Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Secretary Name | Mr Christopher John Shaw |
---|---|
Status | Current |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 36c Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
Director Name | Mr Steven Hindson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Constrction Fixings Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 36c Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
Director Name | Mrs Elaine Mallon |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 36c Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
Website | rjfixings.com |
---|---|
Email address | [email protected] |
Telephone | 01506 637830 |
Telephone region | Bathgate |
Registered Address | 36c Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
Address Matches | 4 other UK companies use this postal address |
8 at £1 | Brian Williamson 8.00% Ordinary |
---|---|
8 at £1 | Christopher Shaw 8.00% Ordinary |
8 at £1 | Laura Sinclair 8.00% Ordinary |
40 at £1 | Jill Hindson 40.00% Ordinary |
16 at £1 | Elaine Mallon 16.00% Ordinary |
10 at £1 | Cheryl Luke 10.00% Ordinary |
10 at £1 | John Campbell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,704 |
Cash | £55,378 |
Current Liabilities | £144,457 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
10 September 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
14 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
30 May 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
22 March 2019 | Appointment of Mrs Elaine Mallon as a director on 31 January 2019 (2 pages) |
29 October 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
22 May 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
29 August 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 June 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
1 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 August 2015 | Secretary's details changed for Mr Christopher John Shaw on 30 June 2015 (1 page) |
21 August 2015 | Director's details changed for Mr John Ward Mallon on 30 June 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr John Ward Mallon on 30 June 2015 (2 pages) |
21 August 2015 | Secretary's details changed for Mr Christopher John Shaw on 30 June 2015 (1 page) |
12 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Registered office address changed from 25 Bankhead Drive Sighthill Edinburgh EH11 4DN to 36C Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP on 12 May 2015 (1 page) |
12 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Registered office address changed from 25 Bankhead Drive Sighthill Edinburgh EH11 4DN to 36C Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP on 12 May 2015 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Appointment of Mr Steven Hindson as a director (2 pages) |
15 March 2013 | Appointment of Mr Steven Hindson as a director (2 pages) |
11 July 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
3 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
8 December 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
8 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
8 December 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
21 April 2010 | Director's details changed for Mr John Ward Mallon on 20 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr John Ward Mallon on 20 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Resolutions
|
19 January 2010 | Resolutions
|
19 January 2010 | Company name changed r j fixings (glasgow) LTD\certificate issued on 19/01/10
|
19 January 2010 | Company name changed r j fixings (glasgow) LTD\certificate issued on 19/01/10
|
8 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
25 March 2008 | Incorporation (14 pages) |
25 March 2008 | Incorporation (14 pages) |