YB FIXINGS LTD
Overview
| Company Name | YB FIXINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC075801 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of YB FIXINGS LTD?
| Company Name | From | Until |
|---|---|---|
| YOUNG BLACK INDUSTRIAL STAPLING LIMITED | Aug 11, 1981 | Aug 11, 1981 |
What are the latest accounts for YB FIXINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for YB FIXINGS LTD?
| Last Confirmation Statement Made Up To | Nov 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 28, 2025 |
| Overdue | No |
What are the latest filings for YB FIXINGS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Joacim Samuelson as a director on May 08, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Joakim Dock as a director on May 08, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Ian Rowlands as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Nathanial Dickinson as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Adam Nathanial Dickinson as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Connor as a director on Dec 01, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||
Certificate of change of name Company name changed young black industrial stapling LIMITED\certificate issued on 31/03/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Connor on Oct 25, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Paul Connor as a director on Oct 25, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of YB FIXINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUDSON, Rachel Ann | Secretary | Radway Road SN3 4ND Swindon Thistle House Wiltshire England | 272416470001 | |||||||
| DOCK, Joakim | Director | Thistle House Radway Road SN3 4ND Swindon Yb Fixings Ltd Wiltshire United Kingdom | Sweden | Swedish | 323243210001 | |||||
| HUDSON, Rachel Ann | Director | Radway Road SN3 4ND Swindon Thistle House Wiltshire England | England | British | 272416750001 | |||||
| SAMUELSON, Joacim | Director | Thistle House Radway Road SN3 4ND Swindon Yb Fixings Ltd Wiltshire England | Sweden | Swedish | 323243220001 | |||||
| BLACK, David Mark | Secretary | Kyle Road Irvine Industrial Estate KA12 8JS Irvine 6 Scotland | British | 346450005 | ||||||
| BLACK, David Mark | Secretary | The Dower House Somerford Keynes GL7 6DN Cirencester Gloucestershire | British | 346450003 | ||||||
| ZYCH, Lynda Anne | Secretary | 5 Cheviot Close Shaw SN5 9QD Swindon Wiltshire | British | 19220840001 | ||||||
| BLACK, Claire Ruth | Director | Apartment 38 Green Park Manor Road BH1 3HR Bournemouth | British | 346480003 | ||||||
| BLACK, David Mark | Director | Kyle Road Irvine Industrial Estate KA12 8JS Irvine 6 Scotland | United Kingdom | British | 346450005 | |||||
| BLACK, David Louis | Director | 32 Windsor Road SN3 1JP Swindon Wiltshire | British | 346460001 | ||||||
| BLACK, Elaine | Director | 400 Great Western Road Glasgow G4 9HZ | Scotland | Scottish | 180522770001 | |||||
| CONNOR, Paul | Director | Radway Road SN3 4ND Swindon Thistle House England | England | British | 288925940001 | |||||
| DICKINSON, Adam Nathanial | Director | Bath Street G2 4JR Glasgow 272 Scotland | England | British | 147145160001 | |||||
| HAWKES, Kevin Paul | Director | 16 Homelands Grove Ramsden Heath CM11 1NJ Billericay Essex | British | 11750240001 | ||||||
| O'BRIEN, Morgan Joseph | Director | 400 Great Western Road Glasgow G4 9HZ | Ireland | Irish | 258778760001 | |||||
| ROWLANDS, Peter Ian | Director | Floats Road Roundthorn Industrial Estate M23 9WB Manchester Ellard House England | England | British | 249018910001 | |||||
| ROWLANDS, Peter Ian | Director | Floats Road Roundthorn Industrial Estate M23 9WB Manchester Ellard House England | England | British | 183750690001 | |||||
| YOUNG, Beverley Anne | Director | 400 Great Western Road Glasgow G4 9HZ | England | British | 180522910001 | |||||
| YOUNG, Ruth Annette | Director | 400 Great Western Road Glasgow G4 9HZ | United Kingdom | British | 346470005 | |||||
| YOUNG, William Lawrence | Director | Kyle Road Irvine Industrial Estate KA12 8JS Irvine 6 Scotland | United Kingdom | British | 346490004 |
Who are the persons with significant control of YB FIXINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Esi Process U.K. Limited | Jul 14, 2017 | Lakeside Park Llantarnam Industrial Park NP44 3XS Cwmbran Lakeside House Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Mark Black | Nov 30, 2016 | 400 Great Western Road Glasgow G4 9HZ | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr William Lawrence Young | Nov 30, 2016 | 400 Great Western Road Glasgow G4 9HZ | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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