Company NameFastfixx Refrigeration Limited
DirectorJames Derek O Brien
Company StatusActive
Company NumberSC219977
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr James Derek O Brien
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Alwyn Court
East Kilbride
South Lanarkshire
G74 4RQ
Scotland
Secretary NameJune O Brien
NationalityBritish
StatusCurrent
Appointed07 June 2001(same day as company formation)
RoleAdministrator
Correspondence Address6 Alwyn Court
Stewartfield
East Kilbride
South Lanarkshire
G74 4RQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Derek O'brien
50.00%
Ordinary
1 at £1June O'brien
50.00%
Ordinary

Financials

Year2014
Net Worth£1,847
Cash£9,621
Current Liabilities£30,844

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
20 January 2022Micro company accounts made up to 31 December 2020 (3 pages)
15 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
12 December 2018Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
28 November 2017Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page)
28 November 2017Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page)
31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
31 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
31 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
24 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
8 October 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
8 October 2012Registered office address changed from 40 Carlton Place Glasgow G5 9TW on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 40 Carlton Place Glasgow G5 9TW on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 40 Carlton Place Glasgow G5 9TW on 8 October 2012 (1 page)
8 October 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
14 July 2012Compulsory strike-off action has been suspended (1 page)
14 July 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for James Derek O Brien on 7 June 2010 (2 pages)
19 August 2010Director's details changed for James Derek O Brien on 7 June 2010 (2 pages)
19 August 2010Director's details changed for James Derek O Brien on 7 June 2010 (2 pages)
19 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
5 May 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
23 November 2009Annual return made up to 7 June 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 7 June 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 7 June 2009 with a full list of shareholders (3 pages)
22 May 2009Total exemption full accounts made up to 30 June 2007 (12 pages)
22 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
22 May 2009Total exemption full accounts made up to 30 June 2007 (12 pages)
22 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
19 May 2009Return made up to 07/06/08; full list of members (3 pages)
19 May 2009Return made up to 07/06/08; full list of members (3 pages)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
23 April 2009Total exemption full accounts made up to 30 June 2006 (11 pages)
23 April 2009Total exemption full accounts made up to 30 June 2006 (11 pages)
16 October 2007Return made up to 07/06/07; no change of members (6 pages)
16 October 2007Return made up to 07/06/07; no change of members (6 pages)
14 November 2006Return made up to 07/06/05; full list of members (6 pages)
14 November 2006Return made up to 07/06/06; full list of members (6 pages)
14 November 2006Return made up to 07/06/06; full list of members (6 pages)
5 May 2006Total exemption full accounts made up to 30 June 2004 (11 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
5 May 2006Total exemption full accounts made up to 30 June 2004 (11 pages)
5 October 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
5 October 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
5 October 2004Return made up to 07/06/04; full list of members (6 pages)
5 October 2004Return made up to 07/06/04; full list of members (6 pages)
15 August 2003Return made up to 07/06/03; full list of members (6 pages)
15 August 2003Return made up to 07/06/03; full list of members (6 pages)
29 July 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
29 July 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
2 December 2002Return made up to 07/06/02; full list of members (6 pages)
2 December 2002Return made up to 07/06/02; full list of members (6 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Secretary resigned (1 page)
7 June 2001Incorporation (16 pages)
7 June 2001Incorporation (16 pages)