Company NameFusion (Worthing) Limited
Company StatusRECEIVERSHIP
Company NumberSC186438
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gordon William Robb
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2000)
RoleChartered Accountant
Correspondence Address7 High Buckstone
Fairmilehead
Edinburgh
Midlothian
EH10 6XS
Scotland
Director NameDavid John Peters
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(2 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 2000)
RoleChartered Accountant
Correspondence Address26 Middleton Avenue
Hove
East Sussex
BN3 4PJ
Director NameMr Christopher John Gilbert
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(2 weeks, 3 days after company formation)
Appointment Duration4 months, 1 week (resigned 30 October 1998)
RoleChartered Surveyor/Property De
Country of ResidenceEngland
Correspondence Address1 Cedar Chase
Cross Lane, Findon
Worthing
West Sussex
BN14 0US
Director NameGraeme Hutchison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2000)
RoleBanker
Correspondence Address17 Ladysmith Road
Edinburgh
EH9 3EX
Scotland
Secretary NameJoyce Ferrie
NationalityBritish
StatusResigned
Appointed22 June 1998(2 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address11 Seaside Place
Aberdour
Burntisland
Fife
KY3 0TX
Scotland
Secretary NameJohn William Robertson
NationalityBritish
StatusResigned
Appointed22 June 1998(2 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 2000)
RoleCompany Director
Correspondence Address52 Findhorn Place
Edinburgh
Midlothian
EH9 2NS
Scotland
Director NameMr Andrew Lawrence Johnson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(4 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 16 April 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTwenty Pence Cottage Twenty
Pence Road Wilburton
Ely
Cambridgeshire
CB6 3PX
Director NameMr Richard Peregrine Tillard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 16 April 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShawfield Farm
Chiddingly
Lewes
East Sussex
BN8 6HJ
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed06 June 2000(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 September 2000)
RoleCompany Director
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed01 September 2000(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 2002)
RoleCompany Director
Correspondence Address32 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NameMr Derek McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2002)
RoleBanker
Country of ResidenceScotland
Correspondence Address8 Glen Sannox Grove
Craigmarloch
Cumbernauld
G68 0GH
Scotland
Director NameDouglas Alister Middleton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2002)
RoleChartered Accountant
Correspondence Address16 Wesley Crescent
Bonnyrigg
Edinburgh
EH19 3RT
Scotland
Director NameWilliam Clive O Hara
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(3 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 March 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Eglinton Drive
Glasgow
Lanarkshire
G46 7NQ
Scotland
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed16 April 2002(3 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 March 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(3 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 March 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlen View
6 Barloan Crescent
Dumbarton
Dunbartonshire
G82 2AT
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(3 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 March 2003)
RoleSolicitor
Correspondence AddressDanmure
Western Avenue
Auchterarder
Perthshire
PH3 1IJ
Scotland
Secretary NameWilliam Clive O Hara
NationalityBritish
StatusResigned
Appointed16 April 2002(3 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 March 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Eglinton Drive
Glasgow
Lanarkshire
G46 7NQ
Scotland
Director NameDavid Andrew McCrory
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(4 years, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 19 March 2003)
RoleSurveyor
Correspondence Address64 Terregles Avenue
Glasgow
Lanarkshire
G41 4LX
Scotland
Director NameMr Christopher Hancock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2004)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressKynnersley
Park Road Stoke Poges
Slough
SL2 4PG
Secretary NameRobert Danny Charon
NationalityBritish
StatusResigned
Appointed19 March 2003(4 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 June 2003)
RoleCompany Director
Correspondence AddressWesterings
City
Bledlow Ridge
Buckinghamshire
HP14 4AB
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed10 June 2003(5 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Ian Philip Andrew Besley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52a Warrington Crescent
London
W9
Director NameMr Iain James Blakeley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(7 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 03 November 2023)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address58 Shenley Hill
Radlett
Hertfordshire
WD7 7BD
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2006
Turnover£399,380
Net Worth£1,274,514
Current Liabilities£4,269,732

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due19 June 2017 (overdue)

