Company NameHelios-Fountain Limited
DirectorsJos Karel Emiel Bastiaensen and Christian Maclean
Company StatusActive
Company NumberSC075385
CategoryPrivate Limited Company
Incorporation Date24 June 1981(42 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Jos Karel Emiel Bastiaensen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBelgian
StatusCurrent
Appointed15 May 1989(7 years, 10 months after company formation)
Appointment Duration34 years, 12 months
RoleBookseller
Country of ResidenceScotland
Correspondence Address7 The Grassmarket
Edinburgh
EH1 2HY
Scotland
Director NameChristian Maclean
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 12 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3a Tipperlin Road
Edinburgh
Midlothian
EH10 5ET
Scotland
Secretary NameMr Jos Karel Emiel Bastiaensen
NationalityBelgian
StatusCurrent
Appointed09 January 1992(10 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleBookseller
Country of ResidenceScotland
Correspondence Address7 The Grassmarket
Edinburgh
EH1 2HY
Scotland
Director NameMei Lian Barker
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1989(7 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 March 1995)
RoleShop Manager
Correspondence Address17 Plewlands Gardens
Edinburgh
EH10 5JS
Scotland
Director NameAstrid Maclean
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed15 May 1989(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 May 1990)
RoleHousewife
Correspondence Address4 Merchiston Gardens
Edinburgh
EH10 5DD
Scotland
Director NameChristian Maclean
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1989(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 January 1992)
RolePublisher
Correspondence Address4 Merchiston Gardens
Edinburgh
Midlothian
EH10 5DD
Scotland
Secretary NameChristian Maclean
NationalityBritish
StatusResigned
Appointed15 May 1989(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 January 1992)
RoleCompany Director
Correspondence Address4 Merchiston Gardens
Edinburgh
Midlothian
EH10 5DD
Scotland

Contact

Websitewww.helios-fountain.co.uk/
Telephone0131 2297884
Telephone regionEdinburgh

Location

Registered Address7 The Grassmarket
Edinburgh
EH1 2HY
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

1.3k at £1Jos Bastiaensen
95.10%
Ordinary
65 at £1Christian Maclean
4.90%
Ordinary

Financials

Year2014
Net Worth£203,583
Cash£14,946
Current Liabilities£69,468

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 4 days from now)

Charges

19 March 2009Delivered on: 24 March 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 grassmarket, edinburgh.
Outstanding
21 January 2004Delivered on: 30 January 2004
Satisfied on: 2 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
19 August 1992Delivered on: 26 August 1992
Satisfied on: 2 April 2009
Persons entitled: Mercury Provident PLC

Classification: Standard security
Secured details: £111,500 and all further sums due or to become due.
Particulars: 7 grassmarket, edinburgh.
Fully Satisfied
13 August 1992Delivered on: 24 August 1992
Satisfied on: 8 December 2004
Persons entitled: Mercury Provident PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All book debts and the assets.
Fully Satisfied

Filing History

16 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
12 April 2023Micro company accounts made up to 31 January 2023 (6 pages)
20 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
25 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
20 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
2 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
22 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
1 February 2019Secretary's details changed for Mr Jos Karel Emiel Bastiaensen on 1 February 2019 (1 page)
1 February 2019Director's details changed for Mr Jos Karel Emiel Bastiaensen on 1 February 2019 (2 pages)
1 June 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
7 June 2017Satisfaction of charge 4 in full (1 page)
7 June 2017Satisfaction of charge 4 in full (1 page)
5 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
5 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,326
(5 pages)
27 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,326
(5 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,326
(5 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,326
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
21 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,326
(5 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,326
(5 pages)
27 May 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
27 May 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
18 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
18 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
7 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
26 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Jos Bastiaensen on 15 May 2010 (2 pages)
4 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Jos Bastiaensen on 15 May 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
29 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
26 May 2009Return made up to 15/05/09; full list of members (4 pages)
26 May 2009Return made up to 15/05/09; full list of members (4 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
30 June 2008Return made up to 15/05/08; full list of members (4 pages)
30 June 2008Return made up to 15/05/08; full list of members (4 pages)
29 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 June 2007Return made up to 15/05/07; full list of members (2 pages)
1 June 2007Return made up to 15/05/07; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
11 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
26 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
23 May 2005Return made up to 15/05/05; full list of members (7 pages)
23 May 2005Return made up to 15/05/05; full list of members (7 pages)
8 December 2004Dec mort/charge * (2 pages)
8 December 2004Dec mort/charge * (2 pages)
21 August 2004Dec mort/charge * (4 pages)
21 August 2004Dec mort/charge * (4 pages)
16 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
16 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
14 June 2004Return made up to 15/05/04; full list of members (7 pages)
14 June 2004Return made up to 15/05/04; full list of members (7 pages)
30 January 2004Partic of mort/charge * (6 pages)
30 January 2004Partic of mort/charge * (6 pages)
22 May 2003Return made up to 15/05/03; full list of members (7 pages)
22 May 2003Return made up to 15/05/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
30 April 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
13 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
13 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
25 May 2002Return made up to 15/05/02; full list of members (7 pages)
25 May 2002Return made up to 15/05/02; full list of members (7 pages)
31 May 2001Return made up to 15/05/01; full list of members (6 pages)
31 May 2001Return made up to 15/05/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
30 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
22 May 2000Return made up to 15/05/00; full list of members (6 pages)
22 May 2000Return made up to 15/05/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
24 August 1999Return made up to 15/05/99; no change of members (4 pages)
24 August 1999Return made up to 15/05/99; no change of members (4 pages)
13 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
13 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
4 August 1998Return made up to 15/05/98; full list of members (6 pages)
4 August 1998Return made up to 15/05/98; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
24 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
8 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
8 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
7 July 1997Return made up to 15/05/97; no change of members (4 pages)
7 July 1997Return made up to 15/05/97; no change of members (4 pages)
26 August 1996Return made up to 15/05/96; no change of members (4 pages)
26 August 1996Return made up to 15/05/96; no change of members (4 pages)
10 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
10 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
23 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)
23 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)