Company Information for AT SHEETMETAL FABRICATIONS LIMITED
30 GLASGOW ROAD, EDINBURGH, EH12 8HL,
|
Company Registration Number
SC305031
Private Limited Company
Active |
Company Name | |
---|---|
AT SHEETMETAL FABRICATIONS LIMITED | |
Legal Registered Office | |
30 GLASGOW ROAD EDINBURGH EH12 8HL Other companies in EH12 | |
Company Number | SC305031 | |
---|---|---|
Company ID Number | SC305031 | |
Date formed | 2006-07-05 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-03-07 03:48:52 |
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 |
---|---|---|
THOMAS DAVID CALDER |
||
ANGUS EDMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
O'DONNELL & CO LTD |
Company Secretary | ||
CARMICHAEL STEWART CORPORATE SERVICES LTS |
Company Secretary | ||
ANGUS EDMOND |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-07-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/17 FROM 11 Stuart Green Edinburgh EH12 8YF | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
TM02 | Termination of appointment of O'donnell & Co Ltd on 2016-03-31 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary O'donnell & Co Ltd | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CARMICHAEL STEWART CORPORATE SERVICES LTS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/13 FROM 7-9 Tolbooth Wynd Edinburgh Lothian EH6 7BD Uk | |
AR01 | 05/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS EDMOND / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID CALDER / 01/07/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARMICHAEL STEWART CORPORATE SERVICES LTS / 05/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/08/2009 FROM UNIT 3 10 DRYDEN ROAD BILSTON GLEN IND EST LOANHEAD MIDLOTHIAN EH20 9LZ | |
190 | LOCATION OF DEBENTURE REGISTER | |
288a | SECRETARY APPOINTED CARMICHAEL STEWART CORPORATE SERVICES LTS | |
288b | APPOINTMENT TERMINATED SECRETARY ANGUS EDMOND | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 27 THE SQUARE NEWTONGRANGE MIDLOTHIAN EH22 4PY | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.37 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures
Creditors Due Within One Year | 2013-07-31 | £ 33,141 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 28,121 |
Creditors Due Within One Year | 2012-07-31 | £ 28,121 |
Creditors Due Within One Year | 2011-07-31 | £ 36,962 |
Creditors and other liabilities
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 AT SHEETMETAL FABRICATIONS LIMITED
Cash Bank In Hand | 2013-07-31 | £ 21,361 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 15,302 |
Cash Bank In Hand | 2012-07-31 | £ 15,302 |
Cash Bank In Hand | 2011-07-31 | £ 21,332 |
Current Assets | 2013-07-31 | £ 33,197 |
Current Assets | 2012-07-31 | £ 27,222 |
Current Assets | 2012-07-31 | £ 27,222 |
Current Assets | 2011-07-31 | £ 32,357 |
Debtors | 2013-07-31 | £ 10,261 |
Debtors | 2012-07-31 | £ 9,949 |
Debtors | 2012-07-31 | £ 9,949 |
Debtors | 2011-07-31 | £ 8,543 |
Stocks Inventory | 2013-07-31 | £ 1,575 |
Stocks Inventory | 2012-07-31 | £ 1,971 |
Stocks Inventory | 2012-07-31 | £ 1,971 |
Stocks Inventory | 2011-07-31 | £ 2,482 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as AT SHEETMETAL FABRICATIONS LIMITED are:
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. |