YB FIXINGS LTD: Filings

  • Overview

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

    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

    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