YB FIXINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameYB FIXINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC075801
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of YB FIXINGS LTD?

    • Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is YB FIXINGS LTD located?

    Registered Office Address
    Clyde Offices 2nd Floor
    48 West George Street
    G2 1BP Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of YB FIXINGS LTD?

    Previous Company Names
    Company NameFromUntil
    YOUNG BLACK INDUSTRIAL STAPLING LIMITEDAug 11, 1981Aug 11, 1981

    What are the latest accounts for YB FIXINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for YB FIXINGS LTD?

    Last Confirmation Statement Made Up ToNov 28, 2026
    Next Confirmation Statement DueDec 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2025
    OverdueNo

    What are the latest filings for YB FIXINGS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 28, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Clyde Offices 2nd Floor West George Street Glasgow G2 1BP Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on May 16, 2025

    1 pagesAD01

    Registered office address changed from Clyde Offices 48 West George Street Glasgow G2 1BP Scotland to Clyde Offices 2nd Floor West George Street Glasgow G2 1BP on May 16, 2025

    1 pagesAD01

    Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Clyde Offices 48 West George Street Glasgow G2 1BP on May 16, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on Nov 28, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Joacim Samuelson as a director on May 08, 2024

    2 pagesAP01

    Appointment of Mr Joakim Dock as a director on May 08, 2024

    2 pagesAP01

    Termination of appointment of Peter Ian Rowlands as a director on May 08, 2024

    1 pagesTM01

    Termination of appointment of Adam Nathanial Dickinson as a director on May 08, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 272 Bath Street 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on Nov 23, 2023

    1 pagesAD01

    Registered office address changed from 6 Kyle Road Irvine Industrial Estate Irvine KA12 8JS Scotland to 272 Bath Street 272 Bath Street Glasgow G2 4JR on Oct 19, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Adam Nathanial Dickinson as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of Paul Connor as a director on Dec 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Certificate of change of name

    Company name changed young black industrial stapling LIMITED\certificate issued on 31/03/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 31, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 23, 2022

