INSITU FABRICATIONS LTD.
BONNYRIGG

Hellopages » Midlothian » Midlothian » EH19 3JQ

Company number SC168732
Status Active
Incorporation Date 3 October 1996
Company Type Private Limited Company
Address UNIT 19, BUTLERFIELD INDUSTRIAL ESTATE, BONNYRIGG, MIDLOTHIAN, EH19 3JQ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of INSITU FABRICATIONS LTD. are www.insitufabrications.co.uk, and www.insitu-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Brunstane Rail Station is 5.8 miles; to Prestonpans Rail Station is 7.4 miles; to Edinburgh Rail Station is 7.8 miles; to Haymarket Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Insitu Fabrications Ltd is a Private Limited Company. The company registration number is SC168732. Insitu Fabrications Ltd has been working since 03 October 1996. The present status of the company is Active. The registered address of Insitu Fabrications Ltd is Unit 19 Butlerfield Industrial Estate Bonnyrigg Midlothian Eh19 3jq. . WRIGHT, Elizabeth is a Secretary of the company. WRIGHT, Gordon is a Director of the company. WRIGHT, Susan Elizabeth is a Director of the company. Secretary COOPER, Diane has been resigned. Secretary STEWART, Peter has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director KELLY, Thomas Scott has been resigned. Director QUINN, Graham has been resigned. Director STEWART, Peter has been resigned. Director THORNTON, Robert has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
WRIGHT, Elizabeth
Appointed Date: 29 August 2014

Director
WRIGHT, Gordon
Appointed Date: 03 October 1996
68 years old

Director
WRIGHT, Susan Elizabeth
Appointed Date: 15 October 2010
64 years old

Resigned Directors

Secretary
COOPER, Diane
Resigned: 29 August 2014
Appointed Date: 13 October 2000

Secretary
STEWART, Peter
Resigned: 13 October 2000
Appointed Date: 03 October 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 October 1996
Appointed Date: 03 October 1996

Director
KELLY, Thomas Scott
Resigned: 02 September 2000
Appointed Date: 22 October 1997
90 years old

Director
QUINN, Graham
Resigned: 02 April 2004
Appointed Date: 25 October 1996
63 years old

Director
STEWART, Peter
Resigned: 02 April 2004
Appointed Date: 25 October 1996
76 years old

Director
THORNTON, Robert
Resigned: 22 October 1997
Appointed Date: 25 October 1996
76 years old

Persons With Significant Control

Mr Gordon Wright
Notified on: 30 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Elizabeth Wright
Notified on: 30 April 2016
33 years old
Nature of control: Has significant influence or control

INSITU FABRICATIONS LTD. Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 3 October 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
07 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 150

23 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 150

...
... and 60 more events
19 Jan 1997
New director appointed
19 Jan 1997
New director appointed
19 Jan 1997
Registered office changed on 19/01/97 from: 36 clark avenue edinburgh EH5 3AY
04 Oct 1996
Secretary resigned
03 Oct 1996
Incorporation

INSITU FABRICATIONS LTD. Charges

8 February 2008
Standard security
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 19 (previously known as plot 13D) butlerfield…
3 June 1997
Bond & floating charge
Delivered: 6 June 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…