Burntisland Fabrications Limited

DataGardener
in administration
Medium

Burntisland Fabrications Limited

sc213282Private Limited With Share Capital

3Rd Floor 66 Hanover Street, Edinburgh, EH21EL
Incorporated

28/11/2000

Company Age

25 years

Directors

4

Employees

105

SIC Code

25610

Risk

not scored

Company Overview

Registration, classification & business activity

Burntisland Fabrications Limited (sc213282) is a private limited with share capital incorporated on 28/11/2000 (25 years old) and registered in edinburgh, EH21EL. The company operates under SIC code 25610 - treatment and coating of metals.

Designers and fabricators of structures for the offshore renewable energy, oil and gas industries.

Private Limited With Share Capital
SIC: 25610
Medium
Incorporated 28/11/2000
EH21EL
105 employees

Financial Overview

Total Assets

£6.02M

Liabilities

£4.04M

Net Assets

£1.98M

Turnover

£18.57M

Cash

£2.42M

Key Metrics

105

Employees

4

Directors

2

Shareholders

Board of Directors

4

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:22-01-2026
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:12-11-2025
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:24-07-2025
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:23-01-2025
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:22-11-2024
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:25-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2024
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:18-01-2024
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:29-11-2023
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:25-07-2023
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:19-01-2023
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:14-12-2022
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:26-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2022
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:25-01-2022
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:26-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2021
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:26-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2021
Liquidation In Administration Notice Deemed Approval Of Proposals Scotland
Category:Insolvency
Date:01-03-2021
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:15-02-2021
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:15-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2021
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:22-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2019
Capital Allotment Shares
Category:Capital
Date:09-10-2019
Resolution
Category:Resolution
Date:09-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2018
Resolution
Category:Resolution
Date:03-08-2018
Capital Allotment Shares
Category:Capital
Date:27-07-2018
Capital Allotment Shares
Category:Capital
Date:27-07-2018
Memorandum Articles
Category:Incorporation
Date:13-06-2018
Resolution
Category:Resolution
Date:13-06-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:13-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2018
Capital Allotment Shares
Category:Capital
Date:18-05-2018
Capital Allotment Shares
Category:Capital
Date:15-05-2018
Resolution
Category:Resolution
Date:14-05-2018
Memorandum Articles
Category:Incorporation
Date:14-05-2018
Resolution
Category:Resolution
Date:14-05-2018
Capital Allotment Shares
Category:Capital
Date:09-05-2018
Resolution
Category:Resolution
Date:05-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2018
Memorandum Articles
Category:Incorporation
Date:16-01-2018
Resolution
Category:Resolution
Date:16-01-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:15-01-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:21-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:30-04-2014
Termination Director Company With Name
Category:Officers
Date:28-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2013
Termination Director Company With Name
Category:Officers
Date:09-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:07-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:14-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-02-2011
Termination Director Company With Name
Category:Officers
Date:28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2010
Resolution
Category:Resolution
Date:21-04-2010

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2020
Filing Date14/12/2019
Latest Accounts31/12/2018

Trading Addresses

3Rd Floor 66 Hanover Street, Edinburgh, EH21ELRegistered
Seaforth Place, Shore, Burntisland, Fife, KY39AU
C/O Teneo Financial Advisory Lim, 100 West George Street, Glasgow, Scotland G2 1Pj, G21PJRegistered
3Rd Floor 66 Hanover Street, Edinburgh, EH21ELRegistered
C/O Teneo Financial Advisory Limite, 100 West George Street, Glasgow, Lanarkshire, G21PJ

Contact

01592222000
bifab.co.uk
3Rd Floor 66 Hanover Street, Edinburgh, EH21EL