- Company Overview for GLOBAL ENERGY FABRICATION LIMITED (SC310507)
- Filing history for GLOBAL ENERGY FABRICATION LIMITED (SC310507)
- People for GLOBAL ENERGY FABRICATION LIMITED (SC310507)
- Charges for GLOBAL ENERGY FABRICATION LIMITED (SC310507)
- More for GLOBAL ENERGY FABRICATION LIMITED (SC310507)
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) |
---|---|---|---|
18 Jan 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
18 Jan 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2015 | |
18 Jan 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
23 Dec 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
10 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
08 Apr 2015 | MR05 | Part of the property or undertaking has been released from charge 1 | |
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
24 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
09 Nov 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-09
|
|
27 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
23 Oct 2012 | TM01 | Termination of appointment of Alexander Mair as a director | |
20 Jul 2012 | CERTNM |
Company name changed global energy fabrication LIMITED\certificate issued on 20/07/12
|
|
20 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2012 | AA | Full accounts made up to 1 April 2011 | |
22 Dec 2011 | AD01 | Registered office address changed from 19 Academy Street Inverness IV1 1JN on 22 December 2011 | |
11 Nov 2011 | AP01 | Appointment of James Donald Macdonald as a director | |
25 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
05 Jan 2011 | AA | Full accounts made up to 2 April 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
12 Apr 2010 | CERTNM |
Company name changed isleburn group LIMITED\certificate issued on 12/04/10
|
|
12 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2010 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Roy James Macgregor on 16 October 2009 |