Glasgow
G3 6BY
Scotland
Secretary Name | Mr Alan Lind Garrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2001(5 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Park Terrace Glasgow G3 6BY Scotland |
Director Name | Mr Greig Hanley |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2012(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Kevin Murray |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | David Farquhar Blair |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2000) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 7 Norwood Drive Giffnock Glasgow G46 7LS Scotland |
Director Name | Michael Alan Blight |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 June 2003) |
Role | Chartered Surveyor |
Correspondence Address | Willows Watery Lane Clifton Hampden Abingdon Oxfordshire OX14 3EJ |
Director Name | William M Gillespie |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2001) |
Role | Chartered Surveyor |
Correspondence Address | 31 Huntly Avenue Giffnock Glasgow Lanarkshire G46 6LW Scotland |
Director Name | Mr James Galloway Muir |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 19 June 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Grassholm 6 Giles Avenue Crickdale Swindon Wilts SN6 6HS |
Secretary Name | William M Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2001) |
Role | CS |
Correspondence Address | 31 Huntly Avenue Giffnock Glasgow Lanarkshire G46 6LW Scotland |
Director Name | Mr Dominic Matthew Macconnell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | www.fitzsimons.co.uk |
---|
Registered Address | C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
1.7k at £0.01 | Alan Lind Garrick 80.07% Ordinary A |
---|---|
415 at £0.01 | Greig Hanley 19.93% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £506,222 |
Cash | £444,116 |
Current Liabilities | £342,176 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
26 May 2005 | Delivered on: 7 June 2005 Satisfied on: 12 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
29 March 1996 | Delivered on: 17 April 1996 Persons entitled: Wereldhave Property Corporation PLC Classification: Deed of rent deposit Secured details: All sums due or to become due. Particulars: A rent deposit of £4,700 relating to premises at 26 carnaby street, london. Outstanding |
2 February 1996 | Delivered on: 7 February 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
28 September 2023 | Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 28 September 2023 (1 page) |
6 April 2023 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 6 April 2023 (1 page) |
23 December 2022 | Confirmation statement made on 13 December 2022 with updates (5 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
14 July 2022 | Change of share class name or designation (2 pages) |
13 July 2022 | Resolutions
|
13 July 2022 | Resolutions
|
31 January 2022 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
5 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
24 June 2019 | Resolutions
|
24 June 2019 | Statement of capital following an allotment of shares on 14 June 2019
|
14 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
31 October 2018 | Appointment of Mr Kevin Murray as a director on 1 October 2018 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
13 March 2018 | Director's details changed for Mr Alan Lind Garrick on 9 March 2018 (2 pages) |
13 March 2018 | Secretary's details changed for Mr Alan Lind Garrick on 9 March 2018 (1 page) |
24 January 2018 | Resolutions
|
24 January 2018 | Statement of capital following an allotment of shares on 15 January 2018
|
11 January 2018 | Resolutions
|
8 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
24 May 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
24 May 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
21 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
7 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
5 November 2013 | Termination of appointment of Dominic Macconnell as a director (1 page) |
5 November 2013 | Termination of appointment of Dominic Macconnell as a director (1 page) |
9 October 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
9 October 2013 | Resolutions
|
9 October 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
9 October 2013 | Resolutions
|
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 September 2013 | Resolutions
|
12 September 2013 | Resolutions
|
12 September 2013 | Change of share class name or designation (2 pages) |
12 September 2013 | Change of share class name or designation (2 pages) |
7 March 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 7 March 2013 (1 page) |
15 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 April 2012 | Appointment of Mr Dominic Matthew Macconnell as a director (2 pages) |
3 April 2012 | Appointment of Mr Dominic Matthew Macconnell as a director (2 pages) |
23 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Appointment of Mr Greig Hanley as a director (2 pages) |
18 January 2012 | Appointment of Mr Greig Hanley as a director (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Resolutions
|
5 April 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
14 April 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
14 April 2010 | Termination of appointment of James Muir as a director (1 page) |
14 April 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
14 April 2010 | Termination of appointment of James Muir as a director (1 page) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
22 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from 130 st vincent street glasgow strathclyde, G2 5HF (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 130 st vincent street glasgow strathclyde, G2 5HF (1 page) |
13 February 2008 | Return made up to 13/12/07; full list of members (2 pages) |
