Company NameScotfix Limited
DirectorAnn Phillips
Company StatusActive
Company NumberSC117184
CategoryPrivate Limited Company
Incorporation Date6 April 1989(35 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMrs Ann Phillips
Date of BirthOctober 1952 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed12 October 1990(1 year, 6 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address103 Gowan Brae
Caldercruix
Airdrie
Lanarkshire
ML6 7RB
Scotland
Director NameGeorge William Phillips
NationalityBritish
StatusResigned
Appointed05 September 1990(1 year, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 October 1990)
RoleCompany Director
Correspondence Address79 Meldrum Mains
Glenmavis
Airdrie
Lanarkshire
ML6 0QQ
Scotland
Secretary NameThomas Brady
NationalityBritish
StatusResigned
Appointed12 October 1990(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 15 October 1993)
RoleCivil Servant
Correspondence Address6 Friars Way
Airdrie
Lanarkshire
ML6 9QU
Scotland
Director NameRobert Watt
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 1994)
RoleCompany Director
Correspondence Address79 Meldrum Mains
Glenmavis
Airdrie
Lanarkshire
ML6 0QQ
Scotland
Secretary NameAnn Phillips
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(4 years, 6 months after company formation)
Appointment Duration12 months (resigned 12 October 1994)
RoleCompany Director
Correspondence Address79 Meldrum Mains
Glenmavis
Airdrie
Lanarkshire
ML6 0QQ
Scotland
Secretary NameAnn Phillips
NationalityBritish
StatusResigned
Appointed15 October 1993(4 years, 6 months after company formation)
Appointment Duration12 months (resigned 12 October 1994)
RoleCompany Director
Correspondence Address79 Meldrum Mains
Glenmavis
Airdrie
Lanarkshire
ML6 0QQ
Scotland
Secretary NameJoseph Brady
NationalityBritish
StatusResigned
Appointed12 October 1994(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address59e Chapel Street
Airdrie
Lanarkshire
ML6 6LE
Scotland
Secretary NamePaul John Phillips
NationalityBritish
StatusResigned
Appointed01 February 2002(12 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 25 May 2017)
RoleCompany Director
Correspondence Address103 Gowan Brae
Caldercruix
Airdrie
Lanarkshire
ML6 7RB
Scotland

Contact

Telephone07 774753844
Telephone regionMobile

Location

Registered Address103 Gowanbrae
Caldercruix
Airdrie
Lanarkshire
ML6 7RB
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie North

Financials

Year2013
Net Worth-£21,107
Cash£46
Current Liabilities£29,806

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

6 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
8 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
10 November 2020Unaudited abridged accounts made up to 31 March 2020 (4 pages)
7 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
19 November 2019Unaudited abridged accounts made up to 31 March 2019 (4 pages)
3 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
24 October 2018Unaudited abridged accounts made up to 31 March 2018 (4 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
20 October 2017Unaudited abridged accounts made up to 31 March 2017 (4 pages)
20 October 2017Unaudited abridged accounts made up to 31 March 2017 (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
25 May 2017Termination of appointment of Paul John Phillips as a secretary on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Paul John Phillips as a secretary on 25 May 2017 (1 page)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
20 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 100
(4 pages)
15 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 100
(4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
12 September 2010Director's details changed for Ann Phillips on 1 September 2010 (2 pages)
12 September 2010Director's details changed for Ann Phillips on 1 September 2010 (2 pages)
12 September 2010Director's details changed for Ann Phillips on 1 September 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 September 2009Return made up to 05/09/09; full list of members (3 pages)
14 September 2009Return made up to 05/09/09; full list of members (3 pages)
9 December 2008Return made up to 05/09/08; full list of members (5 pages)
9 December 2008Return made up to 05/09/08; full list of members (5 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2007Return made up to 05/09/07; no change of members (6 pages)
6 November 2007Return made up to 05/09/07; no change of members (6 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 October 2006Return made up to 05/09/06; full list of members (6 pages)
4 October 2006Return made up to 05/09/06; full list of members (6 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 October 2005Return made up to 05/09/05; full list of members (6 pages)
4 October 2005Return made up to 05/09/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 September 2004Return made up to 05/09/04; full list of members (6 pages)
28 September 2004Return made up to 05/09/04; full list of members (6 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 September 2003Return made up to 05/09/03; full list of members (6 pages)
25 September 2003Return made up to 05/09/03; full list of members (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 October 2002Return made up to 05/09/02; full list of members (6 pages)
24 October 2002Return made up to 05/09/02; full list of members (6 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 October 2001Return made up to 05/09/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
(6 pages)
17 October 2001Return made up to 05/09/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
(6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 October 2000Return made up to 05/09/00; full list of members (6 pages)
17 October 2000Return made up to 05/09/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 December 1999Return made up to 05/09/99; no change of members (4 pages)
2 December 1999Return made up to 05/09/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 October 1998Return made up to 05/09/98; full list of members (6 pages)
2 October 1998Return made up to 05/09/98; full list of members (6 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 October 1997Return made up to 05/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1997Return made up to 05/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
13 September 1996Return made up to 05/09/96; no change of members (4 pages)
13 September 1996Return made up to 05/09/96; no change of members (4 pages)
2 August 1996Registered office changed on 02/08/96 from: 79 meldrum mains glenmavis airdrie lanarkshire ML6 oqg (1 page)
2 August 1996Registered office changed on 02/08/96 from: 79 meldrum mains glenmavis airdrie lanarkshire ML6 oqg (1 page)
21 November 1995Full accounts made up to 31 March 1995 (6 pages)
21 November 1995Full accounts made up to 31 March 1995 (6 pages)
20 October 1995Return made up to 05/09/95; full list of members (6 pages)
20 October 1995Return made up to 05/09/95; full list of members (6 pages)