Company NameCreditfix Asset Holdings Limited
Company StatusActive
Company NumberSC571767
CategoryPrivate Limited Company
Incorporation Date21 July 2017(6 years, 8 months ago)
Previous NameInsolvency Asset Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Pearse John Flynn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed21 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 4 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMs Nancy Reid
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2017(3 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 4 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Taylor Ross Flynn
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 4 West Regent Street
Glasgow
G2 1RW
Scotland

Location

Registered Address3rd Floor
4 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 July 2023 (8 months, 1 week ago)
Next Return Due2 August 2024 (4 months from now)

Charges

16 July 2019Delivered on: 22 July 2019
Persons entitled: Cortland Trustees Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Contains fixed charge, contains floating charge, contains negative peldge.
Outstanding
16 October 2017Delivered on: 20 October 2017
Persons entitled: Cortland Trustees Limited as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
18 November 2022Full accounts made up to 30 June 2021 (28 pages)
2 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
10 March 2022Registered office address changed from 189 st. Vincent Street Glasgow G2 5QD Scotland to 3rd Floor 4 West Regent Street Glasgow G2 1RW on 10 March 2022 (1 page)
7 October 2021Notification of Alter Domus Trustees (Uk) Limited as a person with significant control on 5 October 2021 (2 pages)
7 October 2021Cessation of Finbora Group Limited as a person with significant control on 5 October 2021 (1 page)
7 October 2021Change of details for Creditfix Holdings Limited as a person with significant control on 5 October 2021 (2 pages)
7 October 2021Cessation of Alter Domus Trustees (Uk) Limited as a person with significant control on 5 October 2021 (1 page)
7 October 2021Notification of Creditfix Holdings Limited as a person with significant control on 5 October 2021 (2 pages)
7 October 2021Change of details for Finbora Group Limited as a person with significant control on 5 October 2021 (2 pages)
27 September 2021Change of details for Cortland Trustees Limited as a person with significant control on 23 July 2019 (2 pages)
27 September 2021Change of details for Finbora Group Limited as a person with significant control on 1 May 2019 (2 pages)
27 September 2021Change of details for Cortland Trustees Limited as a person with significant control on 10 December 2019 (2 pages)
27 September 2021Change of details for Cortland Trustees Limited as a person with significant control on 30 May 2020 (2 pages)
22 September 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 September 2021Memorandum and Articles of Association (28 pages)
13 August 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
10 August 2021Full accounts made up to 30 June 2020 (23 pages)
31 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
18 March 2020Full accounts made up to 30 June 2019 (23 pages)
9 October 2019Appointment of Mr Taylor Ross Flynn as a director on 9 October 2019 (2 pages)
17 September 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
17 September 2019Cessation of Pearse John Flynn as a person with significant control on 1 May 2019 (1 page)
17 September 2019Notification of Cortland Trustees Limited as a person with significant control on 1 May 2019 (2 pages)
17 September 2019Change of details for Cortland Trustees Limited as a person with significant control on 1 May 2019 (2 pages)
17 September 2019Registered office address changed from 16 Gordon Street 2nd Floor Glasgow G1 3PT United Kingdom to 189 st. Vincent Street Glasgow G2 5QD on 17 September 2019 (1 page)
17 September 2019Notification of Finbora Group Limited as a person with significant control on 1 May 2019 (2 pages)
30 July 2019Satisfaction of charge SC5717670001 in full (1 page)
22 July 2019Registration of charge SC5717670002, created on 16 July 2019 (41 pages)
12 April 2019Full accounts made up to 30 June 2018 (23 pages)
14 March 2019Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
23 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-22
(3 pages)
1 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
14 December 2017Memorandum and Articles of Association (21 pages)
14 December 2017Memorandum and Articles of Association (21 pages)
21 November 2017Appointment of Ms Nancy Reid as a director on 3 November 2017 (3 pages)
21 November 2017Appointment of Ms Nancy Reid as a director on 3 November 2017 (3 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 October 2017Registration of charge SC5717670001, created on 16 October 2017 (26 pages)
20 October 2017Registration of charge SC5717670001, created on 16 October 2017 (26 pages)
21 July 2017Incorporation
Statement of capital on 2017-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 July 2017Incorporation
Statement of capital on 2017-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)