Company number SC225739
Status Active
Incorporation Date 27 November 2001
Company Type Private Limited Company
Address 7A GREENDYKES INDUSTRIAL ESTATE, BROXBURN, WEST LOTHIAN, EH52 6PJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
GBP 8
. The most likely internet sites of EDINBURGH FABRICATION LIMITED are www.edinburghfabrication.co.uk, and www.edinburgh-fabrication.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Kirknewton Rail Station is 4 miles; to Rosyth Rail Station is 7.4 miles; to Dunfermline Town Rail Station is 8.8 miles; to Dunfermline Queen Margaret Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edinburgh Fabrication Limited is a Private Limited Company.
The company registration number is SC225739. Edinburgh Fabrication Limited has been working since 27 November 2001.
The present status of the company is Active. The registered address of Edinburgh Fabrication Limited is 7a Greendykes Industrial Estate Broxburn West Lothian Eh52 6pj. . FAIRGRIEVE, David is a Secretary of the company. FAIRGRIEVE, Angela is a Director of the company. FAIRGRIEVE, David is a Director of the company. KING, Douglas is a Director of the company. KING, Elizabeth is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
BRIAN REID LTD.
Resigned: 27 November 2001
Appointed Date: 27 November 2001
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 27 November 2001
Appointed Date: 27 November 2001
Persons With Significant Control
Mrs Elizabeth King
Notified on: 6 April 2016
59 years old
Nature of control: Right to appoint and remove directors
Mrs Angela Fairgrieve
Notified on: 6 April 2016
54 years old
Nature of control: Right to appoint and remove directors
Mr David Fairgrieve
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Douglas King
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
EDINBURGH FABRICATION LIMITED Events
28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
25 Mar 2015
Total exemption small company accounts made up to 31 December 2014
27 Nov 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
...
... and 42 more events
28 Nov 2001
New director appointed
28 Nov 2001
Secretary resigned
28 Nov 2001
Director resigned
28 Nov 2001
New secretary appointed;new director appointed
27 Nov 2001
Incorporation