Filing History

4 August 2009Notice of ceasing to act as receiver or manager (1 page)
4 August 2009Registered office changed on 04/08/2009 from 4 atlantic quay 70 york street glasgow G2 8JX (1 page)
10 March 2009Notice of receiver's report (18 pages)
6 January 2009Notice of the appointment of receiver by a holder of a floating charge (2 pages)
29 October 2008Notice of receiver's report (18 pages)
8 October 2008Appointment terminated secretary megan langridge (1 page)
18 September 2008Appointment terminated director ian besley (1 page)
3 September 2008Appointment terminated director peter klimt (1 page)
19 August 2008Notice of the appointment of receiver by a holder of a floating charge (3 pages)
4 August 2008Registered office changed on 04/08/2008 from 15 atholl crescent edinburgh EH3 8HA (1 page)
1 August 2008Return made up to 05/06/08; full list of members (7 pages)
5 July 2007Accounts made up to 31 December 2006 (16 pages)
27 June 2007Return made up to 05/06/07; full list of members (7 pages)
11 October 2006Accounts made up to 31 December 2005 (15 pages)
28 June 2006Return made up to 05/06/06; full list of members (7 pages)
7 February 2006Director's particulars changed (1 page)
28 November 2005Accounts made up to 31 December 2004 (14 pages)
12 September 2005New director appointed (3 pages)
25 July 2005Return made up to 05/06/05; full list of members (7 pages)
6 December 2004New director appointed (7 pages)
4 October 2004Director resigned (1 page)
1 September 2004Accounts made up to 31 December 2003 (14 pages)
29 June 2004Return made up to 05/06/04; full list of members (7 pages)
12 May 2004Alterations to a floating charge (8 pages)
8 May 2004Partic of mort/charge * (8 pages)
8 May 2004Partic of mort/charge * (7 pages)
4 November 2003Accounts made up to 31 December 2002 (14 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003Return made up to 05/06/03; full list of members (7 pages)
15 September 2003Secretary resigned (1 page)
11 June 2003New secretary appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Secretary resigned;director resigned (1 page)
11 June 2003New director appointed (3 pages)
11 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2003Director resigned (1 page)
11 June 2003Registered office changed on 11/06/03 from: 37 melville street edinburgh EH3 7JF (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 June 2003Declaration of assistance for shares acquisition (14 pages)
11 June 2003Director resigned (1 page)
25 April 2003New director appointed (11 pages)
14 April 2003Partic of mort/charge * (8 pages)
14 April 2003Partic of mort/charge * (5 pages)
27 March 2003Dec mort/charge * (6 pages)
27 March 2003Dec mort/charge * (4 pages)
24 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2003New director appointed (2 pages)
1 July 2002Return made up to 05/06/02; full list of members (8 pages)
26 May 2002New director appointed (4 pages)
26 May 2002New director appointed (3 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Auditor's resignation (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Registered office changed on 22/05/02 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page)
22 May 2002New secretary appointed;new director appointed (3 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (5 pages)
8 May 2002Accounts made up to 31 December 2001 (9 pages)
3 May 2002Partic of mort/charge * (7 pages)
1 May 2002Dec mort/charge * (4 pages)
1 May 2002Dec mort/charge * (5 pages)
29 April 2002Declaration of assistance for shares acquisition (20 pages)
25 April 2002Partic of mort/charge * (7 pages)
23 April 2002Company name changed wyncote (worthing) LIMITED\certificate issued on 23/04/02 (2 pages)
13 June 2001Return made up to 05/06/01; full list of members (7 pages)
18 May 2001Director's particulars changed (1 page)
3 May 2001Accounts made up to 31 December 2000 (9 pages)
26 April 2001Registered office changed on 26/04/01 from: bank of scotland po box 768 level 7 orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (3 pages)
9 January 2001New director appointed (3 pages)
7 November 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
4 October 2000Accounts made up to 31 December 1999 (9 pages)
14 September 2000Registered office changed on 14/09/00 from: bank of scotland edinburgh midlothian EH1 1YZ (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000Secretary resigned (1 page)
29 June 2000Return made up to 05/06/00; full list of members (8 pages)
28 June 2000Registered office changed on 28/06/00 from: 4 melville street edinburgh midlothian EH3 7NS (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (1 page)
12 May 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
20 March 2000Secretary resigned (1 page)
15 November 1999Accounts made up to 31 December 1998 (8 pages)
23 June 1999Return made up to 05/06/99; full list of members (13 pages)
3 February 1999Ad 14/01/99-18/01/99 £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 1999Partic of mort/charge * (7 pages)
11 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 January 1999Memorandum and Articles of Association (28 pages)
11 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 January 1999Partic of mort/charge * (6 pages)
24 December 1998Director resigned (1 page)
24 December 1998New director appointed (1 page)
2 July 1998Secretary resigned;director resigned (1 page)
2 July 1998New secretary appointed (1 page)
2 July 1998Director resigned (1 page)
2 July 1998New secretary appointed (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
24 June 1998Company name changed colusseumsudden LIMITED\certificate issued on 24/06/98 (2 pages)
24 June 1998Registered office changed on 24/06/98 from: 66 queen street edinburgh EH2 4NE (1 page)
24 June 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
5 June 1998Incorporation (30 pages)