Glenrothes Fabrications (holdings) Limited

General information

Name:

Glenrothes Fabrications (holdings) Ltd

Office Address:

1 George Square, Castle Brae Dunfermline KY11 8QF Fife

Number: SC288597

Incorporation date: 2005-08-08

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Glenrothes Fabrications (holdings) Limited is a Private Limited Company, that is registered in 1 George Square, Castle Brae, Dunfermline in Fife. The head office's zip code KY11 8QF. This business exists since 2005-08-08. The company's Companies House Reg No. is SC288597. This enterprise's SIC and NACE codes are 70100 which means Activities of head offices. Glenrothes Fabrications (holdings) Ltd filed its account information for the financial year up to January 31, 2023. The company's latest confirmation statement was submitted on August 2, 2023.

Regarding this specific limited company, the full range of director's duties have so far been performed by James B. who was designated to this position on 2005-08-08. That limited company had been supervised by Francis F. until 2022. Another limited company has been appointed as one of the secretaries of this company: Purple Venture Secretaries Limited.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 12 May 2006

Address: George Square, Castle Brae, Dunfermline, Fife, KY11 8QF, Scotland

Latest update: 17 March 2024

James B.

Role: Director

Appointed: 08 August 2005

Latest update: 17 March 2024

People with significant control

The companies with significant control over the firm are as follows: Mackintosh Structures Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Arbroath at Kirkton Industrial Estate, DD11 3RD, Angus and was registered as a PSC under the reg no Sc073937. James B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mackintosh Structures Limited
Address: Sir William Smith Road Kirkton Industrial Estate, Arbroath, Angus, DD11 3RD, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom Companies House
Registration number Sc073937
Notified on 16 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James B.
Notified on 16 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
East Coast Fabrications (Holdings) Limited
Address: 1 George Square Castle Brae, Dunfermline, Fife, KY11 8QF, Scotland
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number Sc712725
Notified on 3 February 2022
Ceased on 16 February 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Francis F.
Notified on 6 April 2016
Ceased on 3 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Linda F.
Notified on 6 April 2016
Ceased on 3 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 2023-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/01/31 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
18
Company Age

Similar companies nearby

Closest companies