Advanced company searchLink opens in new window

BURNTISLAND FABRICATIONS LIMITED

Company number SC213282

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)
22 Jan 2024 AD01 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 22 January 2024
18 Jan 2024 AM10(Scot) Administrator's progress report
29 Nov 2023 AM19(Scot) Notice of extension of period of Administration
25 Jul 2023 AM10(Scot) Administrator's progress report
19 Jan 2023 AM10(Scot) Administrator's progress report
14 Dec 2022 AM19(Scot) Notice of extension of period of Administration
26 Jul 2022 AM10(Scot) Administrator's progress report
17 Feb 2022 AD01 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 17 February 2022
25 Jan 2022 AD01 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 25 January 2022
25 Jan 2022 AM10(Scot) Administrator's progress report
26 Oct 2021 AM19(Scot) Notice of extension of period of Administration
02 Sep 2021 AD01 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 2 September 2021
26 Jul 2021 AM10(Scot) Administrator's progress report
18 Jun 2021 AD01 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 18 June 2021
01 Mar 2021 AM06(Scot) Approval of administrator’s proposals
15 Feb 2021 AM03(Scot) Notice of Administrator's proposal
15 Feb 2021 AM02(Scot) Statement of affairs AM02SOASCOT/AM02SOCSCOT
06 Jan 2021 AD01 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 6 January 2021
22 Dec 2020 AM01(Scot) Appointment of an administrator
17 Dec 2019 AA Full accounts made up to 31 December 2018
05 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
09 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 414,889
09 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with updates
11 Dec 2018 PSC07 Cessation of Martin George Adam as a person with significant control on 17 April 2018