Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FABRITECH UK LIMITED
Company Information for

FABRITECH UK LIMITED

ABERDEEN, AB10 1JB,
Company Registration Number
SC324724
Private Limited Company
Dissolved

Dissolved 2018-07-27

Company Overview

About Fabritech Uk Ltd
FABRITECH UK LIMITED was founded on 2007-05-31 and had its registered office in Aberdeen. The company was dissolved on the 2018-07-27 and is no longer trading or active.

Key Data
Company Name
FABRITECH UK LIMITED
 
Legal Registered Office
ABERDEEN
AB10 1JB
Other companies in AB52
 
Previous Names
G & S FABRITECH LIMITED27/02/2014
Filing Information
Company Number SC324724
Date formed 2007-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2018-07-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-18 18:24:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FABRITECH UK LIMITED
Is this data useful to you?
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.

Company Officers of FABRITECH UK LIMITED

Current Directors
Officer Role Date Appointed
STUART ALEXANDER MACKIE
Company Secretary 2007-05-31
STUART ALEXANDER MACKIE
Director 2007-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ALEXANDER MASSIE
Director 2007-05-31 2013-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ALEXANDER MACKIE DZZ CONSULTANTS LTD Company Secretary 2013-08-29 CURRENT 2013-08-29 Active - Proposal to Strike off
STUART ALEXANDER MACKIE HOPLEX LTD Director 2017-10-26 CURRENT 2017-10-26 Liquidation
STUART ALEXANDER MACKIE ENGINEERING SOLUTIONS & RENTAL LIMITED Director 2015-08-28 CURRENT 2015-08-28 Liquidation
STUART ALEXANDER MACKIE MACKIE PROPERTY INVESTMENTS LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
STUART ALEXANDER MACKIE DZZ CONSULTANTS LTD Director 2013-08-29 CURRENT 2013-08-29 Active - Proposal to Strike off
STUART ALEXANDER MACKIE BMM ACTIVITIES LIMITED Director 2011-11-17 CURRENT 2011-11-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-272.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2018-04-272.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-12-112.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-10-252.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-06-072.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-12-072.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-10-102.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-06-132.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-01-222.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-12-232.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-12-092.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2015 FROM MUIRHEAD HOUSE INSCH BUSINESS PARK INSCH ABERDEENSHIRE AB52 6TA
2015-11-022.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-25AR0131/05/15 FULL LIST
2015-03-31AA30/06/14 TOTAL EXEMPTION SMALL
2015-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3247240008
2014-12-10AR0131/05/14 FULL LIST
2014-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3247240009
2014-04-04AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-27CERTNMCOMPANY NAME CHANGED G & S FABRITECH LIMITED CERTIFICATE ISSUED ON 27/02/14
2014-02-27RES15CHANGE OF NAME 26/02/2014
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MASSIE
2013-12-02RES01ADOPT ARTICLES 25/11/2013
2013-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-03LATEST SOC03/06/13 STATEMENT OF CAPITAL;GBP 2
2013-06-03AR0131/05/13 FULL LIST
2013-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALEXANDER MASSIE / 27/05/2013
2013-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3247240008
2013-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3247240007
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-10-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2012-10-19466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2012-10-10MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2012-08-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-08-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-13MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-08-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-31AR0131/05/12 FULL LIST
2012-02-03AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 34 COMMERCE STREET INSCH ABERDEENSHIRE AB52 6HX
2011-06-07AR0131/05/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-09AR0131/05/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER MASSIE / 31/05/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ALEXANDER MACKIE / 31/05/2010
2010-02-17AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-24225CURREXT FROM 31/05/2009 TO 30/06/2009
2009-03-30AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-27363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-04-26410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to FABRITECH UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-11-03
Fines / Sanctions
No fines or sanctions have been issued against FABRITECH UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-26 Outstanding ALDERMORE BANK PLC
2013-05-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-04-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-08-29 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-08-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2012-08-09 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 2012-07-26 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-04-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30

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 FABRITECH UK LIMITED

Intangible Assets
Patents
We have not found any records of FABRITECH UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FABRITECH UK LIMITED
Trademarks
We have not found any records of FABRITECH UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FABRITECH UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as FABRITECH UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FABRITECH UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyFABRITECH UK LIMITEDEvent Date2015-10-28
In the Court of Session case number 678 Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Geoffrey Isaac Jacobs (IP No 14590 ), of KPMG LLP , 37 Albyn Place, Aberdeen, Grampian, AB10 1JB and Blair Carnegie Nimmo (IP No 8208 ), of KPMG LLP , 37 Albyn Place, Aberdeen, AB10 1JB Any person who requires further information should contact Arfan Akram on 01224 416 968 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FABRITECH UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FABRITECH UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.