Company NameRj Facade Systems Limited
Company StatusActive
Company NumberSC398089
CategoryPrivate Limited Company
Incorporation Date20 April 2011(13 years ago)
Previous NameRj Fixings (Southern) Limited

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 NameMr John Ward Mallon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36c Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Director NameAnthony Stuart Marsh
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36c Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Secretary NameChristopher John Shaw
StatusCurrent
Appointed20 April 2011(same day as company formation)
RoleCompany Director
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
Appointed01 December 2018(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address36c Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Director NameMrs Claire Patricia Marsh
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address36c Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland

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

30 at £1Anthony Marsh
30.00%
Ordinary
20 at £1Claire Patricia Marsh
20.00%
Ordinary
20 at £1Elaine Mallon
20.00%
Ordinary
10 at £1Brian Williamson
10.00%
Ordinary
10 at £1Christopher Shaw
10.00%
Ordinary
10 at £1Laura Sinclair
10.00%
Ordinary

Financials

Year2014
Net Worth£55,122
Cash£50
Current Liabilities£367,702

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

14 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
4 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-30
(3 pages)
30 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
28 January 2019Appointment of Mrs Claire Patricia Marsh as a director on 1 December 2018 (2 pages)
28 January 2019Appointment of Mrs Elaine Mallon as a director on 1 December 2018 (2 pages)
19 December 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
23 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
12 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 August 2015Director's details changed for Mr John Ward Mallon on 30 June 2015 (2 pages)
21 August 2015Secretary's details changed for Christopher John Shaw on 30 June 2015 (1 page)
21 August 2015Director's details changed for Anthony Stuart Marsh on 30 June 2015 (2 pages)
21 August 2015Secretary's details changed for Christopher John Shaw on 30 June 2015 (1 page)
21 August 2015Director's details changed for Anthony Stuart Marsh on 30 June 2015 (2 pages)
21 August 2015Director's details changed for Mr John Ward Mallon on 30 June 2015 (2 pages)
12 May 2015Registered office address changed from 25 Bankhead Drive Sighthill Edinburgh Midlothian EH11 4DN to 36C Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 25 Bankhead Drive Sighthill Edinburgh Midlothian EH11 4DN to 36C Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP on 12 May 2015 (1 page)
12 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(6 pages)
12 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(6 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
20 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)