BURNTISLAND FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

BURNTISLAND FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

SC213282

Incorporation date

28/11/2000

Size

Full

Contacts

Registered address

Registered address

C/O TENEO FINANCIAL ADVISORY LIMITED, 3rd Floor 66 Hanover Street, Edinburgh EH2 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2000)
dot icon22/01/2026
Administrator's progress report
dot icon12/11/2025
Notice of extension of period of Administration
dot icon24/07/2025
Administrator's progress report
dot icon23/01/2025
Administrator's progress report
dot icon22/11/2024
Notice of extension of period of Administration
dot icon25/07/2024
Administrator's progress report
dot icon22/01/2024
Registered office address changed from C/O Teneo Financial Advisory Limited 100 West George Street Glasgow Scotland G2 1PJ to 3rd Floor 66 Hanover Street Edinburgh EH2 1EL on 2024-01-22
dot icon18/01/2024
Administrator's progress report
dot icon29/11/2023
Notice of extension of period of Administration
dot icon25/07/2023
Administrator's progress report
dot icon19/01/2023
Administrator's progress report
dot icon14/12/2022
Notice of extension of period of Administration
dot icon26/07/2022
Administrator's progress report
dot icon17/02/2022
Registered office address changed from C/O Teneo Financial Advisory Ltd 100 West George Street Glasgow G2 1PJ to C/O Teneo Financial Advisory Limited 100 West George Street Glasgow Scotland G2 1PJ on 2022-02-17
dot icon25/01/2022
Registered office address changed from C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ to C/O Teneo Financial Advisory Ltd 100 West George Street Glasgow G2 1PJ on 2022-01-25
dot icon25/01/2022
Administrator's progress report
dot icon26/10/2021
Notice of extension of period of Administration
dot icon02/09/2021
Registered office address changed from 100 West George Street Glasgow G2 1PJ Scotland to C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ on 2021-09-02
dot icon26/07/2021
Administrator's progress report
dot icon18/06/2021
Registered office address changed from C/O Deloitte Llp, Saltire Court 20 Castle Terrace Edinburgh EH1 2BD to 100 West George Street Glasgow G2 1PJ on 2021-06-18
dot icon01/03/2021
Approval of administrator’s proposals
dot icon15/02/2021
Notice of Administrator's proposal
dot icon15/02/2021
Statement of affairs AM02SOASCOT/AM02SOCSCOT
dot icon06/01/2021
Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife U.K KY11 8QF to C/O Deloitte Llp, Saltire Court 20 Castle Terrace Edinburgh EH1 2BD on 2021-01-06
dot icon22/12/2020
Appointment of an administrator
dot icon17/12/2019
Full accounts made up to 2018-12-31
dot icon05/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon09/10/2019
Statement of capital following an allotment of shares on 2018-12-18
dot icon09/10/2019
Resolutions
dot icon11/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon11/12/2018
Cessation of Martin George Adam as a person with significant control on 2018-04-17
dot icon11/12/2018
Notification of The Scottish Ministers as a person with significant control on 2018-05-18
dot icon11/12/2018
Notification of Bifab Holdings Limited as a person with significant control on 2018-04-17
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon03/08/2018
Resolutions
dot icon27/07/2018
Statement of capital following an allotment of shares on 2018-06-21
dot icon27/07/2018
Statement of capital following an allotment of shares on 2018-05-18
dot icon13/06/2018
Memorandum and Articles of Association
dot icon13/06/2018
Resolutions
dot icon13/06/2018
Second filing of a statement of capital following an allotment of shares on 2018-04-13
dot icon22/05/2018
Appointment of Jason Fudge as a director on 2018-04-17
dot icon22/05/2018
Appointment of Charles Sanders as a director on 2018-04-17
dot icon22/05/2018
Appointment of William Eric Elkington as a director on 2018-04-17
dot icon22/05/2018
Termination of appointment of James Lamb Wilson as a director on 2018-04-17
dot icon22/05/2018
Termination of appointment of Purple Venture Secretaries Limited as a secretary on 2018-04-17
dot icon22/05/2018
Termination of appointment of Roy Arthur Lascelles as a director on 2018-04-17
dot icon22/05/2018
Termination of appointment of Matthew Graham Smith as a director on 2018-04-17
dot icon22/05/2018
Termination of appointment of Scott Robert Forrest as a director on 2018-04-17
dot icon18/05/2018
Statement of capital following an allotment of shares on 2018-04-17
dot icon15/05/2018
Statement of capital following an allotment of shares on 2018-04-17
dot icon14/05/2018
Resolutions
dot icon14/05/2018
Memorandum and Articles of Association
dot icon14/05/2018
Resolutions
dot icon09/05/2018
Statement of capital following an allotment of shares on 2018-04-20
dot icon05/02/2018
Resolutions
dot icon25/01/2018
Termination of appointment of Lars Goran Josefsson as a director on 2018-01-12
dot icon25/01/2018
Termination of appointment of Olof Cato as a director on 2018-01-12
dot icon25/01/2018
Notification of Martin George Adam as a person with significant control on 2018-01-12
dot icon25/01/2018
Cessation of Hampus Jan Christer Ericsson as a person with significant control on 2018-01-12
dot icon25/01/2018
Cessation of Fabienne Gustafsson as a person with significant control on 2018-01-12
dot icon16/01/2018
Memorandum and Articles of Association
dot icon16/01/2018
Resolutions
dot icon15/01/2018
