SCOTFIX LIMITED
AIRDRIE

Hellopages » North Lanarkshire » North Lanarkshire » ML6 7RB

Company number SC117184
Status Active
Incorporation Date 6 April 1989
Company Type Private Limited Company
Address 103 GOWANBRAE, CALDERCRUIX, AIRDRIE, LANARKSHIRE,, ML6 7RB
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SCOTFIX LIMITED are www.scotfix.co.uk, and www.scotfix.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Scotfix Limited is a Private Limited Company. The company registration number is SC117184. Scotfix Limited has been working since 06 April 1989. The present status of the company is Active. The registered address of Scotfix Limited is 103 Gowanbrae Caldercruix Airdrie Lanarkshire Ml6 7rb. . PHILLIPS, Paul John is a Secretary of the company. PHILLIPS, Ann is a Director of the company. Secretary BRADY, Joseph has been resigned. Secretary BRADY, Thomas has been resigned. Secretary PHILLIPS, Ann has been resigned. Secretary PHILLIPS, Ann has been resigned. Director PHILLIPS, George William has been resigned. Director WATT, Robert has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
PHILLIPS, Paul John
Appointed Date: 01 February 2002

Director
PHILLIPS, Ann
Appointed Date: 12 October 1990
72 years old

Resigned Directors

Secretary
BRADY, Joseph
Resigned: 01 February 2002
Appointed Date: 12 October 1994

Secretary
BRADY, Thomas
Resigned: 15 October 1993
Appointed Date: 12 October 1990

Secretary
PHILLIPS, Ann
Resigned: 12 October 1994
Appointed Date: 15 October 1993

Secretary
PHILLIPS, Ann
Resigned: 12 October 1990

Director
PHILLIPS, George William
Resigned: 12 October 1990

Director
WATT, Robert
Resigned: 12 October 1994
Appointed Date: 30 March 1993
79 years old

Persons With Significant Control

Mrs Ann Phillips
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

SCOTFIX LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Aug 2016
Confirmation statement made on 15 August 2016 with updates
16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
15 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 100

10 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 57 more events
13 Sep 1990
Full accounts made up to 31 March 1990

13 Sep 1990
Return made up to 05/09/90; full list of members

07 Jun 1990
Registered office changed on 07/06/90 from: 27 castle street edinburgh EH2 3DN

26 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Apr 1989
Incorporation