General information

Name:

Uk Fixings Direct Limited

Office Address:

C/o Leonard Curtis 4th Floor, 58 Waterloo Street G2 7DA Glasgow

Number: SC307421

Incorporation date: 2006-08-24

Dissolution date: 2022-09-09

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Uk Fixings Direct started conducting its business in 2006 as a Private Limited Company registered with number: SC307421. This firm's head office was located in Glasgow at C/o Leonard Curtis. This particular Uk Fixings Direct Ltd business had been in this business field for at least 16 years.

John A. was the company's director, chosen to lead the company in 2006 in August.

Executives who had control over the firm were as follows: John A. owned over 3/4 of company shares. Robert W. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

John A.

Role: Secretary

Appointed: 24 August 2006

Latest update: 19 November 2023

John A.

Role: Director

Appointed: 24 August 2006

Latest update: 19 November 2023

People with significant control

John A.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
Robert W.
Notified on 31 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 07 September 2018
Confirmation statement last made up date 24 August 2017
Annual Accounts 11 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 11 August 2014
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 24 April 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from 11 Somerset Place Glasgow G3 7JT on 2018/09/25 to C/O Leonard Curtis 4th Floor, 58 Waterloo Street Glasgow G2 7DA (AD01)
filed on: 25th, September 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Unit 28 Murcar Commercial Park Denmore Road Bridge Of Don

Post code:

AB23 8JW

City / Town:

Aberdeen

HQ address,
2014

Address:

11 Somerset Place

Post code:

G3 7JT

City / Town:

Glasgow

HQ address,
2016

Address:

11 Somerset Place

Post code:

G3 7JT

City / Town:

Glasgow

Accountant/Auditor,
2013 - 2014

Name:

Advantage Accounting (scotland) Ltd

Address:

11 Somerset Place

Post code:

G3 7JT

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
16
Company Age

Closest Companies - by postcode