Company NameThe Fountain (Scotland) Limited
DirectorsInger Helen Kolnes Vorley and Stephen William Vorley
Company StatusActive
Company NumberSC241820
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameInger Helen Kolnes Vorley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 January 2003(1 week, 2 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesthill Business Centre Arnhall Business Park
Westhill
Aberdeen
AB32 6UF
Scotland
Director NameStephen William Vorley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(1 week, 2 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesthill Business Centre Arnhall Business Park
Westhill
Aberdeen
AB32 6UF
Scotland
Secretary NameInger Helen Kolnes Vorley
NationalityNorwegian
StatusCurrent
Appointed16 January 2003(1 week, 2 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesthall Business Centre Arnhall Business Park
Westhill
Aberdeen
AB32 6UF
Scotland
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address515 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9ES
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Contact

Websitewww.thefountainscotland.co.uk

Location

Registered AddressLadeside Road
Port Elphinstone
Inverurie
Aberdeenshire
AB51 3UT
Scotland
ConstituencyGordon
WardInverurie and District
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£65,147
Current Liabilities£173,469

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

26 October 2004Delivered on: 6 November 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Croft 3, fearnabeg, applecross and west coast cottage, 3 fearnabeg, applecross.
Outstanding
8 May 2003Delivered on: 13 May 2003
Satisfied on: 30 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop & store at elphinstone road, port elphinstone, inverurie.
Fully Satisfied
8 April 2003Delivered on: 29 April 2003
Satisfied on: 30 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
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.
Fully Satisfied

Filing History

27 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
9 January 2023Confirmation statement made on 7 January 2023 with updates (4 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
7 January 2022Confirmation statement made on 7 January 2022 with updates (4 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
11 May 2021Registered office address changed from Westhill Business Centre Arnhall Business Park Westhill Aberdeen AB32 6UF to Ladeside Road Port Elphinstone Inverurie Aberdeenshire AB51 3UT on 11 May 2021 (1 page)
25 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
15 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
9 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 40
(4 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 40
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 40
(4 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 40
(4 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 40
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 40
(4 pages)
27 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 40
(4 pages)
27 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 40
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
31 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
18 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
18 January 2011Director's details changed for Inger Helen Kolnes Vorley on 1 January 2010 (2 pages)
18 January 2011Director's details changed for Inger Helen Kolnes Vorley on 1 January 2010 (2 pages)
18 January 2011Director's details changed for Inger Helen Kolnes Vorley on 1 January 2010 (2 pages)
18 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 February 2010Secretary's details changed for Inger Helen Kolnes Vorley on 7 January 2010 (3 pages)
22 February 2010Director's details changed for Inger Helen Kolnes Vorley on 7 January 2010 (3 pages)
22 February 2010Director's details changed for Stephen William Vorley on 7 January 2010 (3 pages)
22 February 2010Secretary's details changed for Inger Helen Kolnes Vorley on 7 January 2010 (3 pages)
22 February 2010Director's details changed for Inger Helen Kolnes Vorley on 7 January 2010 (3 pages)
22 February 2010Secretary's details changed for Inger Helen Kolnes Vorley on 7 January 2010 (3 pages)
22 February 2010Director's details changed for Inger Helen Kolnes Vorley on 7 January 2010 (3 pages)
22 February 2010Director's details changed for Stephen William Vorley on 7 January 2010 (3 pages)
22 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
22 February 2010Director's details changed for Stephen William Vorley on 7 January 2010 (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 March 2009Return made up to 07/01/09; full list of members (10 pages)
14 March 2009Return made up to 07/01/09; full list of members (10 pages)
30 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 March 2008Return made up to 07/01/08; full list of members (7 pages)
12 March 2008Return made up to 07/01/08; full list of members (7 pages)
8 May 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 February 2007Return made up to 07/01/07; full list of members (7 pages)
22 February 2007Return made up to 07/01/07; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 January 2006Return made up to 07/01/06; full list of members (7 pages)
31 January 2006Return made up to 07/01/06; full list of members (7 pages)
30 September 2005Dec mort/charge * (2 pages)
30 September 2005Dec mort/charge * (1 page)
30 September 2005Dec mort/charge * (2 pages)
30 September 2005Dec mort/charge * (1 page)
17 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 November 2004Partic of mort/charge * (3 pages)
6 November 2004Partic of mort/charge * (3 pages)
22 April 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
22 April 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
18 February 2004Director's particulars changed (1 page)
18 February 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2004Director's particulars changed (1 page)
9 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
9 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
13 May 2003Partic of mort/charge * (5 pages)
13 May 2003Partic of mort/charge * (5 pages)
29 April 2003Partic of mort/charge * (6 pages)
29 April 2003Partic of mort/charge * (6 pages)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
6 March 2003£ nc 10000/2000 07/02/03 (1 page)
6 March 2003Ad 16/01/03--------- £ si 38@1=38 £ ic 2/40 (2 pages)
6 March 2003£ nc 10000/2000 07/02/03 (1 page)
6 March 2003Registered office changed on 06/03/03 from: 18-20 queens road aberdeen AB15 4ZT (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Registered office changed on 06/03/03 from: 18-20 queens road aberdeen AB15 4ZT (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Resolutions
  • RES13 ‐ Cancel share capital 16/01/03
(1 page)
6 March 2003Ad 16/01/03--------- £ si 38@1=38 £ ic 2/40 (2 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003Resolutions
  • RES13 ‐ Cancel share capital 16/01/03
(1 page)
7 January 2003Incorporation (34 pages)
7 January 2003Incorporation (34 pages)