BG FABRICATION LIMITED
BG FABRICATIONS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7AL

Company number SC174585
Status Liquidation
Incorporation Date 17 April 1997
Company Type Private Limited Company
Address 9 COATES CRESCENT, EDINBURGH, EH3 7AL
Home Country United Kingdom
Nature of Business 2852 - General mechanical engineering
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Appointment of a provisional liquidator; Court order notice of winding up; Notice of winding up order. The most likely internet sites of BG FABRICATION LIMITED are www.bgfabrication.co.uk, and www.bg-fabrication.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Bg Fabrication Limited is a Private Limited Company. The company registration number is SC174585. Bg Fabrication Limited has been working since 17 April 1997. The present status of the company is Liquidation. The registered address of Bg Fabrication Limited is 9 Coates Crescent Edinburgh Eh3 7al. . GRIFFIN, Harriet is a Secretary of the company. GRIFFIN, Bernard is a Director of the company. GRIFFIN, Cary is a Director of the company. GRIFFIN, Harriet is a Director of the company. GRIFFIN, Jason is a Director of the company. GRIFFIN, Norman is a Director of the company. Nominee Secretary HBJ SECRETARIAL LIMITED has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. The company operates in "General mechanical engineering".


Current Directors

Secretary
GRIFFIN, Harriet
Appointed Date: 12 May 1997

Director
GRIFFIN, Bernard
Appointed Date: 12 May 1997
81 years old

Director
GRIFFIN, Cary
Appointed Date: 12 May 1997
58 years old

Director
GRIFFIN, Harriet
Appointed Date: 12 May 1997
77 years old

Director
GRIFFIN, Jason
Appointed Date: 12 May 1997
53 years old

Director
GRIFFIN, Norman
Appointed Date: 12 May 1997
57 years old

Resigned Directors

Nominee Secretary
HBJ SECRETARIAL LIMITED
Resigned: 12 May 1997
Appointed Date: 17 April 1997

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 12 May 1997
Appointed Date: 17 April 1997

BG FABRICATION LIMITED Events

06 Jun 2001
Appointment of a provisional liquidator
09 May 2001
Court order notice of winding up
09 May 2001
Notice of winding up order
09 May 2001
Appointment of a provisional liquidator
23 Apr 2001
Registered office changed on 23/04/01 from: 1206 tollcross road glasgow strathclyde G32 8HH
...
... and 22 more events
14 May 1997
Registered office changed on 14/05/97 from: 19 ainslie place edinburgh EH3 6AU
14 May 1997
Accounting reference date extended from 30/04/98 to 01/06/98
14 May 1997
Notice of assignment of name or new name to shares
06 May 1997
Company name changed hbj 345 LIMITED\certificate issued on 07/05/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Apr 1997
Incorporation

BG FABRICATION LIMITED Charges

1 June 1997
Floating charge
Delivered: 16 June 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…