UK FIXINGS DIRECT LTD
Liquidation (when checked on 6 Feb 2019)
Address
UK FIXINGS DIRECT LTD
C/O LEONARD CURTIS
4TH FLOOR, 58 WATERLOO STREET
GLASGOW
G2 7DA
Classification:
4TH FLOOR, 58 WATERLOO STREET
GLASGOW
G2 7DA
(56 companies also use this postcode)
Wholesale of hardware, plumbing and heating equipment and supplies
Legal Information
Accounts Overdue (checked on 6 Feb 2019)
Annual Return Overdue (checked on 6 Feb 2019)
Company Registration No.:
SC307421
Incorporation Date:
24 Aug 2006
Financial Year End:
31 Mar
Capital:
£100.00
on 14 Mar 2017
For period ending:
31 Mar 2017
Filed on:
28 Dec 2017
Latest Annual Return
Directors & Shareholder Information
As at:
24 Aug 2015
Filed on:
27 Aug 2015
Purchase latest return for £4.99
Information correct as of: 6 Feb 2019 - Check for updates
Map
Financial Summary
31 Mar 2016 | 30 Nov 2014 | 30 Nov 2013 | |
---|---|---|---|
Cash at bank: | £12,594 | £15,330 | £28,210 |
Debtors: | £215,531 | £121,963 | £161,495 |
Creditors due within one year: | £243,246 | £137,308 | £225,957 |
Total Assets less Current Liabilities: | £36,461 | £40,373 | £34,884 |
Shareholders Funds / Net Worth: | £41,585 | £50,332 | £49,167 |
Full details in: | 2016 Accounts | 2014 Accounts | 2014 Accounts |
Notices published in the Gazette
3 Sep 2018
UK FIXINGS DIRECT LTD
Company Number: SC307421
Notice is hereby given that on 20 August 2018 a Petition was
presented to the Sheriff at Glasgow Sheriff Court by John David Argo
craving the Court that UK Fixings Direct Ltd a company incorporated
under the Companies Acts and having its registered office at 11
Somerset Place, Glasgow G3 7JT (“the company”) be wound up by
the Court and that Joint Interim Liquidators be appointed; in which
Petition the Sheriff at Glasgow by Interlocutor dated 22 August 2018
ordained all persons having an interest to lodge Answers thereto in
the hands of the Sheriff Clerk at Glasgow within 8 days after
intimation, service and advertisement; all of which notice is hereby
given.
Recently Filed Documents - 66 available
- Change of registered office address - £4.99
- CRT ORD NOTICE OF WINDING UP - £4.99
- NOTICE OF WINDING UP - £4.99
- Termination of appointment of director - £4.99
- Annual Accounts For Year Ended 31 Mar 17 - available free of charge
- Change of particulars for director - available free of charge
Directors and Secretaries
John Argo | |
24 Aug 2006 ⇒ Present ( 12 Years ) | Director |
John Argo | |
24 Aug 2006 ⇒ Present ( 12 Years ) | Company Secretary |
Charges / mortgages against this Company
RBS INVOICE FINANCE LIMITED
-
OUTSTANDING
on
16 Mar 2016
Previous Addresses
11 SOMERSET PLACE
GLASGOW
G3 7JT
GLASGOW
G3 7JT
Changed 25 Sep 2018
11 SOMERSET PLACE
GLASGOW
G3 7JT
GLASGOW
G3 7JT
Changed 25 Sep 2018
10 CARDEN PLACE
ABERDEEN
AB10 1UR
