GB FABRICATION & ENGINEERING LIMITED

GB FABRICATION & ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGB FABRICATION & ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC152314
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GB FABRICATION & ENGINEERING LIMITED?

    • (2852) /

    Where is GB FABRICATION & ENGINEERING LIMITED located?

    Registered Office Address
    4 Turnbull Way
    Knightsridge Business Park
    EH54 8RB Livingston
    Undeliverable Registered Office AddressNo

    What were the previous names of GB FABRICATION & ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEITH BROWN ENGINEERING LIMITEDNov 01, 1994Nov 01, 1994
    ASHTYNE LIMITEDAug 04, 1994Aug 04, 1994

    What are the latest accounts for GB FABRICATION & ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2010

    What are the latest filings for GB FABRICATION & ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    2 pagesO/C EARLY DISS

    Registered office address changed from C/O Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX United Kingdom on Jan 19, 2012

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Certificate of change of name

    Company name changed keith brown engineering LIMITED\certificate issued on 14/09/11
    5 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 14, 2011

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 18, 2011

    RES15

    Registered office address changed from 5 Smeaton Road Kirkcaldy Fife KY1 2EY on Aug 16, 2011

    1 pagesAD01

    Order of court recall of provisional liquidator

    1 pagesO/C PROV RECALL

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Total exemption small company accounts made up to Feb 28, 2010

    8 pagesAA

    Annual return made up to Aug 04, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2010

    Statement of capital on Sep 30, 2010

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Feb 28, 2009

    7 pagesAA

    legacy

    9 pagesMG01s

    Annual return made up to Aug 04, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    1 pages225

    Total exemption small company accounts made up to Aug 31, 2007

    7 pagesAA

    legacy

    1 pages288a

    legacy

    3 pages363a

    Total exemption small company accounts made up to Aug 31, 2006

    7 pagesAA

    legacy

    1 pages288b

    legacy

    6 pages363s

    legacy

    1 pages288c

    Total exemption small company accounts made up to Aug 31, 2005

    7 pagesAA

    Who are the officers of GB FABRICATION & ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Stacey Catherine Christine Cora
    Seafar Drive
    KY4 0JX Kelty
    5
    Fife
    United Kingdom
    Secretary
    Seafar Drive
    KY4 0JX Kelty
    5
    Fife
    United Kingdom
    British134883790001
    BROWN, Keith Andrew
    5 Seafar Drive
    KY4 0JX Kelty
    Fife
    Director
    5 Seafar Drive
    KY4 0JX Kelty
    Fife
    ScotlandBritish64210110002
    BROWN, Jean Mcdonald
    31 Church Street
    KY7 5NF Glenrothes
    Fife
    Secretary
    31 Church Street
    KY7 5NF Glenrothes
    Fife
    British40766480001
    STARK, James
    18 Aspen Avenue
    KY7 5TA Glenrothes
    Fife
    Secretary
    18 Aspen Avenue
    KY7 5TA Glenrothes
    Fife
    British67111530001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does GB FABRICATION & ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 15, 2010
    Delivered On Jan 23, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jan 23, 2010Registration of a charge (MG01s)
    Bond & floating charge
    Created On Feb 20, 2004
    Delivered On Mar 06, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 06, 2004Registration of a charge (410)

    Does GB FABRICATION & ENGINEERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 28, 2011Conclusion of winding up
    Jun 22, 2011Petition date
    Jun 22, 2011Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    provisional liquidator
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    Notesscottish-insolvency-info
    2
    DateType
    Oct 31, 2011Conclusion of winding up
    Oct 18, 2011Petition date
    Oct 18, 2011Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Eric Robert Hugh Nisbet
    4 Turnbull Way
    Livingston
    EH54 8RB
    provisional liquidator
    4 Turnbull Way
    Livingston
    EH54 8RB
    Notesscottish-insolvency-info
    3
    DateType
    Nov 04, 2013Conclusion of winding up
    Oct 31, 2011Petition date
    Oct 31, 2011Commencement of winding up
    Feb 11, 2014Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Eric Robert Hugh Nisbet
    4 Turnbull Way
    Livingston
    EH54 8RB
    practitioner
    4 Turnbull Way
    Livingston
    EH54 8RB
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0