DASHFIXER LIMITED

Hellopages » Renfrewshire » Renfrewshire » G52 4NL
Company number SC229809
Status Active
Incorporation Date 2 April 2002
Company Type Private Limited Company
Address 4 QUEENSBERRY AVENUE, GLASGOW, G52 4NL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1 . The most likely internet sites of DASHFIXER LIMITED are www.dashfixer.co.uk, and www.dashfixer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Dashfixer Limited is a Private Limited Company. The company registration number is SC229809. Dashfixer Limited has been working since 02 April 2002. The present status of the company is Active. The registered address of Dashfixer Limited is 4 Queensberry Avenue Glasgow G52 4nl. . YOUNG, Louise is a Secretary of the company. YOUNG, James is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
YOUNG, Louise
Appointed Date: 02 April 2002

Director
YOUNG, James
Appointed Date: 02 April 2002
56 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 02 April 2002
Appointed Date: 02 April 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 02 April 2002
Appointed Date: 02 April 2002

Persons With Significant Control

Mr James Young
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DASHFIXER LIMITED Events

22 May 2017
Confirmation statement made on 2 April 2017 with updates
31 Jan 2017
Micro company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 May 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1

...
... and 32 more events
15 May 2002
New secretary appointed
15 May 2002
New director appointed
04 Apr 2002
Director resigned
04 Apr 2002
Secretary resigned
02 Apr 2002
Incorporation

DASHFIXER LIMITED Charges

15 March 2007
Standard security
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Unit C2, queensberry avenue, hillington park, glasgow.
27 July 2005
Standard security
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 4 queensberry avenue, hillington park, glasgow.
10 May 2005
Bond & floating charge
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…