FAST FIX AIRDRIE LTD

Company Documents

DateDescription
24/10/2524 October 2025 NewCompulsory strike-off action has been suspended

View Document

24/10/2524 October 2025 NewCompulsory strike-off action has been suspended

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/08/2528 August 2025 Appointment of Miss Simona Marie Stanciu as a director on 2025-07-01

View Document

28/08/2528 August 2025 Notification of Simona Marie Stanciu as a person with significant control on 2025-06-01

View Document

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

View Document

28/08/2528 August 2025 Cessation of Maria Stanciu as a person with significant control on 2025-06-01

View Document

27/08/2527 August 2025 Termination of appointment of Maria Stanciu as a director on 2025-06-01

View Document

19/08/2519 August 2025 Compulsory strike-off action has been discontinued

View Document

19/08/2519 August 2025 Compulsory strike-off action has been discontinued

View Document

18/08/2518 August 2025 Appointment of Miss Maria Stanciu as a director on 2025-03-01

View Document

18/08/2518 August 2025 Notification of Maria Stanciu as a person with significant control on 2025-03-01

View Document

18/08/2518 August 2025 Micro company accounts made up to 2022-09-28

View Document

18/08/2518 August 2025 Micro company accounts made up to 2023-10-07

View Document

18/08/2518 August 2025 Accounts for a dormant company made up to 2024-10-07

View Document

18/08/2518 August 2025 Cessation of Irfan Nazir as a person with significant control on 2025-03-01

View Document

18/08/2518 August 2025 Confirmation statement made on 2022-09-22 with no updates

View Document

18/08/2518 August 2025 Termination of appointment of Irfan Nazir as a director on 2025-03-01

View Document

07/10/247 October 2024 Annual accounts for year ending 07 Oct 2024

View Accounts

07/10/237 October 2023 Annual accounts for year ending 07 Oct 2023

View Accounts

21/12/2221 December 2022 Compulsory strike-off action has been suspended

View Document

21/12/2221 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-09-30

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Confirmation statement made on 2021-09-22 with no updates

View Document

30/12/2130 December 2021 Compulsory strike-off action has been suspended

View Document

30/12/2130 December 2021 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/12/1918 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 37 STIRLING STREET AIRDRIE ML6 0AH SCOTLAND

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM KIOSH A FORGE SHOPPING CENTRE 1221 GALLOWGATE GLASGOW G31 4EB SCOTLAND

View Document

09/10/189 October 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

09/10/189 October 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 35 STIRLING STREET AIRDRIE ML6 0AH SCOTLAND

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

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

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 47 BROAD STREET PARKLANE HOUSE CLYDE ACCOUNTANTS GLASGOW G40 2QW SCOTLAND

View Document

23/09/1523 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information