Company NameFit And Forget Bathroom And Garden Limited
DirectorsNicola Neary and Raymond Gwylam Caldwell
Company StatusActive
Company NumberSC552950
CategoryPrivate Limited Company
Incorporation Date19 December 2016(7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameNicola Neary
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit 8 Tornliebank Industrial Estate
Thornliebank
Glasgow
G46 8JH
Scotland
Director NameMr Raymond Gwylam Caldwell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 8 Tornliebank Industrial Estate
Thornliebank
Glasgow
G46 8JH
Scotland

Location

Registered AddressUnit 8 Tornliebank Industrial Estate
Thornliebank
Glasgow
G46 8JH
Scotland
ConstituencyGlasgow South West
WardGreater Pollok

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Charges

14 October 2022Delivered on: 19 October 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 566-568 lawmoor street, dixon blazes industrial estate, glasgow.
Outstanding
16 September 2022Delivered on: 17 September 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 566-568 lawmoor street, dixon blazes industrial estates, glasgow.
Outstanding
18 August 2020Delivered on: 29 August 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as unit 7, thorniebank industrial estate, spiersbridge terrace, thornliebank, glasgow being the subjects registered in the land register of scotland under title number GLA228299.
Outstanding
10 February 2020Delivered on: 12 February 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
18 December 2018Delivered on: 19 December 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as unit 7, thornliebank industrial estate, spiersbridge terrace, thornliebank glasgow being the subjects registered in the land register of scotland under title number GLA228299.
Outstanding
4 December 2018Delivered on: 11 December 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 January 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
29 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
3 September 2020Alterations to floating charge SC5529500003 (27 pages)
3 September 2020Alterations to floating charge SC5529500001 (27 pages)
2 September 2020Alterations to floating charge SC5529500001 (26 pages)
2 September 2020Alterations to floating charge SC5529500003 (27 pages)
29 August 2020Satisfaction of charge SC5529500002 in full (4 pages)
29 August 2020Registration of charge SC5529500004, created on 18 August 2020 (7 pages)
15 February 2020Alterations to floating charge SC5529500003 (13 pages)
13 February 2020Alterations to floating charge SC5529500001 (13 pages)
12 February 2020Registration of charge SC5529500003, created on 10 February 2020 (16 pages)
30 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
19 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
10 June 2019Statement of capital following an allotment of shares on 1 June 2018
  • GBP 5,400
(3 pages)
22 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
19 December 2018Registration of charge SC5529500002, created on 18 December 2018 (6 pages)
11 December 2018Registration of charge SC5529500001, created on 4 December 2018 (5 pages)
20 September 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
18 March 2018Current accounting period extended from 31 December 2017 to 31 May 2018 (1 page)
18 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 5,200
(3 pages)
12 March 2018Registered office address changed from 137 Shawbridge Street Glasgow G43 1QQ Scotland to Unit 8 Tornliebank Industrial Estate Thornliebank Glasgow G46 8JH on 12 March 2018 (1 page)
23 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-19
  • GBP 5,000
(16 pages)
19 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-19
  • GBP 5,000
(16 pages)