UKBizDB.co.uk

UK FIXINGS DIRECT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Uk Fixings Direct Ltd. The company was founded 17 years ago and was given the registration number SC307421. The firm's registered office is in GLASGOW. You can find them at C/o Leonard Curtis, 4th Floor, 58 Waterloo Street, Glasgow, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:UK FIXINGS DIRECT LTD
Company Number:SC307421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 August 2006
End of financial year:31 March 2017
Jurisdiction:Scotland
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:C/o Leonard Curtis, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 28, Murcar Commercial Park, Denmore Road Bridge Of Don, Aberdeen, United Kingdom,

Secretary24 August 2006Active
C/O Leonard Curtis, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

Director24 August 2006Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Secretary24 August 2006Active
Unit 28 Murcar Commercial Park, Denmore Road, Bridge Of Don, Aberdeen, AB23 8JW

Director13 April 2010Active
6, Whitestripes Street, Bridge Of Don, Aberdeen, AB22 8ND

Director24 August 2006Active
10, Marchmont Gardens, Strathaven, Scotland, ML10 6JD

Director24 August 2006Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Director24 August 2006Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Director24 August 2006Active

People with Significant Control

Mr Robert James Williams
Notified on:31 March 2017
Status:Active
Date of birth:October 1982
Nationality:British
Address:C/O Leonard Curtis, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John David Argo
Notified on:30 June 2016
Status:Active
Date of birth:February 1981
Nationality:British
Address:C/O Leonard Curtis, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-09Gazette

Gazette dissolved liquidation.

Download
2022-06-09Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2018-09-25Address

Change registered office address company with date old address new address.

Download
2018-09-24Insolvency

Liquidation compulsory notice winding up scotland.

Download
2018-09-24Insolvency

Liquidation compulsory winding up order scotland.

Download
2018-07-07Officers

Termination director company with name termination date.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-28Confirmation statement

Confirmation statement with updates.

Download
2017-08-28Officers

Change person director company with change date.

Download
2017-08-28Persons with significant control

Change to a person with significant control.

Download
2017-08-28Persons with significant control

Notification of a person with significant control.

Download
2017-03-14Capital

Capital allotment shares.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Accounts

Change account reference date company previous extended.

Download
2016-08-28Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Accounts

Accounts with accounts type total exemption small.

Download
2014-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-12Accounts

Accounts with accounts type total exemption small.

Download
2014-01-17Address

Change registered office address company with date old address.

Download
2013-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-27Officers

Change person secretary company with change date.

Download
2013-08-27Address

Change registered office address company with date old address.

Download
2013-07-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.