 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-30
  • GBP 99
(24 pages)
30 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-30
  • GBP 99
(24 pages)