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

GLOBAL ENERGY FABRICATION LIMITED

13 HENDERSON ROAD, INVERNESS, IV1 1SP,
Company Registration Number
SC310507
Private Limited Company
Active

Company Overview

About Global Energy Fabrication Ltd
GLOBAL ENERGY FABRICATION LIMITED was founded on 2006-10-17 and has its registered office in Inverness. The organisation's status is listed as "Active". Global Energy Fabrication Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GLOBAL ENERGY FABRICATION LIMITED
 
Legal Registered Office
13 HENDERSON ROAD
INVERNESS
IV1 1SP
Other companies in IV1
 
Previous Names
GLOBAL ENERGY (GROUP) LIMITED04/05/2016
GLOBAL ENERGY FABRICATION LIMITED20/07/2012
ISLEBURN GROUP LIMITED12/04/2010
MOUNTWEST 706 LIMITED31/01/2008
Filing Information
Company Number SC310507
Company ID Number SC310507
Date formed 2006-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 19:27:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL ENERGY FABRICATION 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 GLOBAL ENERGY FABRICATION LIMITED

Current Directors
Officer Role Date Appointed
ROY JAMES MACGREGOR
Company Secretary 2006-11-08
JAMES DONALD MACDONALD
Director 2011-11-04
ROY JAMES MACGREGOR
Director 2006-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER BRUCE MAIR
Director 2006-11-08 2012-09-27
STRONACHS
Nominated Secretary 2006-10-17 2006-11-08
NEIL DAVID FORBES
Director 2006-10-17 2006-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DONALD MACDONALD SLLP 148 LIMITED Director 2016-03-30 CURRENT 2015-11-11 Liquidation
JAMES DONALD MACDONALD MACKENZIE INVESTMENT STRATEGIES LTD. Director 2016-01-01 CURRENT 2010-10-27 Active
JAMES DONALD MACDONALD I P S OFFSHORE LTD. Director 2014-03-31 CURRENT 2010-02-22 Dissolved 2016-06-28
JAMES DONALD MACDONALD SEAOCEAN LIMITED Director 2012-09-27 CURRENT 2006-12-19 Dissolved 2013-10-25
JAMES DONALD MACDONALD MURLINGDEN ASSOCIATES LIMITED Director 2012-08-16 CURRENT 2004-12-17 Dissolved 2015-05-22
JAMES DONALD MACDONALD FORFAB LIMITED Director 2012-03-23 CURRENT 1984-05-09 Dissolved 2014-07-04
JAMES DONALD MACDONALD MOUNTWEST ADAMANT LIMITED Director 2011-11-04 CURRENT 2011-03-24 Dissolved 2014-07-04
JAMES DONALD MACDONALD GLOBAL ISLEBURN LIMITED Director 2011-11-04 CURRENT 1984-10-02 Dissolved 2013-09-13
JAMES DONALD MACDONALD MOUNTWEST ABUNDANCE LIMITED Director 2011-11-04 CURRENT 2010-02-17 Dissolved 2013-09-13
JAMES DONALD MACDONALD GLOBAL DIMENSIONAL CONTROLS LIMITED Director 2011-11-04 CURRENT 2006-09-21 Dissolved 2013-09-27
ROY JAMES MACGREGOR GLOBAL ISLEBURN LIMITED Director 2006-11-30 CURRENT 1984-10-02 Dissolved 2013-09-13
ROY JAMES MACGREGOR GLOBAL ENERGY (GROUP) LIMITED Director 2006-11-30 CURRENT 1987-09-02 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
2024-06-1211/06/24 STATEMENT OF CAPITAL GBP 23000100
2024-06-12Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-06-12Solvency Statement dated 12/06/24
2024-06-12Statement by Directors
2024-06-12Statement of capital on GBP 100
2024-06-12Resolutions passed:<ul><li>Resolution on securities<li>Resolution Delete restrictions on authorised capital 11/06/2024</ul>
2024-06-12Resolutions passed:<ul><li>Resolution on securities<li>Resolution Delete restrictions on authorised capital 11/06/2024<li>Resolution alteration to articles</ul>
2024-06-12Memorandum articles filed
2024-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-04Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-04Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-18CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-01-05Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-04Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2021-12-31Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-24Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-24Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-24Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3105070002
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-05-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES
2020-10-23PSC02Notification of Geg (Marine & Logistics) Limited as a person with significant control on 2018-03-21
2020-10-23PSC07CESSATION OF GEG (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-02-26AP01DIRECTOR APPOINTED MR GORDON JAMES FARMER
2018-12-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-01-29CH01Director's details changed for Mr James Donald Macdonald on 2018-01-29
2017-12-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17
2017-12-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2017-12-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-12-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-12-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17
2017-12-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2017-12-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-12-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2016-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/04/16
2016-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/04/16
2016-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/04/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-06-02AUDAUDITOR'S RESIGNATION
2016-06-02AUDAUDITOR'S RESIGNATION
2016-05-04RES15CHANGE OF COMPANY NAME 04/05/16
2016-05-04CERTNMCOMPANY NAME CHANGED GLOBAL ENERGY (GROUP) LIMITED CERTIFICATE ISSUED ON 04/05/16
2016-01-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2016-01-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2015-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0117/10/15 ANNUAL RETURN FULL LIST
2015-04-08MR05
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-10AR0117/10/14 FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-09LATEST SOC09/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-09AR0117/10/13 FULL LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-23AR0117/10/12 FULL LIST
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAIR
2012-07-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-20CERTNMCOMPANY NAME CHANGED GLOBAL ENERGY FABRICATION LIMITED CERTIFICATE ISSUED ON 20/07/12
2012-07-20RES15CHANGE OF NAME 09/07/2012
2012-01-05AAFULL ACCOUNTS MADE UP TO 01/04/11
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 19 ACADEMY STREET INVERNESS IV1 1JN
2011-11-11AP01DIRECTOR APPOINTED JAMES DONALD MACDONALD
2011-10-25AR0117/10/11 FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 02/04/10
2010-11-05AR0117/10/10 FULL LIST
2010-04-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-12CERTNMCOMPANY NAME CHANGED ISLEBURN GROUP LIMITED CERTIFICATE ISSUED ON 12/04/10
2010-04-12RES15CHANGE OF NAME 30/03/2010
2010-03-23AR0117/10/09 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY JAMES MACGREGOR / 16/10/2009
2010-02-17AA01CURRSHO FROM 05/04/2010 TO 31/03/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-10363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-02-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-31CERTNMCOMPANY NAME CHANGED MOUNTWEST 706 LIMITED CERTIFICATE ISSUED ON 31/01/08
2007-11-27363sRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2006-12-06410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-17288bDIRECTOR RESIGNED
2006-11-17288bSECRETARY RESIGNED
2006-11-17287REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-1788(2)RAD 08/11/06--------- £ SI 99@1=99 £ IC 1/100
2006-11-10225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 05/04/07
2006-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLOBAL ENERGY FABRICATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL ENERGY FABRICATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2006-12-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-04-01
Annual Accounts
2010-04-02
Annual Accounts
2009-03-29
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 GLOBAL ENERGY FABRICATION LIMITED

Intangible Assets
Patents
We have not found any records of GLOBAL ENERGY FABRICATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL ENERGY FABRICATION LIMITED
Trademarks
We have not found any records of GLOBAL ENERGY FABRICATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL ENERGY FABRICATION 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 (82990 - Other business support service activities n.e.c.) as GLOBAL ENERGY FABRICATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL ENERGY FABRICATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL ENERGY FABRICATION 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 GLOBAL ENERGY FABRICATION 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.