FAST FIX AIRDRIE LTD
Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Compulsory strike-off action has been suspended |
| 24/10/2524 October 2025 New | Compulsory strike-off action has been suspended |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 28/08/2528 August 2025 | Appointment of Miss Simona Marie Stanciu as a director on 2025-07-01 |
| 28/08/2528 August 2025 | Notification of Simona Marie Stanciu as a person with significant control on 2025-06-01 |
| 28/08/2528 August 2025 | Registered office address changed from 35 Gartlea Road Airdrie ML6 9JL Scotland to 105 High Street Falkirk FK1 1ED on 2025-08-28 |
| 28/08/2528 August 2025 | Cessation of Maria Stanciu as a person with significant control on 2025-06-01 |
| 27/08/2527 August 2025 | Termination of appointment of Maria Stanciu as a director on 2025-06-01 |
| 19/08/2519 August 2025 | Compulsory strike-off action has been discontinued |
| 19/08/2519 August 2025 | Compulsory strike-off action has been discontinued |
| 18/08/2518 August 2025 | Appointment of Miss Maria Stanciu as a director on 2025-03-01 |
| 18/08/2518 August 2025 | Notification of Maria Stanciu as a person with significant control on 2025-03-01 |
| 18/08/2518 August 2025 | Micro company accounts made up to 2022-09-28 |
| 18/08/2518 August 2025 | Micro company accounts made up to 2023-10-07 |
| 18/08/2518 August 2025 | Accounts for a dormant company made up to 2024-10-07 |
| 18/08/2518 August 2025 | Cessation of Irfan Nazir as a person with significant control on 2025-03-01 |
| 18/08/2518 August 2025 | Confirmation statement made on 2022-09-22 with no updates |
| 18/08/2518 August 2025 | Termination of appointment of Irfan Nazir as a director on 2025-03-01 |
| 07/10/247 October 2024 | Annual accounts for year ending 07 Oct 2024 |
| 07/10/237 October 2023 | Annual accounts for year ending 07 Oct 2023 |
| 21/12/2221 December 2022 | Compulsory strike-off action has been suspended |
| 21/12/2221 December 2022 | Compulsory strike-off action has been suspended |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 30/09/2230 September 2022 | Micro company accounts made up to 2021-09-30 |
| 28/09/2228 September 2022 | Annual accounts for year ending 28 Sep 2022 |
| 07/05/227 May 2022 | Compulsory strike-off action has been discontinued |
| 07/05/227 May 2022 | Compulsory strike-off action has been discontinued |
| 06/05/226 May 2022 | Confirmation statement made on 2021-09-22 with no updates |
| 30/12/2130 December 2021 | Compulsory strike-off action has been suspended |
| 30/12/2130 December 2021 | Compulsory strike-off action has been suspended |
| 07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
| 07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 18/12/1918 December 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 10/12/1910 December 2019 | FIRST GAZETTE |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 12/10/1812 October 2018 | REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 37 STIRLING STREET AIRDRIE ML6 0AH SCOTLAND |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES |
| 12/10/1812 October 2018 | REGISTERED OFFICE CHANGED ON 12/10/2018 FROM KIOSH A FORGE SHOPPING CENTRE 1221 GALLOWGATE GLASGOW G31 4EB SCOTLAND |
| 09/10/189 October 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16 |
| 09/10/189 October 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 17/10/1717 October 2017 | REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 35 STIRLING STREET AIRDRIE ML6 0AH SCOTLAND |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 12/06/1712 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 17/12/1617 December 2016 | DISS40 (DISS40(SOAD)) |
| 15/12/1615 December 2016 | REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 32 ST. ANDREWS ROAD C/O CLYDE ACCOUNTANTS GLASGOW G41 1PF SCOTLAND |
| 15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
| 13/12/1613 December 2016 | FIRST GAZETTE |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 20/04/1620 April 2016 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 47 BROAD STREET PARKLANE HOUSE CLYDE ACCOUNTANTS GLASGOW G40 2QW SCOTLAND |
| 23/09/1523 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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