TRI-FIX INDUSTRIAL FASTENERS LIMITED
INDUSTRIAL ESTATE, WISHAW

Hellopages » North Lanarkshire » North Lanarkshire » ML2 0EG

Company number SC124270
Status Active
Incorporation Date 9 April 1990
Company Type Private Limited Company
Address TRI-FIX HOUSE, CANYON ROAD, EXCELSIOR PARK, NETHERTON, INDUSTRIAL ESTATE, WISHAW, NORTH LANARKSHIRE, ML2 0EG
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Satisfaction of charge 3 in full; Satisfaction of charge 4 in full. The most likely internet sites of TRI-FIX INDUSTRIAL FASTENERS LIMITED are www.trifixindustrialfasteners.co.uk, and www.tri-fix-industrial-fasteners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Tri Fix Industrial Fasteners Limited is a Private Limited Company. The company registration number is SC124270. Tri Fix Industrial Fasteners Limited has been working since 09 April 1990. The present status of the company is Active. The registered address of Tri Fix Industrial Fasteners Limited is Tri Fix House Canyon Road Excelsior Park Netherton Industrial Estate Wishaw North Lanarkshire Ml2 0eg. . MCCULLOCH, Iain is a Director of the company. MCGUIGAN, Christine is a Director of the company. Secretary MACKENZIE, Ian has been resigned. Nominee Secretary REID, Brian has been resigned. Director ERSKINE, David James has been resigned. Director MACKENZIE, Ian has been resigned. Director MALLON, John has been resigned. Director PIKE, James has been resigned. Nominee Director WAUGH, Joanne has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Director
MCCULLOCH, Iain
Appointed Date: 01 January 2016
45 years old

Director
MCGUIGAN, Christine
Appointed Date: 09 April 1990
66 years old

Resigned Directors

Secretary
MACKENZIE, Ian
Resigned: 31 May 2016
Appointed Date: 02 April 1990

Nominee Secretary
REID, Brian
Resigned: 10 April 1990
Appointed Date: 09 April 1990

Director
ERSKINE, David James
Resigned: 30 September 2005
Appointed Date: 02 April 1990
73 years old

Director
MACKENZIE, Ian
Resigned: 31 May 2016
Appointed Date: 02 April 1990
70 years old

Director
MALLON, John
Resigned: 01 October 2002
Appointed Date: 24 March 1999
63 years old

Director
PIKE, James
Resigned: 21 August 1994
Appointed Date: 02 April 1990
67 years old

Nominee Director
WAUGH, Joanne
Resigned: 10 April 1990
Appointed Date: 09 April 1990

Persons With Significant Control

Mrs Christine Mcguigan
Notified on: 31 May 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRI-FIX INDUSTRIAL FASTENERS LIMITED Events

17 Feb 2017
Confirmation statement made on 31 January 2017 with updates
22 Sep 2016
Satisfaction of charge 3 in full
09 Sep 2016
Satisfaction of charge 4 in full
24 Aug 2016
Satisfaction of charge 5 in full
23 Aug 2016
Accounts for a small company made up to 30 November 2015
...
... and 91 more events
03 Sep 1991
New secretary appointed;new director appointed

10 Jan 1991
Accounting reference date notified as 31/07

01 Oct 1990
Partic of mort/charge 10794

04 May 1990
Secretary resigned;director resigned

09 Apr 1990
Incorporation

TRI-FIX INDUSTRIAL FASTENERS LIMITED Charges

21 September 2009
Standard security
Delivered: 30 September 2009
Status: Satisfied on 24 August 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Tri-fix house, canyon road, netherton industrial estate…
7 February 2007
Bond & floating charge
Delivered: 9 February 2007
Status: Satisfied on 9 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 July 2001
Standard security
Delivered: 13 July 2001
Status: Satisfied on 22 September 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground extending to 0.52 hectares at excelsior…
11 January 2001
Floating charge
Delivered: 23 January 2001
Status: Satisfied on 11 September 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
21 September 1990
Bond & floating charge
Delivered: 1 October 1990
Status: Satisfied on 17 November 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…