Company NameFION Construction Limited
DirectorRonald Frederick Dennis
Company StatusActive - Proposal to Strike off
Company NumberSC058111
CategoryPrivate Limited Company
Incorporation Date2 July 1975(48 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameRonald Frederick Dennis
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1989(14 years, 2 months after company formation)
Appointment Duration34 years, 7 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressSwiftbank 1 Renfrew Place
Fort William
Inverness Shire
PH33 6UE
Scotland
Secretary NameJoy Anne Standen
NationalityBritish
StatusCurrent
Appointed07 March 2008(32 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address19 Nairn Crescent
Fort William
Inverness-Shire
PH33 6TR
Scotland
Director NameChristine Ann Dennis
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(14 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 07 March 2008)
RoleClerical Assistant
Correspondence AddressSwiftbank 1 Renfrew Place
Fort William
Inverness Shire
PH33 6UE
Scotland
Secretary NameRonald Frederick Dennis
NationalityBritish
StatusResigned
Appointed15 September 1989(14 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 07 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSwiftbank 1 Renfrew Place
Fort William
Inverness Shire
PH33 6UE
Scotland
Director NameRoderick Charles Mackay Miles
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(32 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 Kinross Place
Fort William
Inverness-Shire
PH33 6UN
Scotland
Director NameMr William Thomas Lawrie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(38 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2019)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressUnit 30a
Ben Nevis Industrial Estate
Fort William
Inverness-Shire
PH33 6PR
Scotland

Contact

Telephone01397 702834
Telephone regionFort William

Location

Registered AddressUnit 30a
Ben Nevis Industrial Estate
Fort William
Inverness-Shire
PH33 6PR
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Fion Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£94,030
Cash£46,878
Current Liabilities£161,765

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 5 days from now)

Charges

23 March 1997Delivered on: 27 March 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

30 May 2023Satisfaction of charge 1 in full (1 page)
3 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
31 January 2023Unaudited abridged accounts made up to 30 June 2022 (11 pages)
9 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
1 December 2021Unaudited abridged accounts made up to 30 June 2021 (10 pages)
13 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
29 December 2020Unaudited abridged accounts made up to 30 June 2020 (10 pages)
12 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 January 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
19 June 2019Termination of appointment of William Thomas Lawrie as a director on 31 May 2019 (1 page)
9 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
17 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
10 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
25 May 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
25 May 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 300
(5 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 300
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 300
(5 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 300
(5 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 300
(5 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 300
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
1 August 2013Appointment of Mr William Thomas Lawrie as a director (2 pages)
1 August 2013Appointment of Mr William Thomas Lawrie as a director (2 pages)
18 July 2013Termination of appointment of Roderick Miles as a director (1 page)
18 July 2013Termination of appointment of Roderick Miles as a director (1 page)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 May 2009Return made up to 30/04/09; full list of members (3 pages)
21 May 2009Return made up to 30/04/09; full list of members (3 pages)
6 May 2008Return made up to 30/04/08; full list of members (4 pages)
6 May 2008Return made up to 30/04/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 March 2008Appointment terminated secretary ronald dennis (1 page)
18 March 2008Secretary appointed joy anne standen (2 pages)
18 March 2008Secretary appointed joy anne standen (2 pages)
18 March 2008Registered office changed on 18/03/2008 from swiftbank 1 renfrew place fort william inverness-shire PH33 6UE (1 page)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 March 2008Director appointed roderick charles mackay miles (2 pages)
18 March 2008Director appointed roderick charles mackay miles (2 pages)
18 March 2008Registered office changed on 18/03/2008 from swiftbank 1 renfrew place fort william inverness-shire PH33 6UE (1 page)
18 March 2008Appointment terminated director christine dennis (1 page)
18 March 2008Appointment terminated secretary ronald dennis (1 page)
18 March 2008Appointment terminated director christine dennis (1 page)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 May 2007Return made up to 30/04/07; no change of members (7 pages)
23 May 2007Return made up to 30/04/07; no change of members (7 pages)
15 May 2006Return made up to 30/04/06; full list of members (7 pages)
15 May 2006Return made up to 30/04/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 September 2005Return made up to 30/04/05; full list of members (7 pages)
1 September 2005Return made up to 30/04/05; full list of members (7 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 May 2004Return made up to 30/04/04; full list of members (7 pages)
13 May 2004Return made up to 30/04/04; full list of members (7 pages)
9 May 2003Return made up to 30/04/03; full list of members (7 pages)
9 May 2003Return made up to 30/04/03; full list of members (7 pages)
9 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
13 May 2002Return made up to 30/04/02; full list of members (7 pages)
13 May 2002Return made up to 30/04/02; full list of members (7 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
16 May 2001Return made up to 30/04/01; full list of members (6 pages)
16 May 2001Return made up to 30/04/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 May 2000Return made up to 30/04/00; full list of members (6 pages)
10 May 2000Return made up to 30/04/00; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 May 1999Return made up to 30/04/99; full list of members (6 pages)
21 May 1999Return made up to 30/04/99; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 May 1998Return made up to 30/04/98; full list of members (6 pages)
11 May 1998Return made up to 30/04/98; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 May 1997Return made up to 30/04/97; full list of members (6 pages)
20 May 1997Return made up to 30/04/97; full list of members (6 pages)
27 March 1997Partic of mort/charge * (6 pages)
27 March 1997Partic of mort/charge * (6 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 June 1996Return made up to 30/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 June 1996Return made up to 30/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 1995Full accounts made up to 31 December 1994 (7 pages)
29 November 1995Full accounts made up to 31 December 1994 (7 pages)
9 May 1995Return made up to 30/04/95; full list of members (6 pages)
9 May 1995Return made up to 30/04/95; full list of members (6 pages)