Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BURNTISLAND FABRICATIONS LIMITED
Company Information for

BURNTISLAND FABRICATIONS LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED, 3RD FLOOR, EDINBURGH, EH2 1EL,
Company Registration Number
SC213282
Private Limited Company
In Administration

Company Overview

About Burntisland Fabrications Ltd
BURNTISLAND FABRICATIONS LIMITED was founded on 2000-11-28 and has its registered office in Edinburgh. The organisation's status is listed as "In Administration". Burntisland Fabrications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BURNTISLAND FABRICATIONS LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED
3RD FLOOR
EDINBURGH
EH2 1EL
Other companies in KY11
 
Filing Information
Company Number SC213282
Company ID Number SC213282
Date formed 2000-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB762074926  
Last Datalog update: 2024-03-06 23:51:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURNTISLAND FABRICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BURNTISLAND FABRICATIONS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN GEORGE ADAM
Director 2001-03-20
WILLIAM ERIC ELKINGTON
Director 2018-04-17
JASON FUDGE
Director 2018-04-17
CHARLES SANDERS
Director 2018-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
PURPLE VENTURE SECRETARIES LIMITED
Company Secretary 2000-11-28 2018-04-17
SCOTT ROBERT FORREST
Director 2010-11-01 2018-04-17
ROY ARTHUR LASCELLES
Director 2014-05-01 2018-04-17
MATTHEW GRAHAM SMITH
Director 2014-06-01 2018-04-17
JAMES LAMB WILSON
Director 2010-04-07 2018-04-17
OLOF CATO
Director 2017-12-04 2018-01-12
LARS GORAN JOSEFSSON
Director 2011-01-20 2018-01-12
HAMPUS JAN CHRISTER ERICSSON
Director 2010-04-07 2017-12-04
JOHN ROBERTSON
Director 2001-01-15 2017-08-24
ROY ARTHUR LASCELLES
Director 2001-01-15 2014-03-28
THOMAS NEIL HENDERSON
Director 2001-03-20 2013-01-05
JAN CHRISTER ERICSSON
Director 2010-04-07 2011-01-20
PURPLE VENTURE INCORPORATION LIMITED
Director 2000-11-28 2001-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN GEORGE ADAM BIFAB STORNOWAY LTD Director 2009-05-21 CURRENT 2009-05-21 Active
MARTIN GEORGE ADAM BIFAB LEWIS LTD Director 2009-05-21 CURRENT 2009-05-21 Active
MARTIN GEORGE ADAM BIFAB ARNISH LTD Director 2009-05-21 CURRENT 2009-05-21 Active
MARTIN GEORGE ADAM BIFAB LTD Director 2007-09-11 CURRENT 2007-09-11 Active
MARTIN GEORGE ADAM BIFAB RENEWABLES LTD Director 2007-09-05 CURRENT 2007-09-05 Active
MARTIN GEORGE ADAM BIFAB METHIL LTD Director 2007-09-05 CURRENT 2007-09-05 Active
MARTIN GEORGE ADAM BIFAB GROUP LTD Director 2007-09-04 CURRENT 2007-09-04 Active
WILLIAM ERIC ELKINGTON BIFAB RENEWABLES LTD Director 2018-04-17 CURRENT 2007-09-05 Active
WILLIAM ERIC ELKINGTON BIFAB LEWIS LTD Director 2018-04-17 CURRENT 2009-05-21 Active
WILLIAM ERIC ELKINGTON BIFAB LTD Director 2018-04-17 CURRENT 2007-09-11 Active
WILLIAM ERIC ELKINGTON BIFAB ARNISH LTD Director 2018-04-17 CURRENT 2009-05-21 Active
WILLIAM ERIC ELKINGTON BIFAB METHIL LTD Director 2018-04-17 CURRENT 2007-09-05 Active
WILLIAM ERIC ELKINGTON BIFAB GROUP LTD Director 2018-04-17 CURRENT 2007-09-04 Active
CHARLES SANDERS BIFAB RENEWABLES LTD Director 2018-04-17 CURRENT 2007-09-05 Active
CHARLES SANDERS BIFAB LEWIS LTD Director 2018-04-17 CURRENT 2009-05-21 Active
CHARLES SANDERS BIFAB LTD Director 2018-04-17 CURRENT 2007-09-11 Active
CHARLES SANDERS BIFAB ARNISH LTD Director 2018-04-17 CURRENT 2009-05-21 Active
CHARLES SANDERS BIFAB METHIL LTD Director 2018-04-17 CURRENT 2007-09-05 Active
CHARLES SANDERS BIFAB GROUP LTD Director 2018-04-17 CURRENT 2007-09-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22REGISTERED OFFICE CHANGED ON 22/01/24 FROM C/O Teneo Financial Advisory Limited 100 West George Street Glasgow Scotland G2 1PJ
2023-11-29Error
2023-07-25Error
2023-01-19Error
2022-12-14Error
2022-02-17REGISTERED OFFICE CHANGED ON 17/02/22 FROM C/O Teneo Financial Advisory Ltd 100 West George Street Glasgow G2 1PJ
2022-01-25Error
2022-01-25REGISTERED OFFICE CHANGED ON 25/01/22 FROM C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-10-09SH0118/12/18 STATEMENT OF CAPITAL GBP 414889
2019-10-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-12-11PSC07CESSATION OF MARTIN GEORGE ADAM AS A PERSON OF SIGNIFICANT CONTROL
