About

Registered Number: SC238189
Date of Incorporation: 16/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 36c Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EP

 

Rj Fixings Ltd was registered on 16 October 2002 and are based in Bathgate in West Lothian, it's status is listed as "Active". We do not know the number of employees at the company. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, John Andrew 25 April 2016 - 1
MALLON, Elaine 25 April 2016 - 1
SINCLAIR, Laura 17 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MALLON, John 17 October 2002 01 December 2002 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 30 July 2019
MR04 - N/A 31 January 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 28 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 15 June 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 16 April 2015
CH01 - Change of particulars for director 02 April 2015
AD01 - Change of registered office address 31 March 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 23 April 2014
MR01 - N/A 06 February 2014
MR01 - N/A 06 February 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
287 - Change in situation or address of Registered Office 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
NEWINC - New incorporation documents 16 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2014 Fully Satisfied

N/A

A registered charge 30 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.