Company number SC142257
Status Active
Incorporation Date 20 January 1993
Company Type Private Limited Company
Address MACMERRY INDUSTRIAL ESTATE, TRANENT, EAST LOTHIAN, EH33 1RD
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
GBP 8,500
. The most likely internet sites of HAD-FAB LIMITED are www.hadfab.co.uk, and www.had-fab.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Prestonpans Rail Station is 3.3 miles; to Wallyford Rail Station is 4.8 miles; to Drem Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Had Fab Limited is a Private Limited Company.
The company registration number is SC142257. Had Fab Limited has been working since 20 January 1993.
The present status of the company is Active. The registered address of Had Fab Limited is Macmerry Industrial Estate Tranent East Lothian Eh33 1rd. . HARRISON, Alison Jayne is a Secretary of the company. HARRISON, Alison Jayne is a Director of the company. HARRISON, Simon Charles is a Director of the company. Secretary HARRISON, Jaqueline Alicja has been resigned. Director HARRISON, Douglas has been resigned. Director HARRISON, Jaqueline Alicja has been resigned. The company operates in "Manufacture of metal structures and parts of structures".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Simon Charles Harrison
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Alison Jayne Harrison
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HAD-FAB LIMITED Events
23 Jan 2017
Confirmation statement made on 20 January 2017 with updates
16 Aug 2016
Full accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
09 Jul 2015
Accounts for a medium company made up to 31 March 2015
09 Feb 2015
Registration of charge SC1422570014, created on 4 February 2015
...
... and 78 more events
21 Jan 1993
Secretary resigned;new director appointed
21 Jan 1993
New secretary appointed;director resigned;new director appointed
21 Jan 1993
Registered office changed on 21/01/93 from: 24 great king street edinburgh EH3 6QN
4 February 2015
Charge code SC14 2257 0018
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Forming unit f, macmerry industrial estate, tranent. Title…
4 February 2015
Charge code SC14 2257 0017
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 6 - 7 macmerry industrial estate, tranent…
4 February 2015
Charge code SC14 2257 0015
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Parish of gladsmuir and county of east lothian. Title…
4 February 2015
Charge code SC14 2257 0014
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Southeast of the road from macmerry to haddington at…
3 February 2015
Charge code SC14 2257 0016
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
1 August 2014
Charge code SC14 2257 0011
Delivered: 8 August 2014
Status: Satisfied
on 5 February 2015
Persons entitled: Barclays Bank PLC
Description: Ground at macmerry industrial estate, tranent…
3 July 2014
Charge code SC14 2257 0010
Delivered: 18 July 2014
Status: Satisfied
on 5 February 2015
Persons entitled: Barclays Bank PLC
Description: Macmerry industrial estate, parish of gladsmuir, east…
29 May 2013
Charge code SC14 2257 0009
Delivered: 3 June 2013
Status: Satisfied
on 9 October 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
29 May 2013
Charge code SC14 2257 0008
Delivered: 3 June 2013
Status: Satisfied
on 9 October 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
11 April 2011
Standard security
Delivered: 15 April 2011
Status: Satisfied
on 9 October 2014
Persons entitled: Barclays Bank PLC
Description: Subjects known as macmerry business park and formerly as…
17 February 2009
Standard security
Delivered: 24 February 2009
Status: Satisfied
on 5 February 2015
Persons entitled: Barclays Bank PLC
Description: Area of ground extending to 0.789 acre at macmerry…
8 August 2008
Standard security
Delivered: 20 August 2008
Status: Satisfied
on 5 February 2015
Persons entitled: Barclays Bank PLC
Description: 6-7 macmerry industrial estate, tranent, east lothian.
15 July 2008
Floating charge
Delivered: 24 July 2008
Status: Satisfied
on 5 February 2015
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
7 August 1997
Standard security
Delivered: 28 August 1997
Status: Satisfied
on 17 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Those 2 areas of ground extending to 0.7041 hectares,part…
4 March 1993
Floating charge
Delivered: 18 March 1993
Status: Satisfied
on 20 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…