Alterations to floating charge 1
dot icon12/01/2018
Alterations to floating charge SC2132820002
dot icon12/01/2018
Registration of charge SC2132820002, created on 2018-01-12
dot icon18/12/2017
Termination of appointment of Hampus Jan Christer Ericsson as a director on 2017-12-04
dot icon18/12/2017
Appointment of Olof Cato as a director on 2017-12-04
dot icon12/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon05/12/2017
Director's details changed for Mr Martin George Adam on 2017-07-28
dot icon07/09/2017
Full accounts made up to 2016-12-31
dot icon06/09/2017
Termination of appointment of John Robertson as a director on 2017-08-24
dot icon09/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon04/11/2015
Full accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon25/06/2014
Appointment of Matthew Graham Smith as a director
dot icon21/05/2014
Appointment of Mr Roy Arthur Lascelles as a director
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon28/03/2014
Termination of appointment of Roy Lascelles as a director
dot icon15/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon09/01/2013
Termination of appointment of Thomas Henderson as a director
dot icon11/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon07/09/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon15/08/2011
Director's details changed for Mr John Robertson on 2011-08-09
dot icon28/02/2011
Appointment of Mr Lars Goran Josefsson as a director
dot icon28/02/2011
Termination of appointment of Jan Ericsson as a director
dot icon09/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon09/12/2010
Director's details changed for Mr James Lamb Wilson on 2010-04-07
dot icon09/12/2010
Director's details changed for Mr Hampus Jan Christer Ericsson on 2010-04-07
dot icon30/11/2010
Appointment of Mr Scott Robert Forrest as a director
dot icon14/07/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Director's details changed for Mr John Robertson on 2010-05-10
dot icon26/05/2010
Director's details changed for Mr Roy Arthur Lascelles on 2010-05-10
dot icon26/05/2010
Director's details changed for Mr Thomas Neil Henderson on 2010-05-10
dot icon10/05/2010
Director's details changed for Martin George Adam on 2010-05-10
dot icon21/04/2010
Resolutions
dot icon16/04/2010
Appointment of Mr James Lamb Wilson as a director
dot icon15/04/2010
Statement of capital following an allotment of shares on 2010-04-07
dot icon15/04/2010
Appointment of Mr Hampus Jan Christer Ericsson as a director
dot icon15/04/2010
Appointment of Mr Jan Christer Ericsson as a director
dot icon24/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon24/12/2009
Director's details changed for Mr Roy Arthur Lascelles on 2009-10-01
dot icon24/12/2009
Director's details changed for Mr Thomas Neil Henderson on 2009-10-01
dot icon24/12/2009
Director's details changed for Mr John Robertson on 2009-10-01
dot icon24/12/2009
Director's details changed for Martin George Adam on 2009-10-01
dot icon24/12/2009
Secretary's details changed for Purple Venture Secretaries Limited on 2009-10-01
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon24/12/2008
Return made up to 28/11/08; full list of members
dot icon02/09/2008
Full accounts made up to 2007-12-31
dot icon05/06/2008
Resolutions
dot icon21/12/2007
Return made up to 28/11/07; full list of members
dot icon14/08/2007
Full accounts made up to 2007-02-28
dot icon13/08/2007
Accounting reference date shortened from 28/02/08 to 31/12/07
dot icon19/01/2007
Registered office changed on 19/01/07 from: new law house saltire centre glenrothes fife KY6 2DA
dot icon16/01/2007
Secretary's particulars changed
dot icon16/01/2007
Return made up to 28/11/06; full list of members
dot icon14/08/2006
Full accounts made up to 2006-02-28
dot icon07/02/2006
Full accounts made up to 2005-02-28
dot icon12/12/2005
Delivery ext'd 3 mth 28/02/05
dot icon01/12/2005
Return made up to 28/11/05; full list of members
dot icon14/01/2005
Return made up to 28/11/04; full list of members
dot icon29/11/2004
Full accounts made up to 2004-02-29
dot icon11/12/2003
Return made up to 28/11/03; full list of members
dot icon11/12/2003
Director's particulars changed
dot icon11/11/2003
Full accounts made up to 2003-02-28
dot icon28/02/2003
Partic of mort/charge *
dot icon17/12/2002
Return made up to 28/11/02; full list of members
dot icon23/09/2002
Accounts for a small company made up to 2002-02-28
dot icon20/12/2001
Return made up to 28/11/01; full list of members
dot icon01/10/2001
Accounting reference date extended from 30/11/01 to 28/02/02
dot icon12/07/2001
Ad 02/04/01--------- £ si 150000@1=150000 £ ic 100000/250000
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Ad 20/03/01--------- £ si 99998@1=99998 £ ic 2/100000
dot icon29/03/2001
£ nc 1000/250000 20/03/01
dot icon29/03/2001
New director appointed
dot icon29/03/2001
New director appointed
dot icon14/02/2001
Certificate of change of name
dot icon31/01/2001
Director resigned
dot icon30/01/2001
New director appointed
dot icon30/01/2001
New director appointed
dot icon28/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
28/11/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, James Lamb
Director
07/04/2010 - 17/04/2018
11
PURPLE VENTURE SECRETARIES LIMITED
Corporate Secretary
28/11/2000 - 17/04/2018
82
Robertson, John
Director
15/01/2001 - 24/08/2017
14
Henderson, Thomas Neil
Director
20/03/2001 - 05/01/2013
10
Mr William Eric Elkington
Director
17/04/2018 - Present
12

