YB FIXINGS LTD: Filings
Overview
| Company Name | YB FIXINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC075801 |
| Jurisdiction | Scotland |
| Date of Creation |
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 | ||||||||||
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