2018-12-11PSC03Notification of The Scottish Ministers as a person with significant control on 2018-05-18
2018-12-11PSC02Notification of Bifab Holdings Limited as a person with significant control on 2018-04-17
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 389744
2018-07-27SH0121/06/18 STATEMENT OF CAPITAL GBP 389744
2018-07-27SH0118/05/18 STATEMENT OF CAPITAL GBP 380390
2018-06-13MEM/ARTSARTICLES OF ASSOCIATION
2018-06-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-13RES01ALTER ARTICLES 13/04/2018
2018-06-13RP04SH01Second filing of capital allotment of shares GBP280,616
2018-06-13ANNOTATIONSecond Filing
2018-06-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2018-05-22AP01DIRECTOR APPOINTED JASON FUDGE
2018-05-22AP01DIRECTOR APPOINTED CHARLES SANDERS
2018-05-22AP01DIRECTOR APPOINTED WILLIAM ERIC ELKINGTON
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ROY LASCELLES
2018-05-22TM02Termination of appointment of Purple Venture Secretaries Limited on 2018-04-17
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT FORREST
2018-05-18SH0117/04/18 STATEMENT OF CAPITAL GBP 350332
2018-05-15SH0117/04/18 STATEMENT OF CAPITAL GBP 280616
2018-05-14RES12VARYING SHARE RIGHTS AND NAMES
2018-05-14RES01ADOPT ARTICLES 17/04/2018
2018-05-14MEM/ARTSARTICLES OF ASSOCIATION
2018-05-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-14RES01ALTER ARTICLES 17/04/2018
2018-05-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 363553
2018-05-09SH0120/04/18 STATEMENT OF CAPITAL GBP 363553
2018-02-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR LARS JOSEFSSON
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR OLOF CATO
2018-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GEORGE ADAM
2018-01-25PSC07CESSATION OF FABIENNE GUSTAFSSON AS A PSC
2018-01-25PSC07CESSATION OF HAMPUS JAN CHRISTER ERICSSON AS A PSC
2018-01-16MEM/ARTSARTICLES OF ASSOCIATION
2018-01-16RES01ALTER ARTICLES 08/01/2018
2018-01-15466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2018-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2132820002
2018-01-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2132820002
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR HAMPUS ERICSSON
2017-12-18AP01DIRECTOR APPOINTED OLOF CATO
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES
2017-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEORGE ADAM / 28/07/2017
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 280612
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 280612
2015-11-30AR0128/11/15 FULL LIST
2015-11-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 280612
2014-12-23AR0128/11/14 FULL LIST
2014-06-25AP01DIRECTOR APPOINTED MATTHEW GRAHAM SMITH
2014-05-21AP01DIRECTOR APPOINTED MR ROY ARTHUR LASCELLES
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ROY LASCELLES
2013-12-15LATEST SOC15/12/13 STATEMENT OF CAPITAL;GBP 280612
2013-12-15AR0128/11/13 FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HENDERSON
2012-12-11AR0128/11/12 FULL LIST
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-03AR0128/11/11 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERTSON / 09/08/2011
2011-02-28AP01DIRECTOR APPOINTED MR LARS GORAN JOSEFSSON
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JAN ERICSSON
2010-12-09AR0128/11/10 FULL LIST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAMB WILSON / 07/04/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMPUS JAN CHRISTER ERICSSON / 07/04/2010
2010-11-30AP01DIRECTOR APPOINTED MR SCOTT ROBERT FORREST
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERTSON / 10/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ARTHUR LASCELLES / 10/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NEIL HENDERSON / 10/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE ADAM / 10/05/2010
2010-04-21RES13SECTION 551 07/04/2010
2010-04-21RES01ADOPT ARTICLES 07/04/2010
2010-04-16AP01DIRECTOR APPOINTED MR JAMES LAMB WILSON
2010-04-15AP01DIRECTOR APPOINTED MR HAMPUS JAN CHRISTER ERICSSON
2010-04-15AP01DIRECTOR APPOINTED MR JAN CHRISTER ERICSSON
2010-04-15SH0107/04/10 STATEMENT OF CAPITAL GBP 280612
