Gb Fabrication & Engineering Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 16, 1996)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

KEITH BROWN ENGINEERING LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number SC152314
Record last updated Friday, April 3, 2015 12:19:34 PM UTC
Official Address 4 Turnbull Way Knightsridge Business Park Livingston Eh548rb North, Livingston North
There are 43 companies registered at this street
Locality Livingston North
Region West Lothian, Scotland
Postal Code EH548RB
Sector General mechanical engineering

Charts

Visits

GB FABRICATION & ENGINEERING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-72025-22025-32025-42025-50123
Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 11, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 11, 2013 Order of court - early dissolution Order of court - early dissolution
Registry Jan 19, 2012 Change of registered office address Change of registered office address
Registry Nov 14, 2011 Crt ord notice of winding up Crt ord notice of winding up
Registry Nov 14, 2011 Notice of winding up order Notice of winding up order
Registry Nov 14, 2011 Appointment of liquidator f Appointment of liquidator f
Registry Nov 2, 2011 Appointment of liquidator f 14152... Appointment of liquidator f 14152...
Registry Sep 14, 2011 Company name change Company name change
Registry Sep 14, 2011 Change of name certificate Change of name certificate
Registry Sep 14, 2011 Change of name 10 Change of name 10
Registry Aug 16, 2011 Change of registered office address Change of registered office address
Registry Jul 5, 2011 Order of court recall of provisional liquidator Order of court recall of provisional liquidator
Registry Jun 27, 2011 Appointment of liquidator f Appointment of liquidator f
Financials Jun 2, 2011 Annual accounts Annual accounts
Registry Sep 30, 2010 Annual return Annual return
Financials Mar 5, 2010 Annual accounts Annual accounts
Registry Jan 23, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Oct 13, 2009 Annual return Annual return
Registry Jun 30, 2009 Change of accounting reference date Change of accounting reference date
Financials Dec 15, 2008 Annual accounts Annual accounts
Registry Nov 27, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Sep 4, 2008 Annual return Annual return
Financials Mar 26, 2008 Annual accounts Annual accounts
Registry Mar 13, 2008 Resignation of a secretary Resignation of a secretary
Registry Oct 10, 2007 Annual return Annual return
Registry Jul 25, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials May 25, 2007 Annual accounts Annual accounts
Financials Oct 31, 2006 Annual accounts 14152... Annual accounts 14152...
Registry Aug 10, 2006 Annual return Annual return
Registry Aug 19, 2005 Annual return 14152... Annual return 14152...
Financials Jan 25, 2005 Annual accounts Annual accounts
Registry Sep 1, 2004 Annual return Annual return
Registry Mar 6, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 2, 2003 Annual return Annual return
Financials Jun 26, 2003 Annual accounts Annual accounts
Registry Aug 27, 2002 Annual return Annual return
Financials Aug 27, 2002 Annual accounts Annual accounts
Registry Dec 22, 2001 Resignation of a secretary Resignation of a secretary
Registry Dec 22, 2001 Appointment of a secretary Appointment of a secretary
Financials Dec 21, 2001 Annual accounts Annual accounts
Registry Sep 3, 2001 Annual return Annual return
Registry Oct 19, 2000 Annual return 14152... Annual return 14152...
Registry Jul 5, 2000 Annual return Annual return
Financials Jun 30, 2000 Annual accounts Annual accounts
Financials Jun 30, 1999 Annual accounts 14152... Annual accounts 14152...
Registry Aug 20, 1998 Annual return Annual return
Financials Apr 20, 1998 Annual accounts Annual accounts
Financials Apr 16, 1998 Annual accounts 14152... Annual accounts 14152...
Registry Aug 6, 1997 Annual return Annual return
Financials Dec 16, 1996 Annual accounts Annual accounts
Registry Sep 4, 1996 Annual return Annual return
Registry May 28, 1996 Annual return 14152... Annual return 14152...
Registry May 21, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 30, 1996 Elective resolution Elective resolution
Registry Apr 30, 1996 Elective resolution 14152... Elective resolution 14152...
Registry Apr 30, 1996 Elective resolution Elective resolution
Registry Nov 3, 1994 Memorandum of association Memorandum of association
Registry Oct 31, 1994 Change of name certificate Change of name certificate
Registry Oct 26, 1994 Alter mem and arts Alter mem and arts
Registry Oct 25, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 25, 1994 Change in situation or address of registered office Change in situation or address of registered office
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)