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)
11 Dec 2018 PSC03 Notification of The Scottish Ministers as a person with significant control on 18 May 2018
11 Dec 2018 PSC02 Notification of Bifab Holdings Limited as a person with significant control on 17 April 2018
28 Sep 2018 AA Full accounts made up to 31 December 2017
03 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2018 SH01 Statement of capital following an allotment of shares on 21 June 2018
  • GBP 389,744
27 Jul 2018 SH01 Statement of capital following an allotment of shares on 18 May 2018
  • GBP 380,390
13 Jun 2018 MA Memorandum and Articles of Association
13 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 April 2018
  • GBP 280,616
22 May 2018 AP01 Appointment of Jason Fudge as a director on 17 April 2018
22 May 2018 AP01 Appointment of Charles Sanders as a director on 17 April 2018
22 May 2018 AP01 Appointment of William Eric Elkington as a director on 17 April 2018
22 May 2018 TM01 Termination of appointment of James Lamb Wilson as a director on 17 April 2018
22 May 2018 TM02 Termination of appointment of Purple Venture Secretaries Limited as a secretary on 17 April 2018
22 May 2018 TM01 Termination of appointment of Roy Arthur Lascelles as a director on 17 April 2018
22 May 2018 TM01 Termination of appointment of Matthew Graham Smith as a director on 17 April 2018
22 May 2018 TM01 Termination of appointment of Scott Robert Forrest as a director on 17 April 2018
18 May 2018 SH01 Statement of capital following an allotment of shares on 17 April 2018
  • GBP 350,332
15 May 2018 SH01 Statement of capital following an allotment of shares on 17 April 2018
  • GBP 280,616
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 13/06/2018
14 May 2018 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
14 May 2018 MA Memorandum and Articles of Association
14 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
09 May 2018 SH01 Statement of capital following an allotment of shares on 20 April 2018
  • GBP 363,553
05 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2018 TM01 Termination of appointment of Lars Goran Josefsson as a director on 12 January 2018