Advanced company searchLink opens in new window

FIX PR LTD

Company number SC601578

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-30
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
12 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019
21 Nov 2018 PSC04 Change of details for Mr Gary Mclevy as a person with significant control on 21 November 2018
21 Nov 2018 PSC04 Change of details for Mr Gary Mclevy as a person with significant control on 21 November 2018
21 Nov 2018 CH01 Director's details changed for Mr Gary Mclevy on 21 November 2018
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
06 Jul 2018 PSC01 Notification of Gary Mclevy as a person with significant control on 6 July 2018
06 Jul 2018 PSC07 Cessation of Codir Limited as a person with significant control on 6 July 2018
06 Jul 2018 AP01 Appointment of Mr Gary Mclevy as a director on 6 July 2018
03 Jul 2018 TM01 Termination of appointment of Cosec Limited as a director on 3 July 2018
03 Jul 2018 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 3 July 2018
03 Jul 2018 TM02 Termination of appointment of Cosec Limited as a secretary on 3 July 2018
03 Jul 2018 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 3 July 2018
03 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-03
  • GBP 1