AT SHEETMETAL FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

AT SHEETMETAL FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC305031

Incorporation date

05/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Glasgow Road, Edinburgh EH12 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2006)
dot icon24/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon27/11/2025
Application to strike the company off the register
dot icon09/09/2025
Previous accounting period shortened from 2025-07-31 to 2025-07-15
dot icon09/09/2025
Total exemption full accounts made up to 2025-07-15
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon04/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon16/01/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon13/11/2023
Registered office address changed from 113 st. Johns Road Edinburgh EH12 7SB Scotland to 30 Glasgow Road Edinburgh EH12 8HL on 2023-11-13
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon20/01/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon04/08/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon11/11/2021
Unaudited abridged accounts made up to 2021-07-31
dot icon04/08/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon15/10/2020
Unaudited abridged accounts made up to 2020-07-31
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon22/10/2019
Unaudited abridged accounts made up to 2019-07-31
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon16/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon08/03/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon09/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon13/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon14/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon29/03/2017
Registered office address changed from 11 Stuart Green Edinburgh EH12 8YF to 113 st. Johns Road Edinburgh EH12 7SB on 2017-03-29
dot icon12/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon05/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon03/04/2016
Termination of appointment of O'donnell & Co Ltd as a secretary on 2016-03-31
dot icon04/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon05/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon07/08/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/04/2013
Appointment of O'donnell & Co Ltd as a secretary
dot icon10/04/2013
Termination of appointment of Carmichael Stewart Corporate Services Lts as a secretary
dot icon10/04/2013
Registered office address changed from 7-9 Tolbooth Wynd Edinburgh Lothian EH6 7BD Uk on 2013-04-10
dot icon13/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/09/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon13/09/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon13/09/2010
Director's details changed for Angus Edmond on 2010-07-01
dot icon13/09/2010
Director's details changed for Thomas David Calder on 2010-07-01
dot icon13/09/2010
Secretary's details changed for Carmichael Stewart Corporate Services Lts on 2010-07-05
dot icon05/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon20/08/2009
Return made up to 05/07/09; full list of members
dot icon20/08/2009
Location of register of members
dot icon20/08/2009
Registered office changed on 20/08/2009 from unit 3 10 dryden road bilston glen ind est loanhead midlothian EH20 9LZ
dot icon20/08/2009
Location of debenture register
dot icon20/08/2009
Secretary appointed carmichael stewart corporate services lts
dot icon20/08/2009
Appointment terminated secretary angus edmond
dot icon01/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon17/11/2008
Return made up to 05/07/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon26/07/2007
Return made up to 05/07/07; full list of members
dot icon25/07/2007
Registered office changed on 25/07/07 from: 27 the square newtongrange midlothian EH22 4PY
dot icon07/07/2006
Secretary resigned
dot icon07/07/2006
New director appointed
dot icon07/07/2006
New secretary appointed;new director appointed
dot icon07/07/2006
Director resigned
dot icon05/07/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
15/07/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
15/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
15/07/2025
dot iconNext account date
15/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
67.18K
-
0.00
76.50K
-
2022
2
64.23K
-
0.00
73.17K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Angus Edmond
Director
05/07/2006 - Present
-
BRIAN REID LTD.
Nominee Secretary
05/07/2006 - 05/07/2006
6709
STEPHEN MABBOTT LTD.
Nominee Director
05/07/2006 - 05/07/2006
6626
Mr Thomas David Calder
Director
05/07/2006 - Present
-
O'DONNELL & CO LTD
Corporate Secretary
10/04/2013 - 31/03/2016
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AT SHEETMETAL FABRICATIONS LIMITED

AT SHEETMETAL FABRICATIONS LIMITED is an(a) Dissolved company incorporated on 05/07/2006 with the registered office located at 30 Glasgow Road, Edinburgh EH12 8HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AT SHEETMETAL FABRICATIONS LIMITED?

toggle

AT SHEETMETAL FABRICATIONS LIMITED is currently Dissolved. It was registered on 05/07/2006 and dissolved on 24/02/2026.

Where is AT SHEETMETAL FABRICATIONS LIMITED located?

toggle

AT SHEETMETAL FABRICATIONS LIMITED is registered at 30 Glasgow Road, Edinburgh EH12 8HL.

What does AT SHEETMETAL FABRICATIONS LIMITED do?

toggle

AT SHEETMETAL FABRICATIONS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for AT SHEETMETAL FABRICATIONS LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via voluntary strike-off.