BUTTONFIX LIMITED

Register to unlock more data on OkredoRegister

BUTTONFIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC334746

Incorporation date

01/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

James Anderson & Co, Pentland Industrial Estate, Loanhead EH20 9QHCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2007)
dot icon09/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon28/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/07/2018
Director's details changed for Tony Wills on 2018-07-31
dot icon31/07/2018
Director's details changed for Brian Watson on 2018-07-31
dot icon31/07/2018
Registered office address changed from 2 Coates Crescent Coates Crescent Edinburgh EH3 7AL to James Anderson & Co Pentland Industrial Estate Loanhead EH20 9QH on 2018-07-31
dot icon31/07/2018
Notification of Buttonfix Holdings Limited as a person with significant control on 2018-07-09
dot icon31/07/2018
Termination of appointment of Robert Iain Macdonald as a director on 2018-07-19
dot icon31/07/2018
Termination of appointment of Robert Iain Macdonald as a secretary on 2018-07-19
dot icon31/07/2018
Cessation of Granfit Holdings Limited as a person with significant control on 2018-07-19
dot icon11/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon07/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/03/2014
Registered office address changed from 10 Lennox Street Edinburgh EH4 1QA on 2014-03-15
dot icon12/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon24/10/2011
Certificate of change of name
dot icon21/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon23/12/2010
Termination of appointment of Trevor Henman as a director
dot icon09/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon24/12/2009
Director's details changed for Brian Watson on 2009-12-24
dot icon24/12/2009
Director's details changed for Trevor Henry John Henman on 2009-12-24
dot icon24/12/2009
Director's details changed for Tony Wills on 2009-12-24
dot icon24/12/2009
Director's details changed for Robert Iain Macdonald on 2009-12-24
dot icon02/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 01/12/08; full list of members
dot icon01/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+28.69 % *

* during past year

Cash in Bank

£243,787.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
293.56K
-
0.00
189.44K
-
2022
5
441.79K
-
0.00
243.79K
-
2022
5
441.79K
-
0.00
243.79K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

441.79K £Ascended50.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

243.79K £Ascended28.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BUTTONFIX LIMITED

BUTTONFIX LIMITED is an(a) Active company incorporated on 01/12/2007 with the registered office located at James Anderson & Co, Pentland Industrial Estate, Loanhead EH20 9QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BUTTONFIX LIMITED?

toggle

BUTTONFIX LIMITED is currently Active. It was registered on 01/12/2007 .

Where is BUTTONFIX LIMITED located?

toggle

BUTTONFIX LIMITED is registered at James Anderson & Co, Pentland Industrial Estate, Loanhead EH20 9QH.

What does BUTTONFIX LIMITED do?

toggle

BUTTONFIX LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

How many employees does BUTTONFIX LIMITED have?

toggle

BUTTONFIX LIMITED had 5 employees in 2022.

What is the latest filing for BUTTONFIX LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-01 with no updates.