Company NameFit Smart Building Components Ltd
Company StatusDissolved
Company NumberSC237093
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Samuel Kennedy Handley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(5 days after company formation)
Appointment Duration18 years (closed 22 September 2020)
RoleManager
Country of ResidenceScotland
Correspondence AddressSt James Business Centre Linwood Road
Paisley
PA3 3AT
Scotland
Director NameMr Graeme Matthew Handley
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(3 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 22 September 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSt James Business Centre Linwood Road
Paisley
PA3 3AT
Scotland
Secretary NameMr Graeme Matthew Handley
NationalityBritish
StatusClosed
Appointed15 November 2005(3 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 22 September 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSt James Business Centre Linwood Road
Paisley
PA3 3AT
Scotland
Director NameChristopher Buntain
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(5 days after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 2005)
RoleManager
Correspondence Address8 Park Avenue
Greenock
Renfrewshire
PA16 7QX
Scotland
Secretary NameChristopher Buntain
NationalityBritish
StatusResigned
Appointed24 September 2002(5 days after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 2005)
RoleManager
Correspondence Address8 Park Avenue
Greenock
Renfrewshire
PA16 7QX
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone0141 8120196
Telephone regionGlasgow

Location

Registered AddressSt James Business Centre
Linwood Road
Paisley
PA3 3AT
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Christine Buntain
50.00%
Ordinary
1 at £1Samuel Kennedy Handley
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,268
Cash£214
Current Liabilities£62,668

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
10 June 2020Application to strike the company off the register (1 page)
9 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
23 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
23 September 2019Registered office address changed from Room 134 - St James Business Centre Junction 29, Linwood Road Linwood Paisley Renfrewshire PA3 3AT to St James Business Centre Linwood Road Paisley PA3 3AT on 23 September 2019 (1 page)
20 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
3 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
3 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 December 2011Registered office address changed from Unit 3 Maritime Court 8 Cartside Avenue Inchinnan Business Park Renfrew Renfrewshirepa4 9Rx on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Unit 3 Maritime Court 8 Cartside Avenue Inchinnan Business Park Renfrew Renfrewshirepa4 9Rx on 13 December 2011 (1 page)
16 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
16 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 October 2010Director's details changed for Mr Graeme Matthew Handley on 18 September 2010 (2 pages)
7 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Mr Samuel Kennedy Handley on 18 September 2010 (2 pages)
7 October 2010Secretary's details changed for Mr Graeme Matthew Handley on 18 September 2010 (1 page)
7 October 2010Director's details changed for Mr Graeme Matthew Handley on 18 September 2010 (2 pages)
7 October 2010Director's details changed for Mr Samuel Kennedy Handley on 18 September 2010 (2 pages)
7 October 2010Secretary's details changed for Mr Graeme Matthew Handley on 18 September 2010 (1 page)
7 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 October 2009Return made up to 19/09/09; full list of members (4 pages)
2 October 2009Return made up to 19/09/09; full list of members (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 October 2008Return made up to 19/09/08; full list of members (4 pages)
6 October 2008Return made up to 19/09/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 October 2007Return made up to 19/09/07; full list of members (2 pages)
11 October 2007Return made up to 19/09/07; full list of members (2 pages)
12 October 2006Return made up to 19/09/06; full list of members (3 pages)
12 October 2006Secretary's particulars changed;director's particulars changed (1 page)
12 October 2006Secretary's particulars changed;director's particulars changed (1 page)
12 October 2006Return made up to 19/09/06; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 March 2006Registered office changed on 16/03/06 from: 128 broomloan road glasgow G51 2BS (1 page)
16 March 2006Registered office changed on 16/03/06 from: 128 broomloan road glasgow G51 2BS (1 page)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005New secretary appointed;new director appointed (2 pages)
18 November 2005New secretary appointed;new director appointed (2 pages)
10 October 2005Return made up to 19/09/05; full list of members (7 pages)
10 October 2005Return made up to 19/09/05; full list of members (7 pages)
26 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
26 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 October 2004Return made up to 19/09/04; full list of members (7 pages)
13 October 2004Return made up to 19/09/04; full list of members (7 pages)
16 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
16 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
13 October 2003Return made up to 19/09/03; full list of members (7 pages)
13 October 2003Return made up to 19/09/03; full list of members (7 pages)
2 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002Ad 24/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Ad 24/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New secretary appointed;new director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
19 September 2002Incorporation (9 pages)
19 September 2002Incorporation (9 pages)