Fort William
Inverness Shire
PH33 6UE
Scotland
Secretary Name | Joy Anne Standen |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2008(32 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | 19 Nairn Crescent Fort William Inverness-Shire PH33 6TR Scotland |
Director Name | Christine Ann Dennis |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(14 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 07 March 2008) |
Role | Clerical Assistant |
Correspondence Address | Swiftbank 1 Renfrew Place Fort William Inverness Shire PH33 6UE Scotland |
Secretary Name | Ronald Frederick Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(14 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 07 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Swiftbank 1 Renfrew Place Fort William Inverness Shire PH33 6UE Scotland |
Director Name | Roderick Charles Mackay Miles |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Kinross Place Fort William Inverness-Shire PH33 6UN Scotland |
Director Name | Mr William Thomas Lawrie |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(38 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2019) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit 30a Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6PR Scotland |
Telephone | 01397 702834 |
---|---|
Telephone region | Fort William |
Registered Address | Unit 30a Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6PR Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Fion Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,030 |
Cash | £46,878 |
Current Liabilities | £161,765 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 5 days from now) |
23 March 1997 | Delivered 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 |
---|
30 May 2023 | Satisfaction of charge 1 in full (1 page) |
---|---|
3 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
31 January 2023 | Unaudited abridged accounts made up to 30 June 2022 (11 pages) |
9 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
1 December 2021 | Unaudited abridged accounts made up to 30 June 2021 (10 pages) |
13 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
29 December 2020 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
12 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
30 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
19 June 2019 | Termination of appointment of William Thomas Lawrie as a director on 31 May 2019 (1 page) |
9 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
27 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
17 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
10 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
25 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
25 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
15 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
1 August 2013 | Appointment of Mr William Thomas Lawrie as a director (2 pages) |
1 August 2013 | Appointment of Mr William Thomas Lawrie as a director (2 pages) |
18 July 2013 | Termination of appointment of Roderick Miles as a director (1 page) |
18 July 2013 | Termination of appointment of Roderick Miles as a director (1 page) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
6 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
18 March 2008 | Resolutions
|
18 March 2008 | Appointment terminated secretary ronald dennis (1 page) |
18 March 2008 | Secretary appointed joy anne standen (2 pages) |
18 March 2008 | Secretary appointed joy anne standen (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from swiftbank 1 renfrew place fort william inverness-shire PH33 6UE (1 page) |
18 March 2008 | Resolutions
|
18 March 2008 | Director appointed roderick charles mackay miles (2 pages) |
18 March 2008 | Director appointed roderick charles mackay miles (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from swiftbank 1 renfrew place fort william inverness-shire PH33 6UE (1 page) |
18 March 2008 | Appointment terminated director christine dennis (1 page) |
18 March 2008 | Appointment terminated secretary ronald dennis (1 page) |
18 March 2008 | Appointment terminated director christine dennis (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 May 2007 | Return made up to 30/04/07; no change of members (7 pages) |
23 May 2007 | Return made up to 30/04/07; no change of members (7 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 September 2005 | Return made up to 30/04/05; full list of members (7 pages) |
1 September 2005 | Return made up to 30/04/05; full list of members (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
13 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
13 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
29 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
21 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
11 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
20 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
27 March 1997 | Partic of mort/charge * (6 pages) |
27 March 1997 | Partic of mort/charge * (6 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 June 1996 | Return made up to 30/04/96; full list of members
|
17 June 1996 | Return made up to 30/04/96; full list of members
|
29 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
29 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
9 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
9 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |