Burntisland Fabrications Limited GLASGOW


Burntisland Fabrications started in year 2000 as Private Limited Company with registration number SC213282. The Burntisland Fabrications company has been functioning successfully for 24 years now and its status is in administration. The firm's office is based in Glasgow at C/o Teneo Financial Advisory Limited. Postal code: G2 1PJ. Since 2001-02-14 Burntisland Fabrications Limited is no longer carrying the name Purple Venture 111.

This company operates within the KY8 3RA postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1126159 . It is located at Seaforth Place, West Shore, Burntisland with a total of 3 cars. It has two locations in the UK.

Burntisland Fabrications Limited Address / Contact

Office Address C/o Teneo Financial Advisory Limited
Office Address2 100 West George Street
Town Glasgow
Post code G2 1PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC213282
Date of Incorporation Tue, 28th Nov 2000
Industry Manufacture of other fabricated metal products n.e.c.
Industry Treatment and coating of metals
End of financial Year 31st December
Company age 24 years old
Account next due date Thu, 31st Dec 2020 (1255 days after)
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Sat, 9th Jan 2021 (2021-01-09)
Last confirmation statement dated Thu, 28th Nov 2019

Company staff

Jason F.

Position: Director

Appointed: 17 April 2018

Charles S.

Position: Director

Appointed: 17 April 2018

William E.

Position: Director

Appointed: 17 April 2018

Martin A.

Position: Director

Appointed: 20 March 2001

Olof C.

Position: Director

Appointed: 04 December 2017

Resigned: 12 January 2018

Matthew S.

Position: Director

Appointed: 01 June 2014

Resigned: 17 April 2018

Roy L.

Position: Director

Appointed: 01 May 2014

Resigned: 17 April 2018

Lars J.

Position: Director

Appointed: 20 January 2011

Resigned: 12 January 2018

Scott F.

Position: Director

Appointed: 01 November 2010

Resigned: 17 April 2018

Hampus E.

Position: Director

Appointed: 07 April 2010

Resigned: 04 December 2017

James W.

Position: Director

Appointed: 07 April 2010

Resigned: 17 April 2018

Jan E.

Position: Director

Appointed: 07 April 2010

Resigned: 20 January 2011

Thomas H.

Position: Director

Appointed: 20 March 2001

Resigned: 05 January 2013

John R.

Position: Director

Appointed: 15 January 2001

Resigned: 24 August 2017

Roy L.

Position: Director

Appointed: 15 January 2001

Resigned: 28 March 2014

Purple Venture Secretaries Limited

Position: Corporate Secretary

Appointed: 28 November 2000

Resigned: 17 April 2018

Purple Venture Incorporation Limited

Position: Director

Appointed: 28 November 2000

Resigned: 30 January 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats found, there is Bifab Holdings Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Martin A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Hampus E., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Bifab Holdings Limited

5 New Street Square, London, EC4A 3TW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11295348
Notified on 17 April 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Martin A.

Notified on 12 January 2018
Ceased on 17 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Hampus E.

Notified on 6 April 2016
Ceased on 12 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Fabienne G.

