BURNTISLAND FABRICATIONS LIMITED

BURNTISLAND FABRICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBURNTISLAND FABRICATIONS LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number SC213282
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BURNTISLAND FABRICATIONS LIMITED?

    • Treatment and coating of metals (25610) / Manufacturing
    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is BURNTISLAND FABRICATIONS LIMITED located?

    Registered Office Address
    C/O TENEO FINANCIAL ADVISORY LIMITED
    3rd Floor 66 Hanover Street
    EH2 1EL Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of BURNTISLAND FABRICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PURPLE VENTURE 111 LIMITEDNov 28, 2000Nov 28, 2000

    What are the latest accounts for BURNTISLAND FABRICATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnDec 31, 2020
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for BURNTISLAND FABRICATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 28, 2020
    Next Confirmation Statement DueJan 09, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2019
    OverdueYes

    What are the latest filings for BURNTISLAND FABRICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    26 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    28 pagesAM10(Scot)

    Administrator's progress report

    25 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    24 pagesAM10(Scot)

    Registered office address changed from C/O Teneo Financial Advisory Limited 100 West George Street Glasgow Scotland G2 1PJ to 3rd Floor 66 Hanover Street Edinburgh EH2 1EL on Jan 22, 2024

    2 pagesAD01

    Administrator's progress report

    22 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    22 pagesAM10(Scot)

    Administrator's progress report

    22 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    23 pagesAM10(Scot)

    Registered office address changed from C/O Teneo Financial Advisory Ltd 100 West George Street Glasgow G2 1PJ to C/O Teneo Financial Advisory Limited 100 West George Street Glasgow Scotland G2 1PJ on Feb 17, 2022

    2 pagesAD01

    Registered office address changed from C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ to C/O Teneo Financial Advisory Ltd 100 West George Street Glasgow G2 1PJ on Jan 25, 2022

    2 pagesAD01

    Administrator's progress report

    24 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Registered office address changed from 100 West George Street Glasgow G2 1PJ Scotland to C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ on Sep 02, 2021

    2 pagesAD01

    Administrator's progress report

    27 pagesAM10(Scot)

    Registered office address changed from C/O Deloitte Llp, Saltire Court 20 Castle Terrace Edinburgh EH1 2BD to 100 West George Street Glasgow G2 1PJ on Jun 18, 2021

    2 pagesAD01

    Approval of administrator’s proposals

    39 pagesAM06(Scot)

    Notice of Administrator's proposal

    39 pagesAM03(Scot)

    Statement of affairs AM02SOASCOT/AM02SOCSCOT

    27 pagesAM02(Scot)

    Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife U.K KY11 8QF to C/O Deloitte Llp, Saltire Court 20 Castle Terrace Edinburgh EH1 2BD on Jan 06, 2021

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01(Scot)

