Company NameFXX Limited
DirectorKeith Williamson
Company StatusActive
Company NumberSC442052
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Keith Williamson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressWestpoint Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland

Location

Registered AddressWestpoint
Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Keith Williamson
100.00%
Ordinary

Financials

Year2014
Net Worth£11,397
Cash£12,406
Current Liabilities£15,285

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

26 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
26 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
9 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Director's details changed for Mr Keith Williamson on 12 April 2014 (2 pages)
12 February 2015Director's details changed for Mr Keith Williamson on 12 April 2014 (2 pages)
1 December 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (2 pages)
1 December 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (2 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 July 2014Registered office address changed from Lochside House Edinburgh Park Edinburgh Scotland EH12 9DT to Westpoint Redheughs Rigg Edinburgh EH12 9DQ on 18 July 2014 (1 page)
18 July 2014Registered office address changed from Lochside House Edinburgh Park Edinburgh Scotland EH12 9DT to Westpoint Redheughs Rigg Edinburgh EH12 9DQ on 18 July 2014 (1 page)
10 March 2014Registered office address changed from One St Colme Street Edinburgh EH3 6AA on 10 March 2014 (2 pages)
10 March 2014Registered office address changed from One St Colme Street Edinburgh EH3 6AA on 10 March 2014 (2 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
5 February 2013Incorporation (24 pages)
5 February 2013Incorporation (24 pages)