GLOBAL ENERGY FABRICATION LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewRegistration of charge SC3105070003, created on 2025-07-28

View Document

28/07/2528 July 2025 NewSatisfaction of charge SC3105070002 in full

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024

View Document

12/06/2412 June 2024

View Document

12/06/2412 June 2024 Memorandum and Articles of Association

View Document

12/06/2412 June 2024 Statement of capital on 2024-06-12

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-06-11

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

05/01/235 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

24/12/2124 December 2021

View Document

24/12/2124 December 2021

View Document

09/11/219 November 2021 Satisfaction of charge 1 in full

View Document

03/11/213 November 2021 Registration of charge SC3105070002, created on 2021-10-26

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

24/01/2024 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

24/01/2024 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

10/01/2010 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

10/01/2010 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR GORDON JAMES FARMER

View Document

27/12/1827 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

27/12/1827 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

27/12/1827 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

27/12/1827 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD MACDONALD / 29/01/2018

View Document

27/12/1727 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

27/12/1727 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

27/12/1727 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

27/12/1727 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

29/12/1629 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/04/16

View Document

29/12/1629 December 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 01/04/16

View Document

29/12/1629 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 01/04/16

View Document

29/12/1629 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/04/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

02/06/162 June 2016 AUDITOR'S RESIGNATION

View Document

04/05/164 May 2016 COMPANY NAME CHANGED GLOBAL ENERGY (GROUP) LIMITED CERTIFICATE ISSUED ON 04/05/16

View Document

18/01/1618 January 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15

View Document

18/01/1618 January 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15

View Document

18/01/1618 January 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15

View Document

23/12/1523 December 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15

View Document

10/11/1510 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

08/04/158 April 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/11/1410 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/11/139 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAIR

View Document

23/10/1223 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

20/07/1220 July 2012 CHANGE OF NAME 09/07/2012

View Document

20/07/1220 July 2012 COMPANY NAME CHANGED GLOBAL ENERGY FABRICATION LIMITED CERTIFICATE ISSUED ON 20/07/12

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 01/04/11

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 19 ACADEMY STREET INVERNESS IV1 1JN

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED JAMES DONALD MACDONALD

View Document

25/10/1125 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 02/04/10

View Document

05/11/105 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

12/04/1012 April 2010 COMPANY NAME CHANGED ISLEBURN GROUP LIMITED CERTIFICATE ISSUED ON 12/04/10

View Document

12/04/1012 April 2010 CHANGE OF NAME 30/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY JAMES MACGREGOR / 16/10/2009

View Document

23/03/1023 March 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

17/02/1017 February 2010 CURRSHO FROM 05/04/2010 TO 31/03/2010

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0831 January 2008 COMPANY NAME CHANGED MOUNTWEST 706 LIMITED CERTIFICATE ISSUED ON 31/01/08

View Document

27/11/0727 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 PARTIC OF MORT/CHARGE *****

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 05/04/07

View Document

17/10/0617 October 2006 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