    Who are the officers of BURNTISLAND FABRICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAM, Martin George
    66 Hanover Street
    EH2 1EL Edinburgh
    3rd Floor
    Director
    66 Hanover Street
    EH2 1EL Edinburgh
    3rd Floor
    ScotlandBritish75139370004
    ELKINGTON, William Eric
    3601 82 Avenue
    Leduc
    212
    Ab T9e 0ht
    Canada
    Director
    3601 82 Avenue
    Leduc
    212
    Ab T9e 0ht
    Canada
    CanadaCanadian246653470001
    FUDGE, Jason
    82 Avenue
    Leduc
    212-3601
    Ab T9e 0h7
    Canada
    Director
    82 Avenue
    Leduc
    212-3601
    Ab T9e 0h7
    Canada
    CanadaCanadian246653640001
    SANDERS, Charles
    82 Avenue
    Leduc
    212-3601
    Ab T9e 0h7
    Canada
    Director
    82 Avenue
    Leduc
    212-3601
    Ab T9e 0h7
    Canada
    CanadaCanadian246653550001
    PURPLE VENTURE SECRETARIES LIMITED
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    Scotland
    Secretary
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC210231
    73087460002
    CATO, Olof
    PO BOX 53230
    400 16
    Goteborg
    Jce Offshore Ab
    Sweden
    Director
    PO BOX 53230
    400 16
    Goteborg
    Jce Offshore Ab
    Sweden
    SwedenSwedish241279370001
    ERICSSON, Hampus Jan Christer
    c/o Jce Group Ab
    Hogasplatsen
    53230
    400 16 Goteborg
    3
    Sweden
    Director
    c/o Jce Group Ab
    Hogasplatsen
    53230
    400 16 Goteborg
    3
    Sweden
    SwedenSwedish150561460002
    ERICSSON, Jan Christer
    Hogasplatsen
    53230
    400 16 Goteborg
    3
    Sweden
    Director
    Hogasplatsen
    53230
    400 16 Goteborg
    3
    Sweden
    SwedenSwedish150560480001
    FORREST, Scott Robert
    1 George Square, Castle Brae
    Dunfermline
    KY11 8QF Fife
    U.K
    Director
    1 George Square, Castle Brae
    Dunfermline
    KY11 8QF Fife
    U.K
    ScotlandBritish156045630001
    HENDERSON, Thomas Neil
    1 George Square, Castle Brae
    Dunfermline
    KY11 8QF Fife
    U.K
    Director
    1 George Square, Castle Brae
    Dunfermline
    KY11 8QF Fife
    U.K
    ScotlandBritish75139380001
    JOSEFSSON, Lars Goran
    Hogasplatsen
    53230
    400 16 Goteborg
    3
    Sweden
    Director
    Hogasplatsen
    53230
    400 16 Goteborg
    3
    Sweden
    SwedenSwedish117031280001
    LASCELLES, Roy Arthur
    1 George Square, Castle Brae
    Dunfermline
    KY11 8QF Fife
    U.K
    Director
    1 George Square, Castle Brae
    Dunfermline
    KY11 8QF Fife
    U.K
    ScotlandBritish74125310002
    LASCELLES, Roy Arthur
    1 George Square, Castle Brae
    Dunfermline
    KY11 8QF Fife
    U.K
    Director
    1 George Square, Castle Brae
    Dunfermline
    KY11 8QF Fife
    U.K
    ScotlandBritish74125310002
    ROBERTSON, John
    1 George Square, Castle Brae
    Dunfermline
    KY11 8QF Fife
    U.K
    Director
    1 George Square, Castle Brae
    Dunfermline
    KY11 8QF Fife
    U.K
    ScotlandBritish1292050002
    SMITH, Matthew Graham
    1 George Square, Castle Brae
    Dunfermline
    KY11 8QF Fife
    U.K
    Director
    1 George Square, Castle Brae
    Dunfermline
    KY11 8QF Fife
    U.K
    ScotlandBritish94780190002
    WILSON, James Lamb
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish132976850002
    PURPLE VENTURE INCORPORATION LIMITED
    New Law House
    Saltire Centre
    KY6 2DA Glenrothes
    Fife
    Director
    New Law House
    Saltire Centre
    KY6 2DA Glenrothes
    Fife
    73087110001

    Who are the persons with significant control of BURNTISLAND FABRICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Scottish Ministers
    Regent Road
    EH1 3DG Edinburgh
    St. Andrew's House
    Scotland
    May 18, 2018
    Regent Road
    EH1 3DG Edinburgh
    St. Andrew's House
    Scotland
    No
    Legal FormThe Scottish Government
    Legal AuthorityLaws Of Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    New Street Square
    EC4A 3TW London
    5
    England
    Apr 17, 2018
    New Street Square
    EC4A 3TW London
    5
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11295348
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Martin George Adam
    1 George Square, Castle Brae
    Dunfermline
    KY11 8QF Fife
    U.K
    Jan 12, 2018
    1 George Square, Castle Brae
    Dunfermline
    KY11 8QF Fife
    U.K
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Hampus Jan Christer Ericsson
    3 Hogasplatsen
    400 16 Goteborg
    Jce Group Ab
    Sweden
    Apr 06, 2016
    3 Hogasplatsen
    400 16 Goteborg
    Jce Group Ab
    Sweden
    Yes
    Nationality: Swedish
    Country of Residence: Sweden
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Fabienne Gustafsson
    3 Hogasplatsen
    400 16 Goteborg
    Jce Group Ab
    Sweden
    Apr 06, 2016
    3 Hogasplatsen
    400 16 Goteborg
    Jce Group Ab
    Sweden
    Yes
    Nationality: Swedish
    Country of Residence: Sweden
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does BURNTISLAND FABRICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 12, 2018
    Delivered On Jan 12, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Scottish Ministers
    Transactions
    • Jan 12, 2018Registration of a charge (MR01)
    • Jan 12, 2018Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Feb 20, 2003
    Delivered On Feb 28, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 28, 2003Registration of a charge (410)
    • Jan 15, 2018Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does BURNTISLAND FABRICATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2020Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Gavin George Scott Park
    110 Queen Street
    G1 3BX Glasgow
    practitioner
    110 Queen Street
    G1 3BX Glasgow
    Clare Boardman
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire

    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