Stirling
FK9 4TT
Scotland
Secretary Name | Laura McKie |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Winchester Avenue Denny FK6 6QE Scotland |
Website | fusiongroupuk.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Alex Mckie 50.00% Ordinary |
---|---|
500 at £1 | Laura Mckie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,279 |
Cash | £229,781 |
Current Liabilities | £616,483 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
12 February 2021 | Delivered on: 18 February 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
---|---|
26 July 2017 | Delivered on: 2 August 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
24 April 2013 | Delivered on: 25 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 February 2024 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
28 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
2 February 2023 | Registered office address changed from Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE on 2 February 2023 (1 page) |
17 January 2023 | Director's details changed for Mr Alexander Scott Mckie on 17 January 2023 (2 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
29 September 2022 | Registered office address changed from Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD on 29 September 2022 (1 page) |
16 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
9 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
27 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
18 February 2021 | Registration of charge SC3299530003, created on 12 February 2021 (12 pages) |
4 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 December 2020 | Secretary's details changed for Laura Mckie on 3 December 2020 (1 page) |
3 December 2020 | Change of details for Mrs Laura Mckie as a person with significant control on 3 December 2020 (2 pages) |
3 December 2020 | Change of details for Mr Alexander Scott Mckie as a person with significant control on 3 December 2020 (2 pages) |
3 December 2020 | Director's details changed for Mr Alexander Scott Mckie on 3 December 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 November 2018 | Registered office address changed from Old Churches House Cathedral Square Dunblane FK15 0AJ Scotland to Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA on 3 November 2018 (1 page) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 August 2017 | Satisfaction of charge SC3299530001 in full (4 pages) |
7 August 2017 | Satisfaction of charge SC3299530001 in full (4 pages) |
2 August 2017 | Registration of charge SC3299530002, created on 26 July 2017 (11 pages) |
2 August 2017 | Registration of charge SC3299530002, created on 26 July 2017 (11 pages) |
19 May 2017 | Statement of capital following an allotment of shares on 9 April 2017
|
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2017 | Statement of capital following an allotment of shares on 9 April 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 9 April 2017
|
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2017 | Statement of capital following an allotment of shares on 9 April 2017
|
2 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
20 April 2017 | Second filing of the annual return made up to 8 April 2016 (23 pages) |
20 April 2017 | Second filing of the annual return made up to 8 April 2016 (23 pages) |
10 April 2017 | Registered office address changed from , Old Churches House Cathedral Square, Dunblane, FK15 0JA to Old Churches House Cathedral Square Dunblane FK15 0AJ on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from , Old Churches House Cathedral Square, Dunblane, FK15 0JA to Old Churches House Cathedral Square Dunblane FK15 0AJ on 10 April 2017 (1 page) |
10 April 2017 | Director's details changed for Mr Alexander Scott Mckie on 9 April 2016 (2 pages) |
10 April 2017 | Director's details changed for Mr Alexander Scott Mckie on 9 April 2016 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return Statement of capital on 2016-04-08
Statement of capital on 2017-04-20
|
8 April 2016 | Secretary's details changed for Laura Mckie on 8 April 2016 (1 page) |
8 April 2016 | Annual return Statement of capital on 2016-04-08
Statement of capital on 2017-04-20
|
8 April 2016 | Secretary's details changed for Laura Mckie on 8 April 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 April 2015 | Annual return made up to 9 April 2015 Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 9 April 2015 Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 9 April 2015 Statement of capital on 2015-04-16
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 December 2014 | Registered office address changed from , Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire, FK3 8WX, Scotland to Old Churches House Cathedral Square Dunblane FK15 0AJ on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland to Old Churches House Cathedral Square Dunblane FK15 0JA on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland to Old Churches House Cathedral Square Dunblane FK15 0JA on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from , Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire, FK3 8WX, Scotland to Old Churches House Cathedral Square Dunblane FK15 0AJ on 1 December 2014 (1 page) |
26 November 2014 | Secretary's details changed for Laura Mckie on 25 September 2014 (1 page) |
26 November 2014 | Registered office address changed from , Old Churches House Cathedral Square, Kirk Square, Dunblane, FK15 0JA to Old Churches House Cathedral Square Dunblane FK15 0AJ on 26 November 2014 (1 page) |
26 November 2014 | Director's details changed for Mr Alexander Scott Mckie on 25 September 2014 (2 pages) |
26 November 2014 | Registered office address changed from Old Churches House Cathedral Square Kirk Square Dunblane FK15 0JA to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 26 November 2014 (1 page) |
26 November 2014 | Director's details changed for Mr Alexander Scott Mckie on 25 September 2014 (2 pages) |
26 November 2014 | Secretary's details changed for Laura Mckie on 25 September 2014 (1 page) |
26 November 2014 | Registered office address changed from , Old Churches House Cathedral Square, Kirk Square, Dunblane, FK15 0JA to Old Churches House Cathedral Square Dunblane FK15 0AJ on 26 November 2014 (1 page) |
9 April 2014 | Annual return made up to 9 April 2014 Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 Statement of capital on 2014-04-09
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 April 2013 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from , Unit 3 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire, FK3 8WX, Scotland on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from , Unit 3 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire, FK3 8WX, Scotland on 30 April 2013 (1 page) |
25 April 2013 | Registration of charge 3299530001 (5 pages) |
25 April 2013 | Registration of charge 3299530001 (5 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Registered office address changed from , Grangemouth Enterprise Centre Falkirk Road, Grangemouth Falkirk, Falkirk, Stirlingshire, FK3 8XS, United Kingdom on 12 April 2013 (1 page) |
12 April 2013 | Secretary's details changed for Laura Mckie on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from Grangemouth Enterprise Centre Falkirk Road Grangemouth Falkirk Falkirk Stirlingshire FK3 8XS United Kingdom on 12 April 2013 (1 page) |
12 April 2013 | Director's details changed for Mr Alexander Scott Mckie on 12 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Alexander Scott Mckie on 12 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from , Grangemouth Enterprise Centre Falkirk Road, Grangemouth Falkirk, Falkirk, Stirlingshire, FK3 8XS, United Kingdom on 12 April 2013 (1 page) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Secretary's details changed for Laura Mckie on 12 April 2013 (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Statement of capital following an allotment of shares on 31 March 2010
|
2 July 2012 | Statement of capital following an allotment of shares on 31 March 2010
|
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
17 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
17 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 June 2010 | Current accounting period shortened from 31 August 2009 to 31 March 2009 (4 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 June 2010 | Current accounting period shortened from 31 August 2009 to 31 March 2009 (4 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
3 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from 115 kennedy way, airth falkirk stirlingshire FK28GG (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from, 115 kennedy way, airth, falkirk, stirlingshire, FK28GG (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from, 115 kennedy way, airth, falkirk, stirlingshire, FK28GG (1 page) |
28 August 2007 | Incorporation (15 pages) |
28 August 2007 | Incorporation (15 pages) |