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

31
ANGLIA CROWN LIMITEDC/O Kroll Advisory Ltd The News Building, Level 6, 3 London Bridge Street, London SE1 9SG
In Administration

Category:

Manufacture of prepared meals and dishes

Comp. code:

02748422

Reg. date:

18/09/1992

Turnover:

-

No. of employees:

155
CROSSTOWN DOUGH LTDC/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
In Administration

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

08831327

Reg. date:

03/01/2014

Turnover:

-

No. of employees:

180
F.A.GILL.LIMITEDRiverside House, Irwell Street, Manchester, United Kingdom M3 5EN
In Administration

Category:

Processing and preserving of meat

Comp. code:

00336224

Reg. date:

27/01/1938

Turnover:

-

No. of employees:

211
TGL REALISATIONS 2025 LIMITEDRiverside House, Irwell Street, Manchester, Lancashire M3 5EN
In Administration

Category:

Manufacture of metal structures and parts of structures

Comp. code:

00998540

Reg. date:

31/12/1970

Turnover:

-

No. of employees:

245
O&H VEHICLE CONVERSIONS LIMITEDC/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH
In Administration

Category:

Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Comp. code:

02266138

Reg. date:

09/06/1988

Turnover:

-

No. of employees:

181

Description

copy info iconCopy

About BURNTISLAND FABRICATIONS LIMITED

BURNTISLAND FABRICATIONS LIMITED is an(a) In Administration company incorporated on 28/11/2000 with the registered office located at C/O TENEO FINANCIAL ADVISORY LIMITED, 3rd Floor 66 Hanover Street, Edinburgh EH2 1EL. There are currently 4 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 BURNTISLAND FABRICATIONS LIMITED?

toggle

BURNTISLAND FABRICATIONS LIMITED is currently In Administration. It was registered on 28/11/2000 .

Where is BURNTISLAND FABRICATIONS LIMITED located?

toggle

BURNTISLAND FABRICATIONS LIMITED is registered at C/O TENEO FINANCIAL ADVISORY LIMITED, 3rd Floor 66 Hanover Street, Edinburgh EH2 1EL.

What does BURNTISLAND FABRICATIONS LIMITED do?

toggle

BURNTISLAND FABRICATIONS LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for BURNTISLAND FABRICATIONS LIMITED?

toggle

The latest filing was on 22/01/2026: Administrator's progress report.