About

Registered Number: SC162170
Date of Incorporation: 13/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY

 

Founded in 1995, Fitzsimons Ltd are based in Glasgow, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. Fitzsimons Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLESPIE, William M 31 January 1996 31 May 2001 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 31 October 2019
RESOLUTIONS - N/A 24 June 2019
SH01 - Return of Allotment of shares 24 June 2019
CS01 - N/A 14 December 2018
AP01 - Appointment of director 31 October 2018
AA - Annual Accounts 31 October 2018
CH01 - Change of particulars for director 13 March 2018
CH03 - Change of particulars for secretary 13 March 2018
RESOLUTIONS - N/A 24 January 2018
SH01 - Return of Allotment of shares 24 January 2018
RESOLUTIONS - N/A 11 January 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 20 October 2016
RESOLUTIONS - N/A 24 May 2016
SH01 - Return of Allotment of shares 24 May 2016
SH01 - Return of Allotment of shares 17 May 2016
SH01 - Return of Allotment of shares 17 May 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 27 October 2015
RESOLUTIONS - N/A 03 June 2015
SH01 - Return of Allotment of shares 03 June 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 16 December 2013
TM01 - Termination of appointment of director 05 November 2013
RESOLUTIONS - N/A 09 October 2013
SH01 - Return of Allotment of shares 09 October 2013
AA - Annual Accounts 03 October 2013
RESOLUTIONS - N/A 12 September 2013
SH08 - Notice of name or other designation of class of shares 12 September 2013
AD01 - Change of registered office address 07 March 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 17 October 2012
AP01 - Appointment of director 03 April 2012
AR01 - Annual Return 23 February 2012
AP01 - Appointment of director 18 January 2012
AA - Annual Accounts 28 October 2011
RESOLUTIONS - N/A 05 August 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 27 November 2008
287 - Change in situation or address of Registered Office 31 October 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 05 January 2008
363a - Annual Return 26 January 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 12 January 2006
419a(Scot) - N/A 12 December 2005
AA - Annual Accounts 29 November 2005
410(Scot) - N/A 07 June 2005
363s - Annual Return 17 January 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2004
AA - Annual Accounts 19 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2004
RESOLUTIONS - N/A 16 February 2004
363s - Annual Return 16 February 2004
169 - Return by a company purchasing its own shares 16 February 2004
RESOLUTIONS - N/A 27 January 2004
169 - Return by a company purchasing its own shares 27 January 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
AA - Annual Accounts 26 November 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 15 January 2002
169 - Return by a company purchasing its own shares 12 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 10 October 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 22 September 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 13 July 1998
RESOLUTIONS - N/A 03 February 1998
RESOLUTIONS - N/A 03 February 1998
MEM/ARTS - N/A 03 February 1998
MISC - Miscellaneous document 03 February 1998
169 - Return by a company purchasing its own shares 19 January 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 17 July 1997
363s - Annual Return 22 January 1997
410(Scot) - N/A 17 April 1996
288 - N/A 07 March 1996
410(Scot) - N/A 07 February 1996
RESOLUTIONS - N/A 06 February 1996
RESOLUTIONS - N/A 06 February 1996
RESOLUTIONS - N/A 06 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1996
MEM/ARTS - N/A 06 February 1996
288 - N/A 06 February 1996
288 - N/A 06 February 1996
288 - N/A 06 February 1996
288 - N/A 06 February 1996
288 - N/A 06 February 1996
288 - N/A 06 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 February 1996
CERTNM - Change of name certificate 01 February 1996
NEWINC - New incorporation documents 13 December 1995

Mortgages & Charges

Description Date Status Charge by
Floating charge 26 May 2005 Fully Satisfied

N/A

Deed of rent deposit 29 March 1996 Outstanding

N/A

Bond & floating charge 02 February 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.