13 February 2008 | Return made up to 13/12/07; full list of members (2 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
26 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
12 January 2006 | Return made up to 13/12/05; full list of members
|
12 January 2006 | Return made up to 13/12/05; full list of members
|
12 December 2005 | Dec mort/charge * (2 pages) |
12 December 2005 | Dec mort/charge * (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (9 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (9 pages) |
7 June 2005 | Partic of mort/charge * (3 pages) |
7 June 2005 | Partic of mort/charge * (3 pages) |
17 January 2005 | Return made up to 13/12/04; full list of members
|
17 January 2005 | Return made up to 13/12/04; full list of members
|
6 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
19 October 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
9 September 2004 | Ad 01/07/04--------- £ si [email protected] £ ic 33/33 (2 pages) |
9 September 2004 | Ad 01/07/04--------- £ si [email protected] £ ic 33/33 (2 pages) |
16 February 2004 | Resolutions
|
16 February 2004 | Resolutions
|
16 February 2004 | Return made up to 13/12/03; full list of members (7 pages) |
16 February 2004 | £ sr [email protected] 27/06/03 (2 pages) |
16 February 2004 | £ sr [email protected] 27/06/03 (2 pages) |
16 February 2004 | Return made up to 13/12/03; full list of members (7 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | £ ic 66/33 27/06/03 £ sr [email protected]=33 (2 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | £ ic 66/33 27/06/03 £ sr [email protected]=33 (2 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
26 November 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
26 November 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
4 April 2003 | Return made up to 13/12/02; full list of members (7 pages) |
4 April 2003 | Return made up to 13/12/02; full list of members (7 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
15 January 2002 | Return made up to 13/12/01; full list of members
|
15 January 2002 | Return made up to 13/12/01; full list of members
|
12 October 2001 | £ ic 100/67 04/06/01 £ sr [email protected]=33 (1 page) |
12 October 2001 | £ ic 100/67 04/06/01 £ sr [email protected]=33 (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
17 September 2001 | Secretary resigned;director resigned (1 page) |
17 September 2001 | Secretary resigned;director resigned (1 page) |
9 July 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
9 July 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
9 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
10 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
10 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 December 1999 | Return made up to 13/12/99; full list of members
|
15 December 1999 | Return made up to 13/12/99; full list of members
|
22 September 1999 | Full accounts made up to 31 January 1999 (18 pages) |
22 September 1999 | Full accounts made up to 31 January 1999 (18 pages) |
11 January 1999 | Return made up to 13/12/98; no change of members
|
11 January 1999 | Return made up to 13/12/98; no change of members
|
13 July 1998 | Full accounts made up to 31 January 1998 (16 pages) |
13 July 1998 | Full accounts made up to 31 January 1998 (16 pages) |
3 February 1998 | Memorandum and Articles of Association (12 pages) |
3 February 1998 | Memorandum and Articles of Association (12 pages) |
3 February 1998 | Resolutions
|
3 February 1998 | G122 - redemption of 100000 @ 1P (2 pages) |
3 February 1998 | G122 - redemption of 100000 @ 1P (2 pages) |
19 January 1998 | £ ic 1098/98 23/12/97 £ sr [email protected]=1000 (1 page) |
19 January 1998 | £ ic 1098/98 23/12/97 £ sr [email protected]=1000 (1 page) |
7 January 1998 | Return made up to 13/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 13/12/97; no change of members (4 pages) |
17 July 1997 | Full accounts made up to 31 January 1997 (16 pages) |
17 July 1997 | Full accounts made up to 31 January 1997 (16 pages) |
22 January 1997 | Return made up to 13/12/96; full list of members
|
22 January 1997 | Return made up to 13/12/96; full list of members
|
17 April 1996 | Partic of mort/charge * (5 pages) |
17 April 1996 | Partic of mort/charge * (5 pages) |
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
7 February 1996 | Partic of mort/charge * (6 pages) |
7 February 1996 | Partic of mort/charge * (6 pages) |
6 February 1996 | Resolutions
|
6 February 1996 | Director resigned (1 page) |
6 February 1996 | Resolutions
|
6 February 1996 | Resolutions
|
6 February 1996 | Director resigned (1 page) |
6 February 1996 | Memorandum and Articles of Association (15 pages) |
6 February 1996 | New director appointed (2 pages) |
6 February 1996 | Resolutions
|
6 February 1996 | New director appointed (2 pages) |
6 February 1996 | New director appointed (1 page) |
6 February 1996 | Ad 02/02/96--------- £ si [email protected]=1098 £ ic 2/1100 (2 pages) |
6 February 1996 | Memorandum and Articles of Association (15 pages) |
6 February 1996 | Secretary resigned (2 pages) |
6 February 1996 | New secretary appointed;new director appointed (2 pages) |
6 February 1996 | Director resigned (1 page) |
6 February 1996 | New secretary appointed;new director appointed (2 pages) |
6 February 1996 | Accounting reference date notified as 31/01 (1 page) |
6 February 1996 | New director appointed (1 page) |
6 February 1996 | Accounting reference date notified as 31/01 (1 page) |
6 February 1996 | Director resigned (1 page) |
6 February 1996 | Ad 02/02/96--------- £ si [email protected]=1098 £ ic 2/1100 (2 pages) |
6 February 1996 | Secretary resigned (2 pages) |
1 February 1996 | Company name changed 954F LIMITED\certificate issued on 01/02/96 (2 pages) |
1 February 1996 | Company name changed 954F LIMITED\certificate issued on 01/02/96 (2 pages) |
13 December 1995 | Incorporation (38 pages) |
13 December 1995 | Incorporation (38 pages) |