Active
Company Information for GLOBAL ENERGY FABRICATION LIMITED
13 HENDERSON ROAD, INVERNESS, IV1 1SP,
|
Company Registration Number
SC310507
Private Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
GLOBAL ENERGY FABRICATION LIMITED | ||||||||
Legal Registered Office | ||||||||
13 HENDERSON ROAD INVERNESS IV1 1SP Other companies in IV1 | ||||||||
Previous Names | ||||||||
|
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 |
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 |
---|---|---|
ROY JAMES MACGREGOR |
||
JAMES DONALD MACDONALD |
||
ROY JAMES MACGREGOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER BRUCE MAIR |
Director | ||
STRONACHS |
Nominated Secretary | ||
NEIL DAVID FORBES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SLLP 148 LIMITED | Director | 2016-03-30 | CURRENT | 2015-11-11 | Liquidation | |
MACKENZIE INVESTMENT STRATEGIES LTD. | Director | 2016-01-01 | CURRENT | 2010-10-27 | Active | |
I P S OFFSHORE LTD. | Director | 2014-03-31 | CURRENT | 2010-02-22 | Dissolved 2016-06-28 | |
SEAOCEAN LIMITED | Director | 2012-09-27 | CURRENT | 2006-12-19 | Dissolved 2013-10-25 | |
MURLINGDEN ASSOCIATES LIMITED | Director | 2012-08-16 | CURRENT | 2004-12-17 | Dissolved 2015-05-22 | |
FORFAB LIMITED | Director | 2012-03-23 | CURRENT | 1984-05-09 | Dissolved 2014-07-04 | |
MOUNTWEST ADAMANT LIMITED | Director | 2011-11-04 | CURRENT | 2011-03-24 | Dissolved 2014-07-04 | |
GLOBAL ISLEBURN LIMITED | Director | 2011-11-04 | CURRENT | 1984-10-02 | Dissolved 2013-09-13 | |
MOUNTWEST ABUNDANCE LIMITED | Director | 2011-11-04 | CURRENT | 2010-02-17 | Dissolved 2013-09-13 | |
GLOBAL DIMENSIONAL CONTROLS LIMITED | Director | 2011-11-04 | CURRENT | 2006-09-21 | Dissolved 2013-09-27 | |
GLOBAL ISLEBURN LIMITED | Director | 2006-11-30 | CURRENT | 1984-10-02 | Dissolved 2013-09-13 | |
GLOBAL ENERGY (GROUP) LIMITED | Director | 2006-11-30 | CURRENT | 1987-09-02 | Active |
Date | Document Type | Document Description |
---|---|---|
11/06/24 STATEMENT OF CAPITAL GBP 23000100 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 12/06/24 | ||
Statement by Directors | ||
Statement of capital on GBP 100 | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution Delete restrictions on authorised capital 11/06/2024</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution Delete restrictions on authorised capital 11/06/2024<li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3105070002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES | |
PSC02 | Notification of Geg (Marine & Logistics) Limited as a person with significant control on 2018-03-21 | |
PSC07 | CESSATION OF GEG (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GORDON JAMES FARMER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr James Donald Macdonald on 2018-01-29 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/04/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/04/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/04/16 | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
RES15 | CHANGE OF COMPANY NAME 04/05/16 | |
CERTNM | COMPANY NAME CHANGED GLOBAL ENERGY (GROUP) LIMITED CERTIFICATE ISSUED ON 04/05/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
MR05 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 09/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 17/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAIR | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED GLOBAL ENERGY FABRICATION LIMITED CERTIFICATE ISSUED ON 20/07/12 | |
RES15 | CHANGE OF NAME 09/07/2012 | |
AA | FULL ACCOUNTS MADE UP TO 01/04/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 19 ACADEMY STREET INVERNESS IV1 1JN | |
AP01 | DIRECTOR APPOINTED JAMES DONALD MACDONALD | |
AR01 | 17/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/04/10 | |
AR01 | 17/10/10 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ISLEBURN GROUP LIMITED CERTIFICATE ISSUED ON 12/04/10 | |
RES15 | CHANGE OF NAME 30/03/2010 | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY JAMES MACGREGOR / 16/10/2009 | |
AA01 | CURRSHO FROM 05/04/2010 TO 31/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 29/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
CERTNM | COMPANY NAME CHANGED MOUNTWEST 706 LIMITED CERTIFICATE ISSUED ON 31/01/08 | |
363s | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 08/11/06--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 05/04/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
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
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 |
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. |