Advanced company searchLink opens in new window

GLOBAL ENERGY FABRICATION LIMITED

Company number SC310507

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • CONNOT ‐
20 Jul 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-09
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
  • CONNOT ‐
12 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-30
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