YB FIXINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Registered office address changed from Clyde Offices 48 West George Street Glasgow G2 1BP Scotland to Clyde Offices 2nd Floor West George Street Glasgow G2 1BP on 2025-05-16

View Document

16/05/2516 May 2025 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Clyde Offices 48 West George Street Glasgow G2 1BP on 2025-05-16

View Document

16/05/2516 May 2025 Registered office address changed from Clyde Offices 2nd Floor West George Street Glasgow G2 1BP Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2025-05-16

View Document

22/04/2522 April 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

21/05/2421 May 2024 Appointment of Mr Joakim Dock as a director on 2024-05-08

View Document

21/05/2421 May 2024 Appointment of Mr Joacim Samuelson as a director on 2024-05-08

View Document

21/05/2421 May 2024 Termination of appointment of Peter Ian Rowlands as a director on 2024-05-08

View Document

21/05/2421 May 2024 Termination of appointment of Adam Nathanial Dickinson as a director on 2024-05-08

View Document

15/05/2415 May 2024 Full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Memorandum and Articles of Association

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/12/232 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

23/11/2323 November 2023 Registered office address changed from 272 Bath Street 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 2023-11-23

View Document

19/10/2319 October 2023 Registered office address changed from 6 Kyle Road Irvine Industrial Estate Irvine KA12 8JS Scotland to 272 Bath Street 272 Bath Street Glasgow G2 4JR on 2023-10-19

View Document

10/08/2310 August 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

01/12/221 December 2022 Termination of appointment of Paul Connor as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Adam Nathanial Dickinson as a director on 2022-12-01

View Document

27/04/2227 April 2022 Full accounts made up to 2021-12-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

01/11/211 November 2021 Director's details changed for Mr Paul Connor on 2021-10-25

View Document

30/10/2130 October 2021 Appointment of Mr Paul Connor as a director on 2021-10-25

View Document

27/10/2127 October 2021 Termination of appointment of William Lawrence Young as a director on 2021-09-30

View Document

06/05/206 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/10/199 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/05/1917 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 400 GREAT WESTERN ROAD GLASGOW G4 9HZ

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR MORGAN O’BRIEN

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER ROWLANDS

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR PETER IAN ROWLANDS

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR PETER IAN ROWLANDS

View Document

10/04/1810 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

11/08/1711 August 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

11/08/1711 August 2017 ADOPT ARTICLES 14/07/2017

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR MORGAN O’BRIEN

View Document

20/07/1720 July 2017 CESSATION OF WILLIAM LAWRENCE YOUNG AS A PSC

View Document

20/07/1720 July 2017 CESSATION OF DAVID MARK BLACK AS A PSC

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESI PROCESS U.K. LIMITED

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY YOUNG

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR ELAINE BLACK

View Document

22/05/1722 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

25/01/1625 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

12/03/1512 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

10/09/1310 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/133 September 2013 03/09/13 STATEMENT OF CAPITAL GBP 42500.00

View Document

14/08/1314 August 2013 PURCHASE CONTRACT BETWEEN THE COMPANY AND RUTH YOUNG APPROVED 02/08/2013

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MRS BEVERLEY ANNE YOUNG

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MRS ELAINE BLACK

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH YOUNG

View Document

12/03/1312 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

24/12/1224 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/12/1014 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK BLACK / 30/11/2009

View Document

15/12/0915 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ANNETTE YOUNG / 30/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LAWRENCE YOUNG / 30/11/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID MARK BLACK / 30/11/2009

View Document

29/06/0929 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 30/11/99; CHANGE OF MEMBERS

View Document

13/10/9913 October 1999 PARTIC OF MORT/CHARGE *****

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96

View Document

24/02/9724 February 1997 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

29/01/9629 January 1996 FULL MEMBERS LIS FOR AR 301195

View Document

15/12/9515 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/94

View Document

04/01/954 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/93

View Document

24/12/9324 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/92

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

24/03/9224 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9217 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/927 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9130 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

23/09/9123 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9123 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9112 July 1991 REGISTERED OFFICE CHANGED ON 12/07/91 FROM: 1 ROYAL TERRACE GLASGOW G3 7NT

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

21/12/8921 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

04/04/894 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/899 February 1989 REGISTERED OFFICE CHANGED ON 09/02/89 FROM: 136 WEST GEORGE ST GLASGOW

View Document

24/06/8824 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

06/10/876 October 1987 INC CAP TO £100000 280887

View Document

06/10/876 October 1987 ALTER MEM AND ARTS 280887

View Document

06/10/876 October 1987 FORM 123 INC CAP TO £100,000

View Document

16/09/8716 September 1987 88(2) 40000 X £1 ORD SHARES

View Document

16/09/8716 September 1987 88(3) CONTRACT

View Document

15/07/8715 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

15/07/8715 July 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 DEC MORT/CHARGE 5799

View Document

08/10/868 October 1986 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

05/12/835 December 1983 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

11/08/8111 August 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/8111 August 1981 CERTIFICATE OF INCORPORATION

View Document


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