Company NameFontmerle Limited
DirectorJames Joseph Michael Faulds
Company StatusActive
Company NumberSC228259
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Joseph Michael Faulds
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2002(1 month, 3 weeks after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Heriot Row
Edinburgh
Midlothian
EH3 6HU
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2ET
Scotland

Location

Registered Address5 Heriot Row
Edinburgh
EH3 6HU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1James Joseph Michael Faulds
100.00%
Ordinary

Financials

Year2013
Net Worth£206,862
Cash£102,495
Current Liabilities£53,152

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Filing History

20 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
25 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
21 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 February 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
27 February 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
22 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
8 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
5 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
7 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2DB on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2DB on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2DB on 3 March 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
22 May 2011Termination of appointment of Charlotte Secretaries Limited as a secretary (1 page)
22 May 2011Termination of appointment of Charlotte Secretaries Limited as a secretary (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
16 March 2010Secretary's details changed for Charlotte Secretaries Limited on 19 February 2010 (2 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
16 March 2010Secretary's details changed for Charlotte Secretaries Limited on 19 February 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 November 2009Annual return made up to 19 February 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 19 February 2009 with a full list of shareholders (3 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 April 2009Director's change of particulars / james faulds / 01/03/2009 (1 page)
15 April 2009Director's change of particulars / james faulds / 01/03/2009 (1 page)
9 December 2008Return made up to 19/02/08; no change of members (4 pages)
9 December 2008Return made up to 19/02/08; no change of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 February 2007Return made up to 19/02/07; full list of members (6 pages)
27 February 2007Return made up to 19/02/07; full list of members (6 pages)
31 March 2006Return made up to 19/02/06; full list of members
  • 363(287) ‐ Registered office changed on 31/03/06
(6 pages)
31 March 2006Return made up to 19/02/06; full list of members
  • 363(287) ‐ Registered office changed on 31/03/06
(6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 September 2005Return made up to 19/02/05; full list of members (6 pages)
13 September 2005Return made up to 19/02/05; full list of members (6 pages)
30 June 2005Registered office changed on 30/06/05 from: level 2, saltire court 20 castle terrace edinburgh lothian EH1 2ET (1 page)
30 June 2005Registered office changed on 30/06/05 from: level 2, saltire court 20 castle terrace edinburgh lothian EH1 2ET (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 February 2004Return made up to 19/02/04; full list of members (6 pages)
24 February 2004Return made up to 19/02/04; full list of members (6 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
25 March 2003Return made up to 19/02/03; full list of members (6 pages)
25 March 2003Return made up to 19/02/03; full list of members (6 pages)
30 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
30 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
30 July 2002New director appointed (1 page)
30 July 2002New director appointed (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
19 February 2002Incorporation (22 pages)
19 February 2002Incorporation (22 pages)