Company NameFirst Fix Plastics (Scotland) Limited
Company StatusDissolved
Company NumberSC406399
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 months ago)
Dissolution Date20 October 2018 (5 years, 6 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 David John Holmes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steadlings Glebe Farm
Woodside
Ryton
Tyne & Wear
NE40 4SY
Secretary NameMr Michael Lee
StatusClosed
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address19 Greenwell Park
Lanchester
Co. Durham
DH7 0NW
Director NameMr Neville Potts
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(5 months after company formation)
Appointment Duration6 years, 8 months (closed 20 October 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address100 Northdene
Birtley
Chester-Le-Street
County Durham
DH3 1QD
Director NameMr Michael Philp Lee
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 20 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Kpmg Llp 319 St. Vincent Street
Glasgow
Glasgow City
G2 5AS
Scotland
Director NameMrs Alexandra Anne McAuley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2014(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 20 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp 319 St. Vincent Street
Glasgow
Glasgow City
G2 5AS
Scotland
Director NameMaureen Hardie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Briarcroft Drive
Robroyston
Glasgow
G33 1RL
Scotland

Contact

Websitewww.ffis.co.uk
Email address[email protected]
Telephone0191 4690575
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Kpmg Llp
319 St. Vincent Street
Glasgow
Glasgow City
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1David Holmes
50.00%
Ordinary A
10 at £1Neville Potts
5.00%
Ordinary B
80 at £1David Holmes
40.00%
Ordinary B
5 at £1Alexandra Mcauley
2.50%
Ordinary B
5 at £1Michael Lee
2.50%
Ordinary B

Financials

Year2014
Net Worth-£214,877
Cash£2,230
Current Liabilities£762,655

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

8 March 2013Delivered on: 20 March 2013
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
3 January 2012Delivered on: 11 January 2012
Satisfied on: 23 April 2014
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
20 October 2011Delivered on: 4 November 2011
Satisfied on: 23 April 2014
Persons entitled: Barclays Bank PLC

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

Filing History

10 October 2017Statement of administrator's deemed proposal (1 page)
20 September 2017Statement of administrator's proposal (45 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 September 2017Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (20 pages)
3 August 2017Appointment of an administrator (3 pages)
31 July 2017Registered office address changed from Unit 64 Coltness Street Queenslie Industrial Estate Glasgow Scotland G33 4JD to C/O Kpmg Llp 319 st. Vincent Street Glasgow Glasgow City G2 5AS on 31 July 2017 (2 pages)
9 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200
(7 pages)
22 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 200
(7 pages)
28 August 2014Appointment of Mrs Alexandra Anne Mcauley as a director on 22 July 2014 (2 pages)
28 August 2014Termination of appointment of Maureen Hardie as a director on 22 July 2014 (1 page)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 April 2014Satisfaction of charge 1 in full (6 pages)
23 April 2014Satisfaction of charge 2 in full (6 pages)
10 January 2014Appointment of Mr Michael Philp Lee as a director (2 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 200
(7 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
7 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 200
(3 pages)
7 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 200
(3 pages)
6 February 2012Appointment of Maureen Hardie as a director (2 pages)
6 February 2012Appointment of Mr Neville Potts as a director (2 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 December 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
29 November 2011Registered office address changed from Unit 64 Coltness Street Queenslie Industrial Estate Glasgow Scotland G33 4DT United Kingdom on 29 November 2011 (1 page)
23 November 2011Registered office address changed from 37 Clincart Road Glasgow City of Glasgow G42 9DZ Scotland on 23 November 2011 (1 page)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 August 2011Incorporation (19 pages)