Notified on 6 April 2016
Ceased on 12 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Purple Venture 111 February 14, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand19 410 6024 988 326
Current Assets38 219 52914 337 762
Debtors18 808 9279 349 436
Net Assets Liabilities18 156 098-30 808 516
Property Plant Equipment951 090868 598
Other
Audit Fees Expenses18 07519 800
Corporate Finance Transactions Entity Subsidiaries Fees150160
Other Non-audit Services Entity Subsidiaries Fees20 91721 102
Accrued Liabilities Deferred Income2 850 6455 861 089
Accumulated Amortisation Impairment Intangible Assets22 50030 000
Accumulated Depreciation Impairment Property Plant Equipment6 164 9276 720 833
Additions Other Than Through Business Combinations Property Plant Equipment 492 764
Administrative Expenses3 725 5025 355 390
Amortisation Expense Intangible Assets7 5007 500
Amortisation Rate Used For Intangible Assets 20
Average Number Employees During Period184224
Balances Amounts Owed To Related Parties 2 000 000
Cash Cash Equivalents Cash Flow Value19 410 6024 988 326
Corporation Tax Payable536 388 
Cost Sales53 738 736144 183 239
Creditors21 029 52246 022 377
Current Tax For Period659 498 
Depreciation Expense Property Plant Equipment386 165575 256
Depreciation Rate Used For Property Plant Equipment 20
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 350
Disposals Property Plant Equipment 19 350
Dividends Paid2 060 176949 999
Dividends Paid Classified As Financing Activities2 060 176949 999
Dividends Paid On Shares2 060 176949 999
Fixed Assets966 091876 099
Future Minimum Lease Payments Under Non-cancellable Operating Leases654 1586 609 357
Gain Loss In Cash Flows From Change In Accrued Items-525 8203 010 444
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables10 936 96423 355 793
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-8 710 9819 459 491
Gain Loss On Disposals Intangible Assets 2 667
Gross Amount Due From Customers For Construction Contract Work As Asset11 159 9123 053 366
Gross Profit Loss7 516 034-43 173 644
Income Taxes Paid Refund Classified As Operating Activities390 586713 884
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation2 894 687-14 422 276
Increase Decrease In Current Tax From Adjustment For Prior Periods -659 498
Increase From Amortisation Charge For Year Intangible Assets 7 500
Increase From Depreciation Charge For Year Property Plant Equipment 575 256
Intangible Assets15 0007 500
Intangible Assets Gross Cost 37 500
Interest Income On Bank Deposits48 6134 083
Interest Paid Classified As Operating Activities12 984149 167
Interest Payable Similar Charges Finance Costs12 984149 167
Interest Received Classified As Operating Activities48 6134 088
Investments11
Investments Fixed Assets11
Investments In Group Undertakings11
Marketing Average Number Employees22
Net Cash Flows From Used In Financing Activities-2 060 176-949 999
Net Cash Flows From Used In Investing Activities-574 540-490 097
Net Cash Flows From Used In Operating Activities5 529 403-12 982 180
Net Cash Generated From Operations5 884 360-12 123 217
Net Current Assets Liabilities17 190 007-31 684 615
Operating Profit Loss3 790 532-48 529 034
Other Creditors75 578113 176
Other Departments Average Number Employees66
Other Finance Costs12 984148 334
Other Finance Income 5
Other Interest Expense 833
Other Interest Receivable Similar Income Finance Income48 6134 088
Other Taxation Social Security Payable700 754401 042
Par Value Share 1
Payments Received On Account203 589 
Prepayments Accrued Income209 439203 651
Proceeds From Sales Intangible Assets 2 667
Profit Loss3 166 663-48 014 615
Profit Loss On Ordinary Activities Before Tax3 826 161-48 674 113
Property Plant Equipment Gross Cost7 116 0177 589 431
Purchase Property Plant Equipment574 540492 764
Revenue Arising From Exchanges Goods Or Services Other Revenue1 222 460594 930
Revenue From Construction Contracts60 032 310100 414 665
Staff Costs Employee Benefits Expense9 063 92012 485 204
Tax Decrease Increase From Effect Revenue Exempt From Taxation 3 246
Tax Expense Credit Applicable Tax Rate765 232-9 369 767
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit23 634 
Tax Increase Decrease From Effect Capital Allowances Depreciation-14 50321 280
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 3032 509
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 9 349 224
Tax Tax Credit On Profit Or Loss On Ordinary Activities659 498-659 498
Total Assets Less Current Liabilities18 156 098-30 808 516
Total Operating Lease Payments406 818386 142
Trade Creditors Trade Payables16 662 56831 647 070
Trade Debtors Trade Receivables7 439 5764 157 970
Turnover Revenue61 254 770101 009 595
Company Contributions To Money Purchase Plans Directors37 01843 872
Director Remuneration613 532586 480
Director Remuneration Benefits Excluding Payments To Third Parties650 550630 352
Number Directors Accruing Benefits Under Money Purchase Scheme44

Transport Operator Data

Seaforth Place
Address West Shore
City Burntisland
Post code KY3 9AU
Vehicles 1
Burnt Island Fabrications
Address Fife Energy Park , Methil
City Leven
Post code KY8 3RA
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2018-12-31
filed on: 17th, December 2019
Free Download (34 pages)

Company search