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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 28, Murcar Commercial Park, Denmore Road Bridge Of Don, Aberdeen, United Kingdom, | Secretary | 24 August 2006 | Active |
C/O Leonard Curtis, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA | Director | 24 August 2006 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Secretary | 24 August 2006 | Active |
Unit 28 Murcar Commercial Park, Denmore Road, Bridge Of Don, Aberdeen, AB23 8JW | Director | 13 April 2010 | Active |
6, Whitestripes Street, Bridge Of Don, Aberdeen, AB22 8ND | Director | 24 August 2006 | Active |
10, Marchmont Gardens, Strathaven, Scotland, ML10 6JD | Director | 24 August 2006 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Director | 24 August 2006 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Director | 24 August 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-09 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-09 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2018-09-25 | Address | Change registered office address company with date old address new address. | Download |
2018-09-24 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2018-09-24 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2018-07-07 | Officers | Termination director company with name termination date. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-28 | Officers | Change person director company with change date. | Download |
2017-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-14 | Capital | Capital allotment shares. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-30 | Accounts | Change account reference date company previous extended. | Download |
2016-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-17 | Address | Change registered office address company with date old address. | Download |
2013-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-27 | Officers | Change person secretary company with change date. | Download |
2013-08-27 | Address | Change registered office address company with date old address. | Download |
2013-07-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.