Company NameFusion Mechanical Services Limited
Company StatusActive
Company NumberSC229514
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAndrew Cooper
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 12 months
RoleProjects Manager
Country of ResidenceScotland
Correspondence AddressBlock 3 Unit 6
Oakbank Industrial Estate
Glasgow
G20 7LU
Scotland
Secretary NameSusan Cooper
NationalityBritish
StatusCurrent
Appointed28 May 2002(2 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence AddressBlock 3 Unit 6
Oakbank Industrial Estate
Glasgow
G20 7LU
Scotland
Director NameScott Cooper
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(9 months, 2 weeks after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 3 Unit 6
Oakbank Industrial Estate
Glasgow
G20 7LU
Scotland
Director NameStephen Cooper
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(9 months, 2 weeks after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 3 Unit 6
Oakbank Industrial Estate
Glasgow
G20 7LU
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitefusionmechanical.co.uk
Email address[email protected]
Telephone0141 3328243
Telephone regionGlasgow

Location

Registered AddressBlock 3 Unit 6
Oakbank Industrial Estate
Glasgow
G20 7LU
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Cooper
16.67%
Ordinary A
1 at £1Jill Cooper
16.67%
Ordinary B
1 at £1Lynne Cooper
16.67%
Ordinary B
1 at £1Scott Cooper
16.67%
Ordinary A
1 at £1Stephen Cooper
16.67%
Ordinary A
1 at £1Susan Cooper
16.67%
Ordinary B

Financials

Year2014
Net Worth£17,483
Cash£5,837
Current Liabilities£181,789

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 November 2022 (1 year, 5 months ago)
Next Return Due4 December 2023 (overdue)

Charges

19 October 2009Delivered on: 29 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

21 July 2023Cessation of Andrew Cooper as a person with significant control on 23 February 2023 (3 pages)
21 July 2023Cessation of Stephen Cooper as a person with significant control on 23 February 2023 (3 pages)
21 July 2023Change of share class name or designation (2 pages)
21 July 2023Memorandum and Articles of Association (22 pages)
21 July 2023Statement of capital following an allotment of shares on 23 February 2023
  • GBP 9.00
(4 pages)
21 July 2023Cessation of Scott Buchanan Cooper as a person with significant control on 23 February 2023 (3 pages)
21 July 2023Notification of Fusion Mechanical Services Trustees Limited as a person with significant control on 23 February 2023 (4 pages)
21 July 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
6 January 2022Confirmation statement made on 20 November 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
21 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
25 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
29 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
27 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 6
(5 pages)
11 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 6
(5 pages)
14 May 2015Director's details changed for Stephen Cooper on 1 January 2015 (2 pages)
14 May 2015Director's details changed for Stephen Cooper on 1 January 2015 (2 pages)
14 May 2015Director's details changed for Andrew Cooper on 1 January 2015 (2 pages)
14 May 2015Director's details changed for Andrew Cooper on 1 January 2015 (2 pages)
14 May 2015Secretary's details changed for Susan Cooper on 1 January 2015 (1 page)
14 May 2015Director's details changed for Scott Cooper on 1 January 2015 (2 pages)
14 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 6
(5 pages)
14 May 2015Secretary's details changed for Susan Cooper on 1 January 2015 (1 page)
14 May 2015Director's details changed for Andrew Cooper on 1 January 2015 (2 pages)
14 May 2015Secretary's details changed for Susan Cooper on 1 January 2015 (1 page)
14 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 6
(5 pages)
14 May 2015Director's details changed for Scott Cooper on 1 January 2015 (2 pages)
14 May 2015Director's details changed for Stephen Cooper on 1 January 2015 (2 pages)
14 May 2015Director's details changed for Scott Cooper on 1 January 2015 (2 pages)
5 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 June 2014Director's details changed for Stephen Cooper on 14 November 2013 (2 pages)
25 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 6
(7 pages)
25 June 2014Director's details changed for Stephen Cooper on 14 November 2013 (2 pages)
25 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 6
(7 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
30 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
11 March 2011Registered office address changed from 60 High Craighall Road Glasgow G4 9UD on 11 March 2011 (1 page)
11 March 2011Registered office address changed from 60 High Craighall Road Glasgow G4 9UD on 11 March 2011 (1 page)
29 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
6 April 2010Director's details changed for Stephen Cooper on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Scott Cooper on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Andrew Cooper on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Andrew Cooper on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Scott Cooper on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Stephen Cooper on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Andrew Cooper on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Stephen Cooper on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Scott Cooper on 1 October 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 April 2009Return made up to 22/03/09; full list of members (5 pages)
14 April 2009Return made up to 22/03/09; full list of members (5 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 May 2008Return made up to 22/03/08; full list of members (5 pages)
1 May 2008Return made up to 22/03/08; full list of members (5 pages)
26 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 March 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2007Registered office changed on 12/01/07 from: 74 telford road lenziemill industrial estate cumbernauld G67 2NJ (1 page)
12 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 January 2007Registered office changed on 12/01/07 from: 74 telford road lenziemill industrial estate cumbernauld G67 2NJ (1 page)
12 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 April 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
29 June 2005Return made up to 22/03/05; full list of members (8 pages)
29 June 2005Return made up to 22/03/05; full list of members (8 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
14 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
21 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
21 January 2004Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
21 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
4 October 2003Ad 25/09/03--------- £ si 3@1=3 £ ic 3/6 (1 page)
4 October 2003Ad 25/09/03--------- £ si 3@1=3 £ ic 3/6 (1 page)
7 April 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
(7 pages)
7 April 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
(7 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Registered office changed on 12/06/02 from: 152 bath street glasgow G2 4TB (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002Ad 30/05/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Registered office changed on 12/06/02 from: 152 bath street glasgow G2 4TB (1 page)
12 June 2002Ad 30/05/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 June 2002Secretary resigned (1 page)
17 May 2002Company name changed macrocom (754) LIMITED\certificate issued on 17/05/02 (2 pages)
17 May 2002Company name changed macrocom (754) LIMITED\certificate issued on 17/05/02 (2 pages)
22 March 2002Incorporation (15 pages)
22 March 2002Incorporation (15 pages)