LIBERTY FITTING SERVICE LIMITED

Register to unlock more data on OkredoRegister

LIBERTY FITTING SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC255987

Incorporation date

16/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office E2.7, Unit E Mid Craigie Trading Estate, Mid Craigie Road, Dundee DD4 7RHCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2003)
dot icon23/03/2026
Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB to Office E2.7, Unit E Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH on 2026-03-23
dot icon05/01/2026
Confirmation statement made on 2025-11-14 with updates
dot icon13/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon01/10/2024
Confirmation statement made on 2024-09-16 with updates
dot icon04/09/2024
Statement of capital following an allotment of shares on 2024-08-01
dot icon30/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/08/2024
Appointment of Mrs Caroline Ann Mcauley as a director on 2024-08-20
dot icon24/07/2024
Termination of appointment of Mark Conacher as a secretary on 2024-03-06
dot icon24/07/2024
Termination of appointment of Mark Conacher as a director on 2024-03-06
dot icon24/07/2024
Cessation of Mark Conacher as a person with significant control on 2024-03-06
dot icon12/06/2024
Purchase of own shares.
dot icon12/06/2024
Cancellation of shares. Statement of capital on 2024-03-06
dot icon07/06/2024
Resolutions
dot icon10/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon14/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon05/10/2017
Notification of Thomas William Mcauley as a person with significant control on 2017-09-16
dot icon05/10/2017
Director's details changed for Mark Conacher on 2017-10-01
dot icon05/10/2017
Secretary's details changed for Mark Conacher on 2017-10-01
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon30/10/2014
Director's details changed for Mark Conacher on 2014-10-28
dot icon30/10/2014
Secretary's details changed for Mark Conacher on 2014-10-28
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon21/11/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon10/11/2010
Director's details changed for Thomas William Mcauley on 2010-09-16
dot icon10/11/2010
Director's details changed for Mark Conacher on 2010-09-16
dot icon30/06/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon30/06/2010
Director's details changed
dot icon30/06/2010
Appointment of Thomas William Mcauley as a director
dot icon30/06/2010
Appointment of Mark Conacher as a secretary
dot icon30/06/2010
Termination of appointment of Stephen Conacher as a secretary
dot icon27/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/10/2009
Return made up to 16/09/09; full list of members
dot icon09/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/10/2008
Return made up to 16/09/08; full list of members
dot icon12/05/2008
Accounting reference date shortened from 30/09/2008 to 31/03/2008
dot icon29/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/10/2007
Return made up to 16/09/07; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/10/2006
Return made up to 16/09/06; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/10/2005
Return made up to 16/09/05; full list of members
dot icon11/10/2005
Director's particulars changed
dot icon14/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/10/2004
Return made up to 16/09/04; full list of members
dot icon04/10/2003
New director appointed
dot icon04/10/2003
New secretary appointed
dot icon27/09/2003
Director resigned
dot icon27/09/2003
Secretary resigned
dot icon26/09/2003
Director resigned
dot icon16/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon+36.97 % *

* during past year

Cash in Bank

£225,368.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
40.06K
-
0.00
80.00K
-
2022
6
85.84K
-
0.00
164.54K
-
2023
7
136.55K
-
0.00
225.37K
-
2023
7
136.55K
-
0.00
225.37K
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

136.55K £Ascended59.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

225.37K £Ascended36.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Conacher
Director
23/09/2003 - 06/03/2024
2
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Director
16/09/2003 - 16/09/2003
3136
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
16/09/2003 - 16/09/2003
3136
PETER TRAINER CORPORATE SERVICES LTD.
Nominee Director
16/09/2003 - 16/09/2003
1220
Mr Thomas William Mcauley
Director
25/05/2010 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIBERTY FITTING SERVICE LIMITED

LIBERTY FITTING SERVICE LIMITED is an(a) Active company incorporated on 16/09/2003 with the registered office located at Office E2.7, Unit E Mid Craigie Trading Estate, Mid Craigie Road, Dundee DD4 7RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of LIBERTY FITTING SERVICE LIMITED?

toggle

LIBERTY FITTING SERVICE LIMITED is currently Active. It was registered on 16/09/2003 .

Where is LIBERTY FITTING SERVICE LIMITED located?

toggle

LIBERTY FITTING SERVICE LIMITED is registered at Office E2.7, Unit E Mid Craigie Trading Estate, Mid Craigie Road, Dundee DD4 7RH.

What does LIBERTY FITTING SERVICE LIMITED do?

toggle

LIBERTY FITTING SERVICE LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does LIBERTY FITTING SERVICE LIMITED have?

toggle

LIBERTY FITTING SERVICE LIMITED had 7 employees in 2023.

What is the latest filing for LIBERTY FITTING SERVICE LIMITED?

toggle

The latest filing was on 23/03/2026: Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB to Office E2.7, Unit E Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH on 2026-03-23.