Company NameFixzy Limited
DirectorPaul Greaves
Company StatusActive
Company NumberSC553148
CategoryPrivate Limited Company
Incorporation Date21 December 2016(7 years, 4 months ago)
Previous NameSurveytek Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Paul Greaves
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo 2 The Roundal Roddinglaw Business Park
Roddinglaw Road
Edinburgh
EH12 9DB
Scotland

Location

Registered AddressNo 2 The Roundal Roddinglaw Business Park
Roddinglaw Road
Edinburgh
EH12 9DB
Scotland
ConstituencyEdinburgh West
WardAlmond

Accounts

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

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 March 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
15 December 2022Registered office address changed from No 2 the Rouhal Roddinglaw Business Park Edinburgh EH12 9DB to No 2 the Roundal Roddinglaw Business Park Roddinglaw Road Edinburgh EH12 9DB on 15 December 2022 (1 page)
24 November 2022Statement of capital following an allotment of shares on 24 November 2022
  • GBP 100
(3 pages)
27 October 2022Registered office address changed from 158 Lanark Road West Currie EH14 5NY Scotland to No 2 the Rouhal Roddinglaw Business Park Edinburgh EH12 9DB on 27 October 2022 (2 pages)
26 October 2022Cancellation of shares. Statement of capital on 1 April 2022
  • GBP 100
(4 pages)
26 October 2022Statement of capital following an allotment of shares on 20 October 2022
  • GBP 100
(4 pages)
5 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
5 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
24 March 2022Current accounting period shortened from 31 December 2022 to 31 March 2022 (1 page)
10 March 2022Confirmation statement made on 6 February 2022 with updates (5 pages)
3 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 April 2021Sub-division of shares on 16 March 2021 (6 pages)
13 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
8 April 2021Memorandum and Articles of Association (22 pages)
8 April 2021Resolutions
  • RES13 ‐ Sub-division of 85A shares and 15B shares 16/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 October 2020Company name changed surveytek LIMITED\certificate issued on 16/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
(3 pages)
15 October 2020Registered office address changed from 38 West Gorgie Parks Edinburgh EH14 1UT Scotland to 158 Lanark Road West Currie EH14 5NY on 15 October 2020 (1 page)
6 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 March 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 December 2016Incorporation
Statement of capital on 2016-12-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 December 2016Incorporation
Statement of capital on 2016-12-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)