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)
25 Jan 2018 TM01 Termination of appointment of Olof Cato as a director on 12 January 2018
25 Jan 2018 PSC01 Notification of Martin George Adam as a person with significant control on 12 January 2018
25 Jan 2018 PSC07 Cessation of Hampus Jan Christer Ericsson as a person with significant control on 12 January 2018
25 Jan 2018 PSC07 Cessation of Fabienne Gustafsson as a person with significant control on 12 January 2018
16 Jan 2018 MA Memorandum and Articles of Association
16 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jan 2018 466(Scot) Alterations to floating charge 1
12 Jan 2018 466(Scot) Alterations to floating charge SC2132820002
12 Jan 2018 MR01 Registration of charge SC2132820002, created on 12 January 2018
18 Dec 2017 TM01 Termination of appointment of Hampus Jan Christer Ericsson as a director on 4 December 2017
18 Dec 2017 AP01 Appointment of Olof Cato as a director on 4 December 2017
12 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
05 Dec 2017 CH01 Director's details changed for Mr Martin George Adam on 28 July 2017
07 Sep 2017 AA Full accounts made up to 31 December 2016
06 Sep 2017 TM01 Termination of appointment of John Robertson as a director on 24 August 2017
09 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 280,612
04 Nov 2015 AA Full accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 280,612
25 Jun 2014 AP01 Appointment of Matthew Graham Smith as a director
21 May 2014 AP01 Appointment of Mr Roy Arthur Lascelles as a director
30 Apr 2014 AA Full accounts made up to 31 December 2013
28 Mar 2014 TM01 Termination of appointment of Roy Lascelles as a director
15 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-15
  • GBP 280,612