EFAB LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 2025-04-14

View Document

14/04/2514 April 2025 Resolutions

View Document

02/04/252 April 2025 Termination of appointment of Lc Secretaries Limited as a secretary on 2025-04-02

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Accounts for a small company made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

06/06/196 June 2019 SECOND FILING OF AP01 FOR MR CHRISTOPHER NOBLE

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR CHRISTOPHER NOBLE

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MRS LINZIE CATHERINE MCDONALD

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA BOOTH

View Document

25/02/1925 February 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

31/08/1831 August 2018 COMPANY NAME CHANGED R.I.M. FABRICATIONS LIMITED CERTIFICATE ISSUED ON 31/08/18

View Document

31/08/1831 August 2018 CHANGE OF NAME 09/05/2018

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR ADAIR SIMPSON

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA BOOTH / 05/12/2017

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RODERICK MCDONALD / 05/12/2017

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTIAN DILWORTH

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR ADAIR JAMES SIMPSON

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA BOOTH / 05/06/2017

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA BOOTH / 10/02/2017

View Document

23/09/1623 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/09/1623 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/09/161 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/166 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2323600004

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR JUSTIAN DILWORTH

View Document

09/06/159 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM EAST LESCHANGIE KINTORE INVERURIE ABERDEENSHIRE AB51 0XX

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MS FIONA BOOTH

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN MCDONALD

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR RODERICK MCDONALD

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, SECRETARY STORIE CRUDEN & SIMPSON

View Document

29/07/1429 July 2014 CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN KEVIN MCDONALD / 06/06/2014

View Document

05/06/145 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

11/06/1311 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

06/06/126 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM EAST LESCHANGIE KINTORE INVERURIE ABERDEENSHIRE SCOTLAND

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

18/07/1118 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 2 BON ACCORD CRESCENT ABERDEEN AB11 6DH

View Document

16/06/1016 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

07/08/087 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

25/03/0625 March 2006 PARTIC OF MORT/CHARGE *****

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

13/09/0413 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 PARTIC OF MORT/CHARGE *****

View Document

26/07/0226 July 2002 PARTIC OF MORT/CHARGE *****

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

05/06/025 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company