2009-12-24AR0128/11/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERTSON / 01/10/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ARTHUR LASCELLES / 01/10/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NEIL HENDERSON / 01/10/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE ADAM / 01/10/2009
2009-12-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PURPLE VENTURE SECRETARIES LIMITED / 01/10/2009
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-24363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05RES01ADOPT ARTICLES 19/05/2008
2007-12-21363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-08-14AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-08-13225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: NEW LAW HOUSE SALTIRE CENTRE GLENROTHES FIFE KY6 2DA
2007-01-16288cSECRETARY'S PARTICULARS CHANGED
2007-01-16363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-08-14AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-02-07AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-12-12244DELIVERY EXT'D 3 MTH 28/02/05
2005-12-01363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-01-14363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-11-29AAFULL ACCOUNTS MADE UP TO 29/02/04
2003-12-11363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-12-11288cDIRECTOR'S PARTICULARS CHANGED
2003-12-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-11AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-02-28410(Scot)PARTIC OF MORT/CHARGE *****
2002-12-17363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2001-12-20363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-10-01225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 28/02/02
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1126159 Active Licenced property: FIFE ENERGY PARK BURNT ISLAND FABRICATIONS METHIL LEVEN METHIL GB KY8 3RA;WEST SHORE SEAFORTH PLACE BURNTISLAND GB KY3 9AU. Correspondance address: WELLESLEY ROAD FIFE ENERGY PARK BUCKHAVEN LEVEN BUCKHAVEN GB KY8 3RA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1126159 Active Licenced property: FIFE ENERGY PARK BURNT ISLAND FABRICATIONS METHIL LEVEN METHIL GB KY8 3RA;WEST SHORE SEAFORTH PLACE BURNTISLAND GB KY3 9AU. Correspondance address: WELLESLEY ROAD FIFE ENERGY PARK BUCKHAVEN LEVEN BUCKHAVEN GB KY8 3RA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1126159 Active Licenced property: FIFE ENERGY PARK BURNT ISLAND FABRICATIONS METHIL LEVEN METHIL GB KY8 3RA;WEST SHORE SEAFORTH PLACE BURNTISLAND GB KY3 9AU. Correspondance address: WELLESLEY ROAD FIFE ENERGY PARK BUCKHAVEN LEVEN BUCKHAVEN GB KY8 3RA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1126159 Active Licenced property: FIFE ENERGY PARK BURNT ISLAND FABRICATIONS METHIL LEVEN METHIL GB KY8 3RA;WEST SHORE SEAFORTH PLACE BURNTISLAND GB KY3 9AU. Correspondance address: WELLESLEY ROAD FIFE ENERGY PARK BUCKHAVEN LEVEN BUCKHAVEN GB KY8 3RA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-12-22
Fines / Sanctions
No fines or sanctions have been issued against BURNTISLAND FABRICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-02-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BURNTISLAND FABRICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of BURNTISLAND FABRICATIONS LIMITED registering or being granted any patents
Domain Names

BURNTISLAND FABRICATIONS LIMITED owns 6 domain names.

bifabarnish.co.uk   bifabgroup.co.uk   bifablewis.co.uk   bifabmethil.co.uk   bifabrenewables.co.uk   bifabstornoway.co.uk  

Trademarks
We have not found any records of BURNTISLAND FABRICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURNTISLAND FABRICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as BURNTISLAND FABRICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BURNTISLAND FABRICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBURNTISLAND FABRICATIONS LIMITEDEvent Date2020-12-22
In the Court of Session No P999 of 2020 BURNTISLAND FABRICATIONS LIMITED Company Number: SC213282 Nature of Business: Treatment and coating of metals; Manufacture of other fabricated metal products no…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURNTISLAND FABRICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BURNTISLAND FABRICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.