Company NameFix & Clip Ltd
Company StatusDissolved
Company NumberSC323621
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Dissolution Date6 July 2022 (1 year, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Andrew Colin Stevenson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address558 Ritchie Park
Johnstone
Renfrewshire
PA5 8JP
Scotland
Secretary NameMrs Jacqueline Stevenson
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address558 Ritchie Park
Johnstone
Renfrewshire
PA5 8JP
Scotland

Contact

Websitefixandclip.co.uk
Email address[email protected]
Telephone0845 6430971
Telephone regionUnknown

Location

Registered AddressC/O Interpath Ltd 5th Floor
130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Colin Stevenson
50.00%
Ordinary
1 at £1Jacqueline Stevenson
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,982
Cash£7
Current Liabilities£116,589

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

6 July 2022Final Gazette dissolved following liquidation (1 page)
6 April 2022Court order for early dissolution in a winding-up by the court (3 pages)
9 February 2022Registered office address changed from C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 9 February 2022 (2 pages)
14 March 2019Registered office address changed from Unit 6 Russell Street Johnstone Renfrewshire PA5 8BX to C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 14 March 2019 (2 pages)
11 March 2019Court order notice of winding up (1 page)
11 March 2019Notice of winding up order (1 page)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
23 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
6 March 2017Termination of appointment of Jacqueline Stevenson as a secretary on 6 March 2017 (1 page)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 March 2017Termination of appointment of Jacqueline Stevenson as a secretary on 6 March 2017 (1 page)
29 January 2017Micro company accounts made up to 30 April 2016 (1 page)
29 January 2017Micro company accounts made up to 30 April 2016 (1 page)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 July 2012Registered office address changed from 558 Ritchie Park Johnstone PA5 8JP on 18 July 2012 (1 page)
18 July 2012Registered office address changed from 558 Ritchie Park Johnstone PA5 8JP on 18 July 2012 (1 page)
26 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
26 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
20 March 2011Current accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
20 March 2011Current accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 July 2010Director's details changed for Andrew Colin Stevenson on 14 May 2010 (2 pages)
19 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Andrew Colin Stevenson on 14 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 June 2009Return made up to 14/05/09; full list of members (3 pages)
23 June 2009Return made up to 14/05/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 May 2008Return made up to 14/05/08; full list of members (3 pages)
14 May 2008Return made up to 14/05/08; full list of members (3 pages)
14 May 2007Incorporation (6 pages)
14 May 2007Incorporation (6 pages)