FIFE FABRICATIONS LIMITED
FIFE

Hellopages » Fife » Fife » KY6 2RT

Company number SC051054
Status Active
Incorporation Date 24 July 1972
Company Type Private Limited Company
Address 29 RUTHERFORD ROAD, GLENROTHES, FIFE, KY6 2RT
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 12 January 2017 with updates; Secretary's details changed for Mr Garr Keddie on 30 September 2016. The most likely internet sites of FIFE FABRICATIONS LIMITED are www.fifefabrications.co.uk, and www.fife-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. Fife Fabrications Limited is a Private Limited Company. The company registration number is SC051054. Fife Fabrications Limited has been working since 24 July 1972. The present status of the company is Active. The registered address of Fife Fabrications Limited is 29 Rutherford Road Glenrothes Fife Ky6 2rt. . KEDDIE, Gary is a Secretary of the company. PENMAN, John is a Director of the company. SMITH, Archibald Orr is a Director of the company. SMITH, Christie June is a Director of the company. Secretary KORONKA, Stanley has been resigned. Secretary MACROBERTS (SOLICITORS) has been resigned. Director BARRIE, Elizabeth has been resigned. Director CHAMBERS, William J has been resigned. Director DENT JNR, Robert Kirke has been resigned. Director DUNLOP, Michael H S has been resigned. Director KORONKA, Stanley has been resigned. Director MULLIGAN, Charles has been resigned. Director O'DRISCOLL, Eoin has been resigned. Director TENNANT, Robert has been resigned. Director UNGER, Charlotte has been resigned. Director UNGER, Thomas George has been resigned. Director WALSH, David has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
KEDDIE, Gary
Appointed Date: 30 September 2016

Director
PENMAN, John
Appointed Date: 29 August 2005
57 years old

Director
SMITH, Archibald Orr
Appointed Date: 03 April 1991
74 years old

Director
SMITH, Christie June
Appointed Date: 06 May 2016
67 years old

Resigned Directors

Secretary
KORONKA, Stanley
Resigned: 06 May 2016
Appointed Date: 07 June 1990

Secretary
MACROBERTS (SOLICITORS)
Resigned: 07 June 1990

Director
BARRIE, Elizabeth
Resigned: 31 August 2011
Appointed Date: 29 August 2005
75 years old

Director
CHAMBERS, William J
Resigned: 10 September 1992
77 years old

Director
DENT JNR, Robert Kirke
Resigned: 30 April 2014
Appointed Date: 26 March 1993
83 years old

Director
DUNLOP, Michael H S
Resigned: 17 March 1998
Appointed Date: 26 March 1993
77 years old

Director
KORONKA, Stanley
Resigned: 06 May 2016
Appointed Date: 29 August 2005
71 years old

Director
MULLIGAN, Charles
Resigned: 10 September 1992
83 years old

Director
O'DRISCOLL, Eoin
Resigned: 10 September 1992
73 years old

Director
TENNANT, Robert
Resigned: 30 June 1993
Appointed Date: 07 June 1990
82 years old

Director
UNGER, Charlotte
Resigned: 30 April 2014
Appointed Date: 16 April 2013
76 years old

Director
UNGER, Thomas George
Resigned: 20 July 2012
Appointed Date: 26 March 1993
76 years old

Director
WALSH, David
Resigned: 18 September 1992
81 years old

Persons With Significant Control

Mr Archibald Orr Smith
Notified on: 7 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FIFE FABRICATIONS LIMITED Events

24 Jan 2017
Full accounts made up to 30 September 2016
12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
30 Sep 2016
Secretary's details changed for Mr Garr Keddie on 30 September 2016
30 Sep 2016
Appointment of Mr Garr Keddie as a secretary on 30 September 2016
01 Jun 2016
Cancellation of shares. Statement of capital on 6 May 2016
  • GBP 34,558

...
... and 143 more events
13 Oct 1987
Auditor's resignation

17 Jul 1987
Accounts for a small company made up to 31 July 1986

24 Dec 1986
Return made up to 01/12/86; full list of members

21 Nov 1986
Accounts for a small company made up to 31 July 1985

22 Sep 1986
Return made up to 30/09/85; full list of members

FIFE FABRICATIONS LIMITED Charges

22 January 2000
Standard security
Delivered: 27 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 rutherford road, glenrothes.
14 December 1995
Standard security
Delivered: 29 December 1995
Status: Outstanding
Persons entitled: Fife Regional Council
Description: 30/31 rutherford road, glenrothes.
14 December 1995
Standard security
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 and 31 rutherford road, southfield industrial estate…
18 September 1992
Bond & floating charge
Delivered: 25 September 1992
Status: Satisfied on 23 April 1997
Persons entitled: Kellock Limited
Description: Undertaking and all property and assets present and future…
20 June 1990
Floating charge
Delivered: 21 June 1990
Status: Satisfied on 9 October 1992
Persons entitled: Allied Irish Banks PLC
Description: Undertaking and all property and assets present and future…
22 May 1989
Standard security
Delivered: 26 May 1989
Status: Satisfied on 7 April 1993
Persons entitled: Allied Irish Banks PLC
Description: Units 30/31 rutherford road southfield industrial estate…
23 January 1986
Standard security
Delivered: 31 January 1986
Status: Satisfied on 7 April 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: 3.203 acres at rutherford road southfield ind. Estate…
23 January 1986
Standard security
Delivered: 31 January 1986
Status: Satisfied on 22 December 1992
Persons entitled: National Commercial & Glyns LTD
Description: 3.203 acres at rutherford road southfield ind. Estate…
23 January 1986
Standard security
Delivered: 28 January 1986
Status: Satisfied on 7 April 1993
Persons entitled: Glenrothes Development Corporation
Description: 3.203 acres at rutherford rd southfield ind. Est…
1 March 1984
Standard security
Delivered: 14 March 1984
Status: Satisfied on 7 April 1993
Persons entitled: National Commercial & Glyns LTD
Description: Millfield works glenlyon road leven.
18 January 1982
Bond & floating charge
Delivered: 8 February 1982
Status: Satisfied on 6 October 1989
Persons entitled: National Commercial & Glynns LTD
Description: Undertaking and all property and assets present and future…
19 November 1980
Standard security
Delivered: 19 November 1980
Status: Satisfied on 7 April 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Factory premises at millfield works, glenlyon road, leven…
30 June 1977
Standard security
Delivered: 15 July 1977
Status: Satisfied on 6 April 1993
Persons entitled: Glenrothes Development Corporation
Description: "Unit a", southfield industrial estate, glenrothes.
26 July 1973
Standard security
Delivered: 7 August 1973
Status: Satisfied on 6 April 1993
Persons entitled: Glenrothes Development Corp
Description: Factory premises at rutherford road glenrothes.
24 August 1972
Bond & floating charge
Delivered: 30 August 1972
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…