    RES15

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Connor on Oct 25, 2021

    2 pagesCH01

    Appointment of Mr Paul Connor as a director on Oct 25, 2021

    2 pagesAP01

    Who are the officers of YB FIXINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDSON, Rachel Ann
    Radway Road
    SN3 4ND Swindon
    Thistle House
    Wiltshire
    England
    Secretary
    Radway Road
    SN3 4ND Swindon
    Thistle House
    Wiltshire
    England
    272416470001
    DOCK, Joakim
    Thistle House
    Radway Road
    SN3 4ND Swindon
    Yb Fixings Ltd
    Wiltshire
    United Kingdom
    Director
    Thistle House
    Radway Road
    SN3 4ND Swindon
    Yb Fixings Ltd
    Wiltshire
    United Kingdom
    SwedenSwedish323243210001
    HUDSON, Rachel Ann
    Radway Road
    SN3 4ND Swindon
    Thistle House
    Wiltshire
    England
    Director
    Radway Road
    SN3 4ND Swindon
    Thistle House
    Wiltshire
    England
    EnglandBritish272416750001
    SAMUELSON, Joacim
    Thistle House
    Radway Road
    SN3 4ND Swindon
    Yb Fixings Ltd
    Wiltshire
    England
    Director
    Thistle House
    Radway Road
    SN3 4ND Swindon
    Yb Fixings Ltd
    Wiltshire
    England
    SwedenSwedish323243220001
    BLACK, David Mark
    Kyle Road
    Irvine Industrial Estate
    KA12 8JS Irvine
    6
    Scotland
    Secretary
    Kyle Road
    Irvine Industrial Estate
    KA12 8JS Irvine
    6
    Scotland
    British346450005
    BLACK, David Mark
    The Dower House
    Somerford Keynes
    GL7 6DN Cirencester
    Gloucestershire
    Secretary
    The Dower House
    Somerford Keynes
    GL7 6DN Cirencester
    Gloucestershire
    British346450003
    ZYCH, Lynda Anne
    5 Cheviot Close
    Shaw
    SN5 9QD Swindon
    Wiltshire
    Secretary
    5 Cheviot Close
    Shaw
    SN5 9QD Swindon
    Wiltshire
    British19220840001
    BLACK, Claire Ruth
    Apartment 38 Green Park
    Manor Road
    BH1 3HR Bournemouth
    Director
    Apartment 38 Green Park
    Manor Road
    BH1 3HR Bournemouth
    British346480003
    BLACK, David Mark
    Kyle Road
    Irvine Industrial Estate
    KA12 8JS Irvine
    6
    Scotland
    Director
    Kyle Road
    Irvine Industrial Estate
    KA12 8JS Irvine
    6
    Scotland
    United KingdomBritish346450005
    BLACK, David Louis
    32 Windsor Road
    SN3 1JP Swindon
    Wiltshire
    Director
    32 Windsor Road
    SN3 1JP Swindon
    Wiltshire
    British346460001
    BLACK, Elaine
    400 Great Western Road
    Glasgow
    G4 9HZ
    Director
    400 Great Western Road
    Glasgow
    G4 9HZ
    ScotlandScottish180522770001
    CONNOR, Paul
    Radway Road
    SN3 4ND Swindon
    Thistle House
    England
    Director
    Radway Road
    SN3 4ND Swindon
    Thistle House
    England
    EnglandBritish288925940001
    DICKINSON, Adam Nathanial
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    EnglandBritish147145160001
    HAWKES, Kevin Paul
    16 Homelands Grove
    Ramsden Heath
    CM11 1NJ Billericay
    Essex
    Director
    16 Homelands Grove
    Ramsden Heath
    CM11 1NJ Billericay
    Essex
    British11750240001
    O'BRIEN, Morgan Joseph
    400 Great Western Road
    Glasgow
    G4 9HZ
    Director
    400 Great Western Road
    Glasgow
    G4 9HZ
    IrelandIrish258778760001
    ROWLANDS, Peter Ian
    Floats Road
    Roundthorn Industrial Estate
    M23 9WB Manchester
    Ellard House
    England
    Director
    Floats Road
    Roundthorn Industrial Estate
    M23 9WB Manchester
    Ellard House
    England
    EnglandBritish249018910001
    ROWLANDS, Peter Ian
    Floats Road
    Roundthorn Industrial Estate
    M23 9WB Manchester
    Ellard House
    England
    Director
    Floats Road
    Roundthorn Industrial Estate
    M23 9WB Manchester
    Ellard House
    England
    EnglandBritish183750690001
    YOUNG, Beverley Anne
    400 Great Western Road
    Glasgow
    G4 9HZ
    Director
    400 Great Western Road
    Glasgow
    G4 9HZ
    EnglandBritish180522910001
    YOUNG, Ruth Annette
    400 Great Western Road
    Glasgow
    G4 9HZ
    Director
    400 Great Western Road
    Glasgow
    G4 9HZ
    United KingdomBritish346470005
    YOUNG, William Lawrence
    Kyle Road
    Irvine Industrial Estate
    KA12 8JS Irvine
    6
    Scotland
    Director
    Kyle Road
    Irvine Industrial Estate
    KA12 8JS Irvine
    6
    Scotland
    United KingdomBritish346490004

    Who are the persons with significant control of YB FIXINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Esi Process U.K. Limited
    Lakeside Park
    Llantarnam Industrial Park
    NP44 3XS Cwmbran
    Lakeside House
    Wales
    Jul 14, 2017
    Lakeside Park
    Llantarnam Industrial Park
    NP44 3XS Cwmbran
    Lakeside House
    Wales
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04303465
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr David Mark Black
    400 Great Western Road
    Glasgow
    G4 9HZ
    Nov 30, 2016
    400 Great Western Road
    Glasgow
    G4 9HZ
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr William Lawrence Young
    400 Great Western Road
    Glasgow
    G4 9HZ
    Nov 30, 2016
    400 Great Western Road
    Glasgow
    G4 9HZ
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0