Active - Proposal to Strike off
Company Information for ABEL ENGINEERING FABRICATIONS LIMITED
FRP ADVISORY LLP, Apex 3 95 Haymarket Terrace, 95 HAYMARKET TERRACE, Edinburgh, EH12 5HD,
|
Company Registration Number
SC247491
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ABEL ENGINEERING FABRICATIONS LIMITED | |
Legal Registered Office | |
FRP ADVISORY LLP Apex 3 95 Haymarket Terrace 95 HAYMARKET TERRACE Edinburgh EH12 5HD Other companies in EH12 | |
Company Number | SC247491 | |
---|---|---|
Company ID Number | SC247491 | |
Date formed | 2003-04-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2010-03-31 | |
Account next due | 2011-12-31 | |
Latest return | 09/04/2010 | |
Return next due | 2017-04-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-05-21 23:59:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALICIA GLASGOW |
||
ROSS JOHN WARD BLYTH |
||
JENNIFER DUNSEATH |
||
ALICIA GLASGOW |
||
DEREK GLASGOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTHSIDE MEADOWS LIMITED | Director | 2007-07-11 | CURRENT | 2007-07-11 | Dissolved 2016-09-13 | |
SOUTHSIDE MEADOWS (PREMIER) LIMITED | Director | 2006-02-15 | CURRENT | 2006-02-15 | Dissolved 2016-09-13 | |
SOUTHSIDE ESTATES LIMITED | Director | 2005-12-02 | CURRENT | 2005-12-02 | Active - Proposal to Strike off | |
BELLS BRAE PROPERTIES | Director | 2004-11-10 | CURRENT | 1978-08-11 | Active | |
SOUTHSIDE MEADOWS (PREMIER) LIMITED | Director | 2007-10-16 | CURRENT | 2006-02-15 | Dissolved 2016-09-13 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 160 DUNDEE STREET EDINBURGH EH11 1DQ | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 9 AINSLIE PLACE EDINBURGH LOTHIAN EH3 6AT | |
AP01 | DIRECTOR APPOINTED JENNIFER DUNSEATH | |
AP01 | DIRECTOR APPOINTED ROSS JOHN WARD BLYTH | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK GLASGOW / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICIA GLASGOW / 09/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALICIA GLASGOW / 09/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM C/O COWAN & PARTNERS 60 CONSTITUTION STREET LEITH EDINBURGH EH6 6RR | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/10/06 FROM: UNIT 8 BORTHWICK VIEW PENTLAND INDUSTRIAL ESTATE LOANHEAD MIDLOTHIAN EH20 9HQ | |
88(2)R | AD 01/04/06--------- £ SI 1@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 60 CONSTITUTION STREET LEITH EDINBURGH EH6 6RR | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
363s | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1035030 | Expired |
Final Meetings | 2015-11-24 |
Petitions to Wind Up (Companies) | 2011-03-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as ABEL ENGINEERING FABRICATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ABEL ENGINEERING FABRICATIONS LIMITED | Event Date | 2015-11-19 |
Notice is hereby given pursuant to section 146 of the Insolvency Act 1986 that a final meeting of the creditors of the above named company will be held at Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 22 December 2015 at 10.00 am, for the purposes of receiving the Liquidators report on the winding up and to determine whether the Liquidator should be released. Office Holder details: Thomas Campbell MacLennan of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ABEL ENGINEERING FABRICATIONS LIMITED | Event Date | 2011-03-25 |
Notice is hereby given that on 22 March 2011 a Petition was presented to the Sheriff at Edinburgh Sheriff Court by Abel Engineering Fabrications Limited, a Company incorporated under the Companies Acts (with Company Number SC247491) and having its registered office at 9 Ainslie Place, Edinburgh, Lothian EH3 6AT, craving the court inter alia that the said Abel Engineering Fabrications Limited be wound up by the court and that an Interim Liquidator be appointed; in which Petition the Sheriff at Edinburgh by Interlocutor dated 22 March 2011 appointed notice of the import of the Petition and of the First Deliverance to be advertised once in The Edinburgh Gazette and once in The Scotsman newspaper and ordained all persons having an interest to lodge Answers in the hands of the Sheriff Clerk Edinburgh, within eight days after such intimation, service or advertisement, and in the meantime appointed Thomas Campbell MacLennan, Insolvency Practitioner, of RSM Tenon, 160 Dundee Street, Edinburgh EH11 1DQ, to be Provisional Liquidator of the said Company and authorised him to exercise the powers contained in paragraphs 4 and 5 of Part 2 of Schedule 4 to the Insolvency Act 1986 until the appointment of an Interim Liquidator; all of which notice is hereby given. Leonie Young , Solicitor Agent for the Petitioners HBJ Gateley Wareing (Scotland) LLP, Exchange Tower, 19 Canning Street, Edinburgh EH3 8EH Ref: LY/TEN.16.79 | |||
Initiating party | Event Type | Overseas Territories and Dependencies | |
Defending party | BLUE STAR PROPERTIES LIMITED | Event Date | |
IN THE MATTER OF AND IN THE MATTER OF THE COMPANIES ACTS 1931 - 2006 NOTICE IS HEREBY GIVEN pursuant to Section 233 of the Companies Act, 1931, as applied by Section 182 of The Companies Act, 2006, that a General Meeting of Shareholders and a Meeting of the Creditors of the above named Company will be held on 9 th March 2016 at Unit 33K, First Floor, Snugborough Trading Estate, Union Mills, Isle of Man, IM4 4LH at 10.00am and 10.30am respectively for the purpose of approving the Liquidators Receipts and Payments Account, to determine whether to conclude the liquidation and determine the disposal of the Companys books and records. Proxies to be used at the Meetings must be lodged no later that 12 noon on the 8 th March 2016 at Unit 33K, First Floor, Snugborough Trading Estate, Union Mills, Isle of Man, IM4 4LH . Mr Gordon Wilson , Liquidator : Dated this day 29th January 2016 | |||
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. |