Company NameRj Fixings Limited
Company StatusActive
Company NumberSC238189
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMrs Laura Sinclair
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2002(1 day after company formation)
Appointment Duration21 years, 6 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address36c Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Director NameMr John Ward Mallon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2002(1 day after company formation)
Appointment Duration21 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address36c Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Secretary NameMr Christopher John Shaw
NationalityBritish
StatusCurrent
Appointed17 October 2002(1 day after company formation)
Appointment Duration21 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address36c Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Director NameMrs Elaine Mallon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(13 years, 6 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36c Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Director NameMr Ross John Mallon
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(18 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address36c Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Director NameMr Cameron James Stewart
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(18 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address36c Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Secretary NameJohn Mallon
NationalityBritish
StatusResigned
Appointed17 October 2002(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 December 2002)
RoleManaging Director
Correspondence Address36 Gleneagles Court
Whitburn
West Lothian
EH47 8PG
Scotland
Director NameMr John Andrew Campbell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(13 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2020)
RoleProcurement Director
Country of ResidenceScotland
Correspondence Address36c Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.rjfixings.com/
Email address[email protected]
Telephone0131 4532980
Telephone regionEdinburgh

Location

Registered Address36c Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn
Address Matches4 other UK companies use this postal address

Shareholders

400 at £1John Mallon
40.00%
Ordinary
200 at £1Brian Williamson
20.00%
Ordinary
200 at £1Christopher Shaw
20.00%
Ordinary
200 at £1Laura Sinclair
20.00%
Ordinary

Financials

Year2014
Net Worth£267,574
Cash£221,240
Current Liabilities£376,411

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

31 January 2014Delivered on: 6 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 36C inchmuir road whitehills industrial estate bathgate WLN17926. Notification of addition to or amendment of charge.
Outstanding
30 January 2014Delivered on: 6 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 October 2020Termination of appointment of John Andrew Campbell as a director on 30 September 2020 (1 page)
21 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
1 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
31 January 2019Satisfaction of charge SC2381890002 in full (1 page)
26 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
23 October 2017Register inspection address has been changed from 25 Bankhead Drive Edinburgh EH11 4DN Scotland to 36C Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP (1 page)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 October 2017Register inspection address has been changed from 25 Bankhead Drive Edinburgh EH11 4DN Scotland to 36C Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP (1 page)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 December 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 April 2016Appointment of Mrs Elaine Mallon as a director on 25 April 2016 (2 pages)
25 April 2016Appointment of Mrs Elaine Mallon as a director on 25 April 2016 (2 pages)
25 April 2016Appointment of Mr John Andrew Campbell as a director on 25 April 2016 (2 pages)
25 April 2016Appointment of Mr John Andrew Campbell as a director on 25 April 2016 (2 pages)
24 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(4 pages)
24 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 April 2015Director's details changed for Mrs Laura Sinclair on 31 January 2015 (2 pages)
2 April 2015Director's details changed for Mrs Laura Sinclair on 31 January 2015 (2 pages)
31 March 2015Registered office address changed from 25 Bankhead Drive Edinburgh EH11 4DN to 36C Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 25 Bankhead Drive Edinburgh EH11 4DN to 36C Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP on 31 March 2015 (1 page)
11 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(4 pages)
11 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 February 2014Registration of charge 2381890002 (9 pages)
6 February 2014Registration of charge 2381890002 (9 pages)
6 February 2014Registration of charge 2381890001 (18 pages)
6 February 2014Registration of charge 2381890001 (18 pages)
28 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(4 pages)
28 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(4 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
10 May 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
10 May 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Mrs Laura Sinclair on 15 October 2009 (2 pages)
10 November 2009Director's details changed for John Mallon on 15 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Christopher John Shaw on 15 October 2009 (1 page)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Director's details changed for John Mallon on 15 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Christopher John Shaw on 15 October 2009 (1 page)
10 November 2009Director's details changed for Mrs Laura Sinclair on 15 October 2009 (2 pages)
6 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 January 2009Return made up to 16/10/08; full list of members (4 pages)
14 January 2009Return made up to 16/10/08; full list of members (4 pages)
13 January 2009Director's change of particulars / laura burt / 13/01/2009 (1 page)
13 January 2009Director's change of particulars / laura burt / 13/01/2009 (1 page)
23 June 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
23 June 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
4 December 2007Return made up to 16/10/07; full list of members (3 pages)
4 December 2007Return made up to 16/10/07; full list of members (3 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
31 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 November 2006Return made up to 16/10/06; full list of members (3 pages)
9 November 2006Return made up to 16/10/06; full list of members (3 pages)
19 July 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
19 July 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
1 December 2005Return made up to 16/10/05; full list of members (3 pages)
1 December 2005Return made up to 16/10/05; full list of members (3 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (10 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (10 pages)
28 October 2004Return made up to 16/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 October 2004Return made up to 16/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 August 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
10 August 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
11 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002New secretary appointed (2 pages)
4 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002New secretary appointed;new director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: 25 bankhead drive edinburgh EH11 4DN (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: 25 bankhead drive edinburgh EH11 4DN (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
16 October 2002Incorporation (6 pages)
16 October 2002Incorporation (6 pages)