Company NameFixzy Assist Limited
DirectorPaul Greaves
Company StatusActive
Company NumberSC538627
CategoryPrivate Limited Company
Incorporation Date22 June 2016(7 years, 10 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Paul Greaves
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNumber 2 The Roundal Roddinglaw Road
Edinburgh
EH12 9DB
Scotland
Secretary NameMr Paul Greaves
StatusCurrent
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Correspondence AddressNumber 2 The Roundal Roddinglaw Road
Edinburgh
EH12 9DB
Scotland

Location

Registered AddressNumber 2 The Roundal
Roddinglaw Road
Edinburgh
EH12 9DB
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 April 2024 (2 weeks, 3 days ago)
Next Return Due28 April 2025 (12 months from now)

Filing History

7 December 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
27 April 2023Registered office address changed from 158 Lanark Road West Currie EH14 5NY Scotland to Number 2 the Roundal Roddinglaw Road Edinburgh EH12 9DB on 27 April 2023 (1 page)
27 April 2023Company name changed fixzitfast LIMITED\certificate issued on 27/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-27
(3 pages)
27 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
27 April 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
22 October 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
8 October 2020Registered office address changed from 38 West Gorgie Parks Edinburgh EH14 1UT Scotland to 158 Lanark Road West Currie EH14 5NY on 8 October 2020 (1 page)
28 April 2020Confirmation statement made on 20 April 2020 with updates (5 pages)
28 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-07
(3 pages)
6 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-05
(3 pages)
2 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
20 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
20 April 2018Notification of Paul Greaves as a person with significant control on 22 June 2016 (2 pages)
13 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
6 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-01
(3 pages)
6 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-01
(3 pages)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)