SCOTLAND
ABERDEEN
AB10 1UR
SCOTLAND
Changed 17 Jan 2014
10 CARDEN PLACE
ABERDEEN
AB10 1UR
SCOTLAND
ABERDEEN
AB10 1UR
SCOTLAND
Changed 17 Jan 2014
UNIT 28 MURCAR COMMERCIAL PARK
DENMORE RD BRIDGE OF DON
ABERDEEN
AB23 8JW
UNITED KINGDOM
DENMORE RD BRIDGE OF DON
ABERDEEN
AB23 8JW
UNITED KINGDOM
Changed 27 Aug 2013
UNIT 28 MURCAR COMMERCIAL PARK
DENMORE RD BRIDGE OF DON
ABERDEEN
AB23 8JW
UNITED KINGDOM
DENMORE RD BRIDGE OF DON
ABERDEEN
AB23 8JW
UNITED KINGDOM
Changed 27 Aug 2013
SUITE 37 GROVEWOOD BUSINESS CENTRE
STRATHCLYDE BUSINESS PARK
BELLSHILL
ML4 3NQ
STRATHCLYDE BUSINESS PARK
BELLSHILL
ML4 3NQ
Changed 11 Nov 2008
SUITE 37 GROVEWOOD BUSINESS CENTRE
STRATHCLYDE BUSINESS PARK
BELLSHILL
ML4 3NQ
STRATHCLYDE BUSINESS PARK
BELLSHILL
ML4 3NQ
Changed 11 Nov 2008
GLEBEFIELD HOUSE GLEBEFIELD 21 LINKS TERRACE
PETERHEAD
ABERDEENSHIRE
AB42 2XA
PETERHEAD
ABERDEENSHIRE
AB42 2XA
Changed 25 Jun 2008
GLEBEFIELD HOUSE GLEBEFIELD 21 LINKS TERRACE
PETERHEAD
ABERDEENSHIRE
AB42 2XA
PETERHEAD
ABERDEENSHIRE
AB42 2XA
Changed 25 Jun 2008
SUITE 37 GROVEWOOD BUSINESS CENTRE
STRATHCLYDE BUSINESS PARK
BELLSHILL
ML4 3NQ
UNITED KINGDOM
STRATHCLYDE BUSINESS PARK
BELLSHILL
ML4 3NQ
UNITED KINGDOM
Changed 18 Jun 2008
SUITE 37 GROVEWOOD BUSINESS CENTRE
STRATHCLYDE BUSINESS PARK
BELLSHILL
ML4 3NQ
UNITED KINGDOM
STRATHCLYDE BUSINESS PARK
BELLSHILL
ML4 3NQ
UNITED KINGDOM
Changed 18 Jun 2008
STEVEN J C ESSON
9 ANGUSFIELD AVENUE
ABERDEEN
ABERDEEN-SHIRE
AB15 6AR
9 ANGUSFIELD AVENUE
ABERDEEN
ABERDEEN-SHIRE
AB15 6AR
Changed 6 Jun 2008
STEVEN J C ESSON
9 ANGUSFIELD AVENUE
ABERDEEN
ABERDEEN-SHIRE
AB15 6AR
9 ANGUSFIELD AVENUE
ABERDEEN
ABERDEEN-SHIRE
AB15 6AR
Changed 6 Jun 2008
78 MONTGOMERY STREET
EDINBURGH
LOTHIAN
EH7 5JA
EDINBURGH
LOTHIAN
EH7 5JA
Changed 24 Aug 2006
Domain Names
The following domain names are available.
Company Annual Accounts
Annual accounts were due on:
31 Dec 2018 (this information was checked on 6 Feb 2019)
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Mar 2017 | 28 Dec 2017 | 9 |
31 Mar 2016 | 15 Sep 2016 | 6 |
30 Nov 2014 | 1 May 2015 | 6 |
30 Nov 2013 | 12 Aug 2014 | 9 |
30 Nov 2012 | 19 Jul 2013 | 8 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Accounts
Latest Annual Accounts for year ending 31 Mar 17
- Profit and Loss Account
- Balance Sheet
- Share Capital
- Totally free
Monitor 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
Companies With Similar Director Names
- UNICO WHOLESALE LIMITED
- QUALITY PORK PROCESSORS LIMITED
- GRAMPIAN GROWERS (SERVICES) LIMITED
- BENNETT SEED EXPORTS LIMITED
- UK TRADE SUPPLIES (SCOTLAND) LTD
- More...
Companies With Same Post Code
- HUNTERS CONTRACTS (SCOTLAND) LTD.
- TEXCRAFT (UK) LIMITED
- BAFFO PIZZA LIMITED
- MMPS (SCOTLAND) LTD.
- More...
Activity
This company viewed 26 times in the last few years