EFAB LIMITED

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

    Company NameEFAB LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC232360
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of EFAB LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing
    • Construction of other civil engineering projects n.e.c. (42990) / Construction
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is EFAB LIMITED located?

    Registered Office Address
    Kingshill View
    Prime Four Business Park
    AB15 8PU Kingswells
    Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of EFAB LIMITED?

    Previous Company Names
    Company NameFromUntil
    R.I.M. FABRICATIONS LIMITEDJun 05, 2002Jun 05, 2002

    What are the latest accounts for EFAB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EFAB LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2025
    Next Confirmation Statement DueJun 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2024
    OverdueNo

    What are the latest filings for EFAB LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on Apr 14, 2025

    3 pagesAD01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 02, 2024

    LRESSP

    Termination of appointment of Lc Secretaries Limited as a secretary on Apr 02, 2025

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Jun 05, 2024 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Change of details for Stark Ventures Limited as a person with significant control on Aug 31, 2018

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Jun 05, 2021 with updates

    4 pagesCS01

    Previous accounting period extended from Jul 31, 2020 to Dec 31, 2020

    3 pagesAA01

    Termination of appointment of Christopher Leonard Noble as a director on Feb 26, 2021

    1 pagesTM01

    Full accounts made up to Jul 31, 2019

    33 pagesAA

    Confirmation statement made on Jun 05, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Jun 05, 2019 with updates

    5 pagesCS01

    Second filing for the appointment of Mr Christopher Noble as a director

    6 pagesRP04AP01

    Appointment of Mr Christopher Noble as a director on May 01, 2019

    2 pagesAP01
    Annotations
    DateAnnotation
    Jun 06, 2019Second Filing The information on the form AP01 has been replaced by a second filing on 06/06/2019

    Appointment of Mrs Linzie Catherine Mcdonald as a director on Apr 02, 2019

    2 pagesAP01

    Termination of appointment of Fiona Booth as a director on Mar 12, 2019

    1 pagesTM01

    Full accounts made up to Jul 31, 2018

    29 pagesAA

    Certificate of change of name

    Company name changed R.I.M. fabrications LIMITED\certificate issued on 31/08/18
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 31, 2018

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 09, 2018

    RES15

    Confirmation statement made on Jun 05, 2018 with updates

    4 pagesCS01

    Who are the officers of EFAB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDONALD, Linzie Catherine
    Kintore
    AB51 0XR Inverurie
    Greenacre
    Aberdeenshire
    United Kingdom
    Director
    Kintore
    AB51 0XR Inverurie
    Greenacre
    Aberdeenshire
    United Kingdom
    United KingdomBritishDirector214899930001
    MCDONALD, Neil Roderick
    Greenacre
    Kintore
    AB51 0XR Inverurie
    Aberdeenshire
    Director
    Greenacre
    Kintore
    AB51 0XR Inverurie
    Aberdeenshire
    United KingdomBritishCeo69741550001
    LC SECRETARIES LIMITED
    Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC299827
    112802860001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    STORIE CRUDEN & SIMPSON
    2 Bon Accord Crescent
    AB11 6DH Aberdeen
    Grampian
    Secretary
    2 Bon Accord Crescent
    AB11 6DH Aberdeen
    Grampian
    131121520001
    BOOTH, Fiona Jane
    Midmill Industrial Estate
    Kintore
    AB51 0TG Inverurie
    Tumulus Way
    United Kingdom
    Director
    Midmill Industrial Estate
    Kintore
    AB51 0TG Inverurie
    Tumulus Way
    United Kingdom
    ScotlandBritishGroup Managing Director191498430001
    DILWORTH, Justian
    Tumulus Way
    Midmill Industrial Estate
    AB51 0TG Kintore
    R.I.M. Fabrications Limited
    United Kingdom
    Director
    Tumulus Way
    Midmill Industrial Estate
    AB51 0TG Kintore
    R.I.M. Fabrications Limited
    United Kingdom
    United Kingdom/EireBritishOperations Director200380090001
    MCDONALD, Iain Kevin
    Kendal Road
    Kemnay
    AB51 5RN Inverurie
    23
    Aberdeenshire
    Scotland
    Director
    Kendal Road
    Kemnay
    AB51 5RN Inverurie
    23
    Aberdeenshire
    Scotland
    ScotlandBritishSteel Fabricators69741590007
    MCDONALD, Roderick Iain
    East Leschangie
    AB51 0XX Kintore
    Aberdeenshire
    Director
    East Leschangie
    AB51 0XX Kintore
    Aberdeenshire
    ScotlandBritishSteel Fabricator71802300002
    NOBLE, Christopher Leonard
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishGroup Chief Operating Officer259123050001
    SIMPSON, Adair James
    DD8 2SF Forfar
    West Acre House
    Angus
    United Kingdom
    Director
    DD8 2SF Forfar
    West Acre House
    Angus
    United Kingdom
    United KingdomBritishDirector239663680001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of EFAB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Apr 06, 2016
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc478720
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EFAB LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 02, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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