Advanced company searchLink opens in new window

FABRITECH UK LIMITED

Company number SC324724

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jun 2013 MR04 Satisfaction of charge 4 in full
03 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-06-03
  • GBP 2
27 May 2013 CH01 Director's details changed for Mr George Alexander Massie on 27 May 2013
04 May 2013 MR01 Registration of charge 3247240008
25 Apr 2013 MR01 Registration of charge 3247240007
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Dec 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
24 Oct 2012 466(Scot) Alterations to floating charge 4
19 Oct 2012 466(Scot) Alterations to floating charge 3
10 Oct 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5
29 Aug 2012 MG01s Particulars of a mortgage or charge / charge no: 6
21 Aug 2012 MG01s Particulars of a mortgage or charge / charge no: 5
13 Aug 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
10 Aug 2012 MG01s Particulars of a mortgage or charge / charge no: 4
09 Aug 2012 MG01s Particulars of a mortgage or charge / charge no: 3
31 May 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
03 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
17 Aug 2011 AD01 Registered office address changed from 34 Commerce Street Insch Aberdeenshire AB52 6HX on 17 August 2011
07 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Jul 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for George Alexander Massie on 31 May 2010
09 Jul 2010 CH01 Director's details changed for Stuart Alexander Mackie on 31 May 2010
17 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009