Company NameB.L. Fixings Ltd.
DirectorBrian Gerard Crangle
Company StatusActive
Company NumberSC277786
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Brian Gerard Crangle
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2004(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Achamore Drive
Drumchapel
Glasgow
G15 8DB
Scotland
Director NameMichael Phimister
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Inchneuk Path
Glenboig
Coatbridge
Lanarkshire
ML5 2QX
Scotland
Secretary NameRoseanna Phimister
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Inchneuk Path
Glenboig
Coatbridge
Lanarkshire
ML5 2QX
Scotland
Secretary NameMr Gerrard Rennie
NationalityBritish
StatusResigned
Appointed31 March 2008(3 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2015)
RoleCompany Accountant
Correspondence AddressFlat 47 1071 Argyle Street
Glasgow
G3 8LZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 7734945
Telephone regionGlasgow

Location

Registered AddressUnit Q Springhill Parkway
Baillieston
Glasgow
G69 6GA
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

2 at £1Brian Crangle
100.00%
Ordinary

Financials

Year2014
Net Worth£159,942
Cash£187,784
Current Liabilities£97,301

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months from now)

Filing History

12 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
5 November 2019Registered office address changed from 66 Bredisholm Road Baillieston Glasgow G69 7HL to Unit Q Springhill Parkway Baillieston Glasgow G69 6GA on 5 November 2019 (1 page)
9 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 January 2016Termination of appointment of Gerrard Rennie as a secretary on 31 January 2015 (1 page)
20 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
20 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
20 January 2016Termination of appointment of Gerrard Rennie as a secretary on 31 January 2015 (1 page)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 January 2010Director's details changed for Brian Gerard Crangle on 1 January 2010 (2 pages)
14 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Brian Gerard Crangle on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Brian Gerard Crangle on 1 January 2010 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 January 2009Return made up to 23/12/08; full list of members (3 pages)
15 January 2009Return made up to 23/12/08; full list of members (3 pages)
24 June 2008Appointment terminated secretary roseanna phimister (1 page)
24 June 2008Appointment terminated director michael phimister (1 page)
24 June 2008Secretary appointed mr gerrard rennie (1 page)
24 June 2008Appointment terminated secretary roseanna phimister (1 page)
24 June 2008Appointment terminated director michael phimister (1 page)
24 June 2008Secretary appointed mr gerrard rennie (1 page)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 23/12/07; full list of members (2 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 23/12/07; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 February 2007Return made up to 23/12/06; full list of members (2 pages)
21 February 2007Return made up to 23/12/06; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 June 2006Ad 30/12/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 June 2006Ad 30/12/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 February 2006Return made up to 23/12/05; full list of members (8 pages)
5 February 2006Return made up to 23/12/05; full list of members (8 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
29 December 2004Secretary resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Secretary resigned (1 page)
23 December 2004Incorporation (16 pages)
23 December 2004Incorporation (16 pages)