Fastfit Airdrie Limited AIRDRIE


Fastfit Airdrie started in year 1991 as Private Limited Company with registration number SC130220. The Fastfit Airdrie company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Airdrie at 52 Southburn Road. Postal code: ML6 9AD. Since 2nd November 2016 Fastfit Airdrie Limited is no longer carrying the name T.o.m. Fastfit.

There is a single director in the firm at the moment - James R., appointed on 22 September 1993. In addition, a secretary was appointed - Angelina R., appointed on 22 September 1993. At the moment there is 1 former director listed by the firm - Alexander T., who left the firm on 22 September 1993. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Fastfit Airdrie Limited Address / Contact

Office Address 52 Southburn Road
Town Airdrie
Post code ML6 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC130220
Date of Incorporation Mon, 25th Feb 1991
Industry Other business support service activities not elsewhere classified
End of financial Year 30th March
Company age 33 years old
Account next due date Sat, 30th Dec 2023 (139 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Angelina R.

Position: Secretary

Appointed: 22 September 1993

James R.

Position: Director

Appointed: 22 September 1993

Linda W.

Position: Secretary

Appointed: 23 April 1992

Resigned: 22 September 1993

Alexander T.

Position: Director

Appointed: 25 February 1991

Resigned: 22 September 1993

Lesley M.

Position: Nominee Secretary

Appointed: 25 February 1991

Resigned: 25 February 1991

Samuel T.

Position: Secretary

Appointed: 25 February 1991

Resigned: 23 April 1992

Stephen M.

Position: Nominee Director

Appointed: 25 February 1991

Resigned: 25 February 1991

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Jwr Fastfit Limited from Lanarkshire. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Angelina R. This PSC owns 25-50% shares. Moving on, there is James R., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Jwr Fastfit Limited

52 Southburn Road Airdrie, Lanarkshire, ML6 9AD

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc432022
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Angelina R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

James R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

T.o.m. Fastfit November 2, 2016
Southburn Electrics (airdrie) January 27, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand123 248151 996133 765207 748104 907230 665
Current Assets1 411 9271 439 6041 537 7871 669 094  
Debtors1 286 6791 285 6081 402 0221 459 3461 699 1081 768 741
Net Assets Liabilities1 452 3821 453 4561 478 8571 564 9391 643 9841 732 213
Other Debtors1 201 1521 191 7681 311 6121 357 6573 7755 368
Property Plant Equipment150 840134 854105 11278 83559 88949 451
Total Inventories2 0002 0002 0002 0001 2001 200
Other
Accumulated Depreciation Impairment Property Plant Equipment161 848203 861238 125264 402284 164291 426
Amounts Owed By Other Related Parties Other Than Directors   1 354 3151 604 3151 634 315
Average Number Employees During Period  18181821
Bank Borrowings Overdrafts   50 00032 25122 560
Corporation Tax Payable 1 99410 56424 49322 242 
Creditors86 506102 323148 18350 00032 25122 560
Depreciation Rate Used For Property Plant Equipment    2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -7 557
Disposals Property Plant Equipment     -8 921
Future Minimum Lease Payments Under Non-cancellable Operating Leases   104 16754 16750 000
Increase From Depreciation Charge For Year Property Plant Equipment 42 01334 26426 27719 76214 819
Net Current Assets Liabilities1 325 4211 337 2811 389 6041 547 515  
Nominal Value Allotted Share Capital   100 000100 000100 000
Number Shares Issued Fully Paid 100 000  100 000100 000
Other Creditors21 70922 94637 16422 46569 480132 383
Other Provisions Balance Sheet Subtotal   11 41110 5879 707
Other Taxation Payable   32 56330 14875 298
Other Taxation Social Security Payable28 47832 54730 42232 563  
Par Value Share 1  11
Property Plant Equipment Gross Cost312 689338 715343 237343 237344 053340 877
Provisions   11 41110 5879 707
Provisions For Liabilities Balance Sheet Subtotal23 87918 67915 85911 411  
Total Additions Including From Business Combinations Property Plant Equipment 26 0264 522 8165 745
Total Assets Less Current Liabilities1 476 2611 472 1351 494 7161 626 350  
Trade Creditors Trade Payables36 31944 83670 03342 05845 76467 248
Trade Debtors Trade Receivables85 52793 84090 410101 68991 018129 058

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements