FABRITECH UK LIMITED

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

    Company NameFABRITECH UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC324724
    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 FABRITECH UK LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing

    Where is FABRITECH UK LIMITED located?

    Registered Office Address
    c/o KPMG
    37 Albyn Place
    AB10 1JB Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of FABRITECH UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    G & S FABRITECH LIMITEDMay 31, 2007May 31, 2007

    What are the latest accounts for FABRITECH UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for FABRITECH UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    22 pages2.26B(Scot)

    Administrator's progress report

    22 pages2.20B(Scot)

    Administrator's progress report

    19 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    19 pages2.20B(Scot)

    Administrator's progress report

    20 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    22 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    26 pages2.16B(Scot)

    Statement of affairs with form 2.13B(Scot)

    18 pages2.15B(Scot)

    Registered office address changed from Muirhead House Insch Business Park Insch Aberdeenshire AB52 6TA to C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB on Nov 11, 2015

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Annual return made up to May 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    5 pagesAA

    Satisfaction of charge SC3247240008 in full

    4 pagesMR04

    Annual return made up to May 31, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2014

    Statement of capital on Dec 10, 2014

    • Capital: GBP 2
    SH01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Registration of charge 3247240009

    20 pagesMR01

    Total exemption small company accounts made up to Jun 30, 2013

    6 pagesAA

    Certificate of change of name

    Company name changed g & s fabritech LIMITED\certificate issued on 27/02/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Feb 27, 2014

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 26, 2014

    RES15

    Termination of appointment of George Massie as a director

    2 pagesTM01

    Who are the officers of FABRITECH UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKIE, Stuart Alexander
    Richmond
    1 Dunnydeer View
    AB54 6HW Insch
    Aberdeenshire
    Secretary
    Richmond
    1 Dunnydeer View
    AB54 6HW Insch
    Aberdeenshire
    British154680400001
    MACKIE, Stuart Alexander
    Richmond
    1 Dunnydeer View
    AB54 6HW Insch
    Aberdeenshire
    Director
    Richmond
    1 Dunnydeer View
    AB54 6HW Insch
    Aberdeenshire
    ScotlandBritishDirector154680400001
    MASSIE, George Alexander
    Culdrain Steading
    Gartly
    AB54 4PY Huntly
    3
    Aberdeenshire
    United Kingdom
    Director
    Culdrain Steading
    Gartly
    AB54 4PY Huntly
    3
    Aberdeenshire
    United Kingdom
    ScotlandBritishDirector204316600001

    Does FABRITECH UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 23, 2014
    Delivered On Apr 26, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Apr 26, 2014Registration of a charge (MR01)
    A registered charge
    Created On May 03, 2013
    Delivered On May 04, 2013
    Satisfied
    Brief description
    The subjects comprise two industrial unit buildings and associated yard area. Notification of addition to or amendment of charge.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 04, 2013Registration of a charge (MR01)
    • Feb 20, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 24, 2013
    Delivered On Apr 25, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 25, 2013Registration of a charge (MR01)
    Standard security
    Created On Aug 13, 2012
    Delivered On Aug 29, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at muiryheadless business park, insch.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 29, 2012Registration of a charge (MG01s)
    • Aug 29, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 13, 2012
    Delivered On Aug 21, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at muiryheadless business park, insch.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 21, 2012Registration of a charge (MG01s)
    • Oct 10, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Aug 03, 2012
    Delivered On Aug 09, 2012
    Satisfied
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Aug 09, 2012Registration of a charge (MG01s)
    • Oct 19, 2012Alteration to a floating charge (466 Scot)
    • Aug 30, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jul 26, 2012
    Delivered On Aug 10, 2012
    Satisfied
    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
    • Bank of Scotland PLC
    Transactions
    • Aug 10, 2012Registration of a charge (MG01s)
    • Oct 24, 2012Alteration to a floating charge (466 Scot)
    • Jun 29, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Nov 26, 2008
    Delivered On Dec 16, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at muiryheadless, insch, aberdeenshire.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Dec 16, 2008Registration of a charge (410)
    • Dec 20, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Apr 21, 2008
    Delivered On Apr 26, 2008
    Satisfied
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 26, 2008Registration of a charge (410)
    • Aug 11, 2012Statement of satisfaction of a floating charge (MG03s)

    Does FABRITECH UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 28, 2015Administration started
    Apr 25, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    37 Albyn Place
    Aberdeen
    AB10 1JB
    practitioner
    37 Albyn Place
    Aberdeen
    AB10 1JB
    Geoffrey Isaac Jacobs
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    practitioner
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen

    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