FIFE FABRICATIONS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Full accounts made up to 2024-09-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/04/2410 April 2024 Full accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/05/2323 May 2023 Full accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Alterations to floating charge SC0510540023

View Document

20/02/2320 February 2023 Appointment of Susan Allsopp as a secretary on 2023-02-20

View Document

20/02/2320 February 2023 Termination of appointment of Lisa Elizabeth Manson as a secretary on 2023-02-20

View Document

18/02/2318 February 2023 Alterations to floating charge SC0510540029

View Document

16/02/2316 February 2023 Alterations to floating charge SC0510540028

View Document

15/02/2315 February 2023 Alterations to floating charge 1

View Document

09/02/239 February 2023 Registration of charge SC0510540029, created on 2023-02-02

View Document

07/02/237 February 2023 Registration of charge SC0510540028, created on 2023-02-02

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

06/02/236 February 2023 Appointment of Michael Adrian Gare as a director on 2023-02-02

View Document

03/02/233 February 2023 Appointment of Robert Waterson as a director on 2023-02-02

View Document

03/02/233 February 2023 Appointment of William Mowbray Taylor as a director on 2023-02-02

View Document

11/10/2211 October 2022 Termination of appointment of Don Campbell Munro as a director on 2022-09-30

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

07/04/207 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

29/04/1929 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

29/06/1829 June 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR DON MUNRO

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0510540026

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0510540024

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0510540025

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0510540027

View Document

14/02/1814 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

27/12/1727 December 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0510540023

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIE SMITH

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR ROBERTO PAOLO MORRIS

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIFAB HOLDINGS LIMITED

View Document

31/10/1731 October 2017 CESSATION OF ARCHIBALD ORR SMITH AS A PSC

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD SMITH

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED STEVEN SMITH

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED CRAIG MCINTOSH

View Document

10/10/1710 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0510540023

View Document

01/09/171 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

24/01/1724 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 SECRETARY APPOINTED MR GARR KEDDIE

View Document

30/09/1630 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GARR KEDDIE / 30/09/2016

View Document

01/06/161 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/161 June 2016 06/05/16 STATEMENT OF CAPITAL GBP 34558

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR STANLEY KORONKA

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY STANLEY KORONKA

View Document

06/05/166 May 2016 DIRECTOR APPOINTED CHRISTIE JUNE SMITH

View Document

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

16/02/1516 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

15/05/1415 May 2014 15/05/14 STATEMENT OF CAPITAL GBP 39108.00

View Document

15/05/1415 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE UNGER

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT DENT JNR

View Document

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/1323 December 2013 18/12/13 STATEMENT OF CAPITAL GBP 91000

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

22/07/1322 July 2013 ADOPT ARTICLES 09/07/2013

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED CHARLOTTE UNGER

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY KORONKA / 19/02/2013

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KIRKE DENT JNR / 19/02/2013

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD ORR SMITH / 19/02/2013

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PENMAN / 19/02/2013

View Document

19/02/1319 February 2013 SECRETARY'S CHANGE OF PARTICULARS / STANLEY KORONKA / 19/02/2013

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS UNGER

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS UNGER

View Document

29/01/1329 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

16/02/1216 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BARRIE

View Document

21/01/1121 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

20/01/1020 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KIRKE DENT JNR / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY KORONKA / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE UNGER / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD ORR SMITH / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BARRIE / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PENMAN / 20/01/2010

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/01/0530 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 30/31 RUTHERFORD ROAD GLENROTHES FIFE KY6 2RT

View Document

27/01/0027 January 2000 PARTIC OF MORT/CHARGE *****

View Document

12/01/0012 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 DEC MORT/CHARGE *****

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995

View Document

29/12/9529 December 1995 PARTIC OF MORT/CHARGE *****

View Document

27/12/9527 December 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

27/12/9527 December 1995 Alterations to a floating charge

View Document

20/12/9520 December 1995

View Document

20/12/9520 December 1995 PARTIC OF MORT/CHARGE *****

View Document

18/12/9518 December 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

18/12/9518 December 1995 Alterations to a floating charge

View Document

20/03/9520 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 DEC MORT/CHARGE *****

View Document

07/04/937 April 1993 DEC MORT/CHARGE *****

View Document

07/04/937 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/937 April 1993 £ NC 85000/76500 26/03/93

View Document

07/04/937 April 1993 DEC MORT/CHARGE *****

View Document

07/04/937 April 1993 DEC MORT/CHARGE *****

View Document

07/04/937 April 1993 DEC MORT/CHARGE *****

View Document

06/04/936 April 1993 DEC MORT/CHARGE *****

View Document

06/04/936 April 1993 NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 DEC MORT/CHARGE *****

View Document

06/04/936 April 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

09/03/939 March 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

13/01/9313 January 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

22/12/9222 December 1992 DEC MORT/CHARGE *****

View Document

09/10/929 October 1992 DEC MORT/CHARGE *****

View Document

29/09/9229 September 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

25/09/9225 September 1992 £ NC 5000/85000 18/09/92

View Document

25/09/9225 September 1992 PARTIC OF MORT/CHARGE *****

View Document

25/09/9225 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9225 September 1992 NC INC ALREADY ADJUSTED 18/09/92

View Document

25/09/9225 September 1992 DIRECTOR RESIGNED

View Document

25/09/9225 September 1992 DIRECTOR RESIGNED

View Document

25/09/9225 September 1992 DIRECTOR RESIGNED

View Document

25/09/9225 September 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/04/9129 April 1991 NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 RETURN MADE UP TO 18/01/91; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/11/9022 November 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 SECRETARY RESIGNED

View Document

17/10/9017 October 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

17/10/9017 October 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

21/06/9021 June 1990 PARTIC OF MORT/CHARGE 6740

View Document

16/10/8916 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/10/8916 October 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 DEC MORT/CHARGE 11428

View Document

28/06/8928 June 1989 NEW DIRECTOR APPOINTED

View Document

21/06/8921 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

26/05/8926 May 1989 PARTIC OF MORT/CHARGE 5982

View Document

28/12/8828 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/8823 September 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/88

View Document

23/09/8823 September 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 G169 1500 @ £1 ORD. 290488

View Document

11/07/8811 July 1988 ALTER MEM AND ARTS 090488

View Document

11/07/8811 July 1988 NEW SECRETARY APPOINTED

View Document

11/07/8811 July 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/8813 January 1988 REGISTERED OFFICE CHANGED ON 13/01/88 FROM: UNIT A RUTHERFORD ROAD GLENROTHES FIFE

View Document

18/12/8718 December 1987 NEW DIRECTOR APPOINTED

View Document

10/12/8710 December 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/87

View Document

10/12/8710 December 1987 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 AUDITOR'S RESIGNATION

View Document

17/07/8717 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

24/12/8624 December 1986 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

22/09/8622 September 1986 RETURN MADE UP TO 30/09/85; FULL LIST OF MEMBERS

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