Company NameButtonfix Limited
DirectorsBrian John Watson and Anthony Arthur Wills
Company StatusActive
Company NumberSC334746
CategoryPrivate Limited Company
Incorporation Date1 December 2007(16 years, 4 months ago)
Previous NameFacto (IP) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Brian John Watson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(same day as company formation)
RoleProduct Design Consultant
Country of ResidenceEngland
Correspondence AddressUnit A, 1 Britton Street
London
EC1M 5NW
Director NameMr Anthony Arthur Wills
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressUnit A, 1 Britton Street
London
EC1M 5NW
Director NameTrevor Henry John Henman
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address3 Cherry Tree Loan
Balerno
Midlothian
EH14 5AW
Scotland
Director NameMr Robert Iain MacDonald
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 Lennox Street
Edinburgh
EH4 1QA
Scotland
Secretary NameMr Robert Iain MacDonald
NationalityBritish
StatusResigned
Appointed01 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lennox Street
Edinburgh
EH4 1QA
Scotland

Contact

Websitefacto-ip.com

Location

Registered AddressJames Anderson & Co
Pentland Industrial Estate
Loanhead
EH20 9QH
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Granfit Holdings LTD
50.00%
Ordinary
2.5k at £1Brian Watson
25.00%
Ordinary
2.5k at £1Tony Wills
25.00%
Ordinary

Financials

Year2014
Net Worth-£119,272
Cash£7,524
Current Liabilities£6,380

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Filing History

24 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
31 July 2018Notification of Buttonfix Holdings Limited as a person with significant control on 9 July 2018 (2 pages)
31 July 2018Termination of appointment of Robert Iain Macdonald as a secretary on 19 July 2018 (1 page)
31 July 2018Director's details changed for Tony Wills on 31 July 2018 (2 pages)
31 July 2018Termination of appointment of Robert Iain Macdonald as a director on 19 July 2018 (1 page)
31 July 2018Director's details changed for Brian Watson on 31 July 2018 (2 pages)
31 July 2018Cessation of Granfit Holdings Limited as a person with significant control on 19 July 2018 (1 page)
31 July 2018Registered office address changed from 2 Coates Crescent Coates Crescent Edinburgh EH3 7AL to James Anderson & Co Pentland Industrial Estate Loanhead EH20 9QH on 31 July 2018 (1 page)
11 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000
(6 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000
(6 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,000
(6 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,000
(6 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,000
(6 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 March 2014Registered office address changed from 10 Lennox Street Edinburgh EH4 1QA on 15 March 2014 (1 page)
15 March 2014Registered office address changed from 10 Lennox Street Edinburgh EH4 1QA on 15 March 2014 (1 page)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(6 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(6 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(6 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
24 October 2011Company name changed facto (ip) LIMITED\certificate issued on 24/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2011Company name changed facto (ip) LIMITED\certificate issued on 24/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
23 December 2010Termination of appointment of Trevor Henman as a director (1 page)
23 December 2010Termination of appointment of Trevor Henman as a director (1 page)
9 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
9 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
24 December 2009Director's details changed for Robert Iain Macdonald on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
24 December 2009Director's details changed for Tony Wills on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
24 December 2009Director's details changed for Robert Iain Macdonald on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Tony Wills on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Brian Watson on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Brian Watson on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
24 December 2009Director's details changed for Trevor Henry John Henman on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Trevor Henry John Henman on 24 December 2009 (2 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
19 January 2009Return made up to 01/12/08; full list of members (4 pages)
19 January 2009Return made up to 01/12/08; full list of members (4 pages)
1 December 2007Incorporation (36 pages)
1 December 2007Incorporation (36 pages)