About

Registered Number: SC339089
Date of Incorporation: 07/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: Radleigh House 1, Golf Road, Clarkston, Glasgow, G76 7HU

 

Fast Fixx Catering Engineers Ltd was registered on 07 March 2008 with its registered office in Glasgow, it's status is listed as "Active". This business has 3 directors listed as Reid, James Cook, Brian Reid Ltd., Stephen Mabbott Ltd. at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, James Cook 07 March 2008 - 1
STEPHEN MABBOTT LTD. 07 March 2008 07 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 07 March 2008 07 March 2008 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 27 November 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 21 March 2019
CS01 - N/A 21 March 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 22 March 2017
RESOLUTIONS - N/A 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 11 March 2016
AR01 - Annual Return 16 March 2015
RP04 - N/A 17 December 2014
RP04 - N/A 17 December 2014
RP04 - N/A 17 December 2014
AA - Annual Accounts 11 December 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 14 March 2012
CH03 - Change of particulars for secretary 14 March 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 09 February 2010
AA01 - Change of accounting reference date 11 November 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
RESOLUTIONS - N/A 14 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
NEWINC - New incorporation documents 07 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.