Company NameFederation Support Services Ltd
DirectorJohn Alexander McKinney
Company StatusActive
Company NumberSC314481
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Alexander McKinney
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2007(same day as company formation)
RoleAdministration
Country of ResidenceScotland
Correspondence Address9 Edderston Ridge
Peebles
Peeblesshire
EH45 9NA
Scotland
Secretary NameDiane Marie McKinney
NationalityBritish
StatusCurrent
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Edderston Ridge
Peebles
Peeblesshire
EH45 9NA
Scotland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Contact

Telephone01721 729309
Telephone regionPeebles

Location

Registered Address4 Copperbeech Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale East
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Diane Mckinney
50.00%
Ordinary B
100 at £1John Alexander Mckinney
50.00%
Ordinary

Financials

Year2014
Net Worth£140,227
Current Liabilities£16,574

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

25 January 2024Confirmation statement made on 11 January 2024 with updates (4 pages)
17 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
24 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
18 January 2023Register inspection address has been changed from One Cherry Court Cavalry Park Peebles EH45 9BU Scotland to 4 Copperbeech Court Cavalry Park Peebles EH45 9BU (1 page)
5 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
14 January 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
27 September 2021Micro company accounts made up to 31 January 2021 (5 pages)
13 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
11 January 2021Register(s) moved to registered office address 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU (1 page)
11 January 2021Change of details for Mr John Alexander Mckinney as a person with significant control on 11 January 2021 (2 pages)
23 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
11 September 2020Registered office address changed from One Cherry Court Cavalry Park Peebles EH45 9BU to 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU on 11 September 2020 (1 page)
23 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
16 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 January 2017 (4 pages)
8 September 2017Micro company accounts made up to 31 January 2017 (4 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
28 July 2016Micro company accounts made up to 31 January 2016 (7 pages)
28 July 2016Micro company accounts made up to 31 January 2016 (7 pages)
28 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200
(6 pages)
28 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200
(6 pages)
8 October 2015Micro company accounts made up to 31 January 2015 (6 pages)
8 October 2015Micro company accounts made up to 31 January 2015 (6 pages)
16 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 200
(6 pages)
16 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 200
(6 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 200
(6 pages)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 200
(6 pages)
8 November 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 200
(3 pages)
8 November 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 200
(3 pages)
7 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 January 2012Registered office address changed from Onecherry Court Cavalry Park Peebles EH45 9BU Scotland on 30 January 2012 (1 page)
30 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
30 January 2012Register inspection address has been changed from 9 Ainslie Place Edinburgh EH3 6AT Scotland (1 page)
30 January 2012Registered office address changed from Onecherry Court Cavalry Park Peebles EH45 9BU Scotland on 30 January 2012 (1 page)
30 January 2012Register inspection address has been changed from 9 Ainslie Place Edinburgh EH3 6AT Scotland (1 page)
29 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 April 2011Registered office address changed from 9, Ainslie Place Edinburgh Scotland EH3 6AT on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 9, Ainslie Place Edinburgh Scotland EH3 6AT on 27 April 2011 (1 page)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
8 February 2010Director's details changed for John Alexander Mckinney on 8 February 2010 (2 pages)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Director's details changed for John Alexander Mckinney on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for John Alexander Mckinney on 8 February 2010 (2 pages)
8 February 2010Register inspection address has been changed (1 page)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 February 2009Return made up to 11/01/09; full list of members (3 pages)
9 February 2009Return made up to 11/01/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 September 2008Secretary's change of particulars / diane mckinney / 26/09/2008 (1 page)
26 September 2008Director's change of particulars / john mckinney / 26/09/2008 (1 page)
26 September 2008Secretary's change of particulars / diane mckinney / 26/09/2008 (1 page)
26 September 2008Director's change of particulars / john mckinney / 26/09/2008 (1 page)
26 February 2008Return made up to 11/01/08; full list of members (3 pages)
26 February 2008Return made up to 11/01/08; full list of members (3 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007Ad 11/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2007Ad 11/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2007New director appointed (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Incorporation (14 pages)
11 January 2007Director resigned (1 page)
11 January 2007Incorporation (14 pages)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)