Company NameFusion Graffix Ltd.
DirectorsPaul James McSherry and Matthew Scott Morrow
Company StatusActive
Company NumberSC405851
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Paul James McSherry
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(1 week, 3 days after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address192 Kirkton Avenue
Knightswood
Glasgow
G13 3AE
Scotland
Director NameMr Matthew Scott Morrow
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(1 week, 3 days after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address192 Kirkton Avenue
Knightswood
Glasgow
G13 3AE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 August 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 9542904
Telephone regionGlasgow

Location

Registered AddressUnit 31 Anniesland Business Park
Netherton Road
Glasgow
G13 1EU
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland

Shareholders

100 at £1Paul Mcsherry & Matthew Morrow
100.00%
Ordinary

Financials

Year2014
Net Worth£6,732
Cash£3,641
Current Liabilities£35,767

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (4 months from now)

Charges

26 June 2012Delivered on: 4 July 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 August 2023Registered office address changed from 192 Kirkton Avenue Knightswood Glasgow G13 3AE to Unit 31 Anniesland Business Park Netherton Road Glasgow Scotland G13 1EU on 30 August 2023 (1 page)
30 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
5 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
3 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
4 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
29 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
27 March 2019Amended total exemption full accounts made up to 31 August 2017 (8 pages)
24 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
1 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
4 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 March 2015Amended total exemption small company accounts made up to 31 August 2012 (6 pages)
12 March 2015Amended total exemption small company accounts made up to 31 August 2012 (6 pages)
17 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
19 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
9 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 September 2011Appointment of Mr Matthew Scott Morrow as a director (2 pages)
7 September 2011Appointment of Mr Matthew Scott Morrow as a director (2 pages)
6 September 2011Appointment of Mr Paul James Mcsherry as a director (2 pages)
6 September 2011Appointment of Mr Paul James Mcsherry as a director (2 pages)
1 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
1 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
22 August 2011Incorporation (23 pages)
22 August 2011Incorporation (23 pages)