FABRICATION SPECIALISTS LIMITED
KIRKINTILLOCH NORTHDRILL LIMITED

Hellopages » East Dunbartonshire » East Dunbartonshire » G66 1XP

Company number SC203480
Status Active
Incorporation Date 1 February 2000
Company Type Private Limited Company
Address 1 MCBRIDE AVENUE, SOUTHBANK BUSN.PARK, KIRKINTILLOCH, GLASGOW, G66 1XP
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 1 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of FABRICATION SPECIALISTS LIMITED are www.fabricationspecialists.co.uk, and www.fabrication-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Fabrication Specialists Limited is a Private Limited Company. The company registration number is SC203480. Fabrication Specialists Limited has been working since 01 February 2000. The present status of the company is Active. The registered address of Fabrication Specialists Limited is 1 Mcbride Avenue Southbank Busn Park Kirkintilloch Glasgow G66 1xp. . MUIR, Anne Christine is a Secretary of the company. CLARK, Alexander Montgomery is a Director of the company. COLLINS, David is a Director of the company. MILLIGAN, Hugh is a Director of the company. MUIR, Anne Christine is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ARMITAGE, Ian has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
MUIR, Anne Christine
Appointed Date: 17 April 2000

Director
CLARK, Alexander Montgomery
Appointed Date: 17 April 2000
78 years old

Director
COLLINS, David
Appointed Date: 17 April 2000
66 years old

Director
MILLIGAN, Hugh
Appointed Date: 17 April 2000
67 years old

Director
MUIR, Anne Christine
Appointed Date: 17 April 2000
53 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 17 April 2000
Appointed Date: 01 February 2000

Director
ARMITAGE, Ian
Resigned: 01 August 2009
Appointed Date: 17 April 2000
69 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 17 April 2000
Appointed Date: 01 February 2000

Persons With Significant Control

Mrs Anne Christine Muir
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

Mr David Collins
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

FABRICATION SPECIALISTS LIMITED Events

15 Feb 2017
Confirmation statement made on 1 February 2017 with updates
04 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1

25 Sep 2015
Total exemption small company accounts made up to 31 July 2015
27 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1

17 Nov 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 42 more events
13 Jul 2000
New secretary appointed
13 Jul 2000
Registered office changed on 13/07/00 from: 24 great king street edinburgh midlothian EH3 6QN
13 Jul 2000
Director resigned
13 Jul 2000
Secretary resigned
01 Feb 2000
Incorporation