Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LAFIX LIMITED
Company Information for

LAFIX LIMITED

SCOTTCOURT HOUSE, WEST PRINCES STREET, HELENSBURGH, ARGYLL & BUTE, G84 8BP,
Company Registration Number
SC199392
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lafix Ltd
LAFIX LIMITED was founded on 1999-09-01 and has its registered office in Helensburgh. The organisation's status is listed as "Active - Proposal to Strike off". Lafix Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAFIX LIMITED
 
Legal Registered Office
SCOTTCOURT HOUSE
WEST PRINCES STREET
HELENSBURGH
ARGYLL & BUTE
G84 8BP
Other companies in G84
 
Previous Names
CALLUM WILLIAMSON (BUILDING & JOINERY) LTD.24/08/2020
Filing Information
Company Number SC199392
Company ID Number SC199392
Date formed 1999-09-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2019
Account next due 31/05/2021
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-03-06 11:13:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAFIX LIMITED
The accountancy firm based at this address is MACLEOD FULTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LAFIX LIMITED
The following companies were found which have the same name as LAFIX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAFIX SOLUTIONS HK LIMITED Unknown Company formed on the 2012-09-11
LAFIXA PRINTING SERVICES LLC 448 DELICATA DR ORLANDO FL 32807 Active Company formed on the 2020-06-29
LAFIXIT INCORPORATED California Unknown

Company Officers of LAFIX LIMITED

Current Directors
Officer Role Date Appointed
HAZEL WILLIAMSON
Company Secretary 1999-09-01
MALCOLM BRUCE WILLIAMSON
Director 1999-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 1999-09-01 1999-09-01
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 1999-09-01 1999-09-01
PETER TRAINER COMPANY SERVICES LTD.
Nominated Director 1999-09-01 1999-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM BRUCE WILLIAMSON CALLUM WILLIAMSON LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-01SECOND GAZETTE not voluntary dissolution
2022-02-01GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-03-06SOAS(A)Voluntary dissolution strike-off suspended
2021-01-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-19DS01Application to strike the company off the register
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-08-24RES15CHANGE OF COMPANY NAME 24/08/20
2020-05-31AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-05-20AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-05-08AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM 17E East King Street Helensburgh G84 7QQ Scotland
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-05-12AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM 69 Sinclair Street Helensburgh Dunbartonshire G84 8TG
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-12-07AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-22AR0101/09/15 ANNUAL RETURN FULL LIST
2015-06-17OC-DVOrder of court - dissolution void
2014-10-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2014-09-18AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-04AR0101/09/14 ANNUAL RETURN FULL LIST
2014-08-20SH0101/09/13 STATEMENT OF CAPITAL GBP 3
2014-06-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2014-06-09DS01Application to strike the company off the register
2014-05-09AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24AR0101/09/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-08AR0101/09/12 ANNUAL RETURN FULL LIST
2012-04-16AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-10MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2012-02-10MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2012-02-10MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-02-10MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2011-09-16AR0101/09/11 FULL LIST
2011-05-26AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-08AR0101/09/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BRUCE WILLIAMSON / 01/09/2010
2010-06-01AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-06-23AA31/08/07 TOTAL EXEMPTION FULL
2008-04-01410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-09-20363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-06-05410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-21410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-11363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-08-26363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-08-27363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-07-21410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-09-18363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-02-28410(Scot)PARTIC OF MORT/CHARGE *****
2002-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-09-16363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2001-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-09-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-04363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2000-11-09AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-09-12363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-06-23225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/08/00
1999-09-22288aNEW SECRETARY APPOINTED
1999-09-22288aNEW DIRECTOR APPOINTED
1999-09-2288(2)RAD 01/09/99--------- £ SI 2@1=2 £ IC 2/4
1999-09-13287REGISTERED OFFICE CHANGED ON 13/09/99 FROM: 27 LAURISTON STREET EDINBURGH MIDLOTHIAN EH3 9DQ
1999-09-13288bDIRECTOR RESIGNED
1999-09-13288bDIRECTOR RESIGNED
1999-09-13288bSECRETARY RESIGNED
1999-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LAFIX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAFIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-03-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-05-30 Satisfied ALISTAIR AUCKLAND AND ANOTHER
STANDARD SECURITY 2007-05-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-07-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2003-02-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 99,651
Creditors Due Within One Year 2012-08-31 £ 56,209
Creditors Due Within One Year 2011-09-01 £ 56,209

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAFIX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Called Up Share Capital 2011-09-01 £ 2
Cash Bank In Hand 2013-08-31 £ 30,759
Cash Bank In Hand 2012-08-31 £ 84,146
Cash Bank In Hand 2011-09-01 £ 84,146
Current Assets 2013-08-31 £ 787,737
Current Assets 2012-08-31 £ 559,392
Current Assets 2011-09-01 £ 574,392
Debtors 2013-08-31 £ 506,978
Debtors 2012-08-31 £ 125,246
Debtors 2011-09-01 £ 140,246
Fixed Assets 2013-08-31 £ 8,737
Fixed Assets 2012-08-31 £ 11,649
Fixed Assets 2011-09-01 £ 11,649
Shareholder Funds 2013-08-31 £ 696,823
Shareholder Funds 2012-08-31 £ 514,832
Shareholder Funds 2011-09-01 £ 529,832
Stocks Inventory 2013-08-31 £ 250,000
Stocks Inventory 2012-08-31 £ 350,000
Stocks Inventory 2011-09-01 £ 350,000
Tangible Fixed Assets 2013-08-31 £ 8,737
Tangible Fixed Assets 2012-08-31 £ 11,649
Tangible Fixed Assets 2011-09-01 £ 11,649

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LAFIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAFIX LIMITED
Trademarks
We have not found any records of LAFIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAFIX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LAFIX LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where LAFIX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAFIX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAFIX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.