Company NameThe Fusion Group UK Limited
DirectorAlexander Scott McKie
Company StatusActive
Company NumberSC329953
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Alexander Scott McKie
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2007(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressArgyll Court Castle Business Park
Stirling
FK9 4TT
Scotland
Secretary NameLaura McKie
NationalityBritish
StatusCurrent
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address28 Winchester Avenue
Denny
FK6 6QE
Scotland

Contact

Websitefusiongroupuk.com
Email address[email protected]

Location

Registered AddressUnit 3, Kpp Chartered Accountants Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Alex Mckie
50.00%
Ordinary
500 at £1Laura Mckie
50.00%
Ordinary

Financials

Year2014
Net Worth£1,279
Cash£229,781
Current Liabilities£616,483

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

12 February 2021Delivered on: 18 February 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
26 July 2017Delivered on: 2 August 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
24 April 2013Delivered 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

Filing History

7 February 2024Micro company accounts made up to 31 March 2023 (5 pages)
28 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
2 February 2023Registered 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 2023Director's details changed for Mr Alexander Scott Mckie on 17 January 2023 (2 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
29 September 2022Registered 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 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
9 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
27 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
18 February 2021Registration of charge SC3299530003, created on 12 February 2021 (12 pages)
4 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 December 2020Secretary's details changed for Laura Mckie on 3 December 2020 (1 page)
3 December 2020Change of details for Mrs Laura Mckie as a person with significant control on 3 December 2020 (2 pages)
3 December 2020Change of details for Mr Alexander Scott Mckie as a person with significant control on 3 December 2020 (2 pages)
3 December 2020Director's details changed for Mr Alexander Scott Mckie on 3 December 2020 (2 pages)
2 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 November 2018Registered 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 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 August 2017Satisfaction of charge SC3299530001 in full (4 pages)
7 August 2017Satisfaction of charge SC3299530001 in full (4 pages)
2 August 2017Registration of charge SC3299530002, created on 26 July 2017 (11 pages)
2 August 2017Registration of charge SC3299530002, created on 26 July 2017 (11 pages)
19 May 2017Statement of capital following an allotment of shares on 9 April 2017
  • GBP 1,002
(3 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Statement of capital following an allotment of shares on 9 April 2017
  • GBP 1,002
(3 pages)
19 May 2017Statement of capital following an allotment of shares on 9 April 2017
  • GBP 1,002
(3 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Statement of capital following an allotment of shares on 9 April 2017
  • GBP 1,002
(3 pages)
2 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
20 April 2017Second filing of the annual return made up to 8 April 2016 (23 pages)
20 April 2017Second filing of the annual return made up to 8 April 2016 (23 pages)
10 April 2017Registered 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 2017Registered 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 2017Director's details changed for Mr Alexander Scott Mckie on 9 April 2016 (2 pages)
10 April 2017Director's details changed for Mr Alexander Scott Mckie on 9 April 2016 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(4 pages)
8 April 2016Annual return
Statement of capital on 2016-04-08
  • GBP 1,000

Statement of capital on 2017-04-20
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/04/2017
(4 pages)
8 April 2016Secretary's details changed for Laura Mckie on 8 April 2016 (1 page)
8 April 2016Annual return
Statement of capital on 2016-04-08
  • GBP 1,000

Statement of capital on 2017-04-20
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/04/2017
(4 pages)
8 April 2016Secretary's details changed for Laura Mckie on 8 April 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 April 2015Annual return made up to 9 April 2015
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
16 April 2015Annual return made up to 9 April 2015
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
16 April 2015Annual return made up to 9 April 2015
Statement of capital on 2015-04-16
  • GBP 1,000
(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)
1 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Secretary's details changed for Laura Mckie on 25 September 2014 (1 page)
26 November 2014Registered 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 2014Director's details changed for Mr Alexander Scott Mckie on 25 September 2014 (2 pages)
26 November 2014Registered 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 2014Director's details changed for Mr Alexander Scott Mckie on 25 September 2014 (2 pages)
26 November 2014Secretary's details changed for Laura Mckie on 25 September 2014 (1 page)
26 November 2014Registered 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 2014Annual return made up to 9 April 2014
Statement of capital on 2014-04-09
  • GBP 1,000
(4 pages)
9 April 2014Annual return made up to 9 April 2014
Statement of capital on 2014-04-09
  • GBP 1,000
(4 pages)
9 April 2014Annual return made up to 9 April 2014
Statement of capital on 2014-04-09
  • GBP 1,000
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 April 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 30 April 2013 (1 page)
30 April 2013Registered office address changed from , Unit 3 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire, FK3 8WX, Scotland on 30 April 2013 (1 page)
30 April 2013Registered office address changed from , Unit 3 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire, FK3 8WX, Scotland on 30 April 2013 (1 page)
25 April 2013Registration of charge 3299530001 (5 pages)
25 April 2013Registration of charge 3299530001 (5 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
12 April 2013Registered 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 2013Secretary's details changed for Laura Mckie on 12 April 2013 (1 page)
12 April 2013Registered 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 2013Director's details changed for Mr Alexander Scott Mckie on 12 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Alexander Scott Mckie on 12 April 2013 (2 pages)
12 April 2013Registered 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 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
12 April 2013Secretary's details changed for Laura Mckie on 12 April 2013 (1 page)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 July 2012Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,000
(3 pages)
2 July 2012Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,000
(3 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
17 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
17 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 June 2010Current accounting period shortened from 31 August 2009 to 31 March 2009 (4 pages)
2 June 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 June 2010Current accounting period shortened from 31 August 2009 to 31 March 2009 (4 pages)
2 June 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 September 2009Return made up to 28/08/09; full list of members (3 pages)
4 September 2009Return made up to 28/08/09; full list of members (3 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
3 September 2008Return made up to 28/08/08; full list of members (3 pages)
3 September 2008Return made up to 28/08/08; full list of members (3 pages)
8 August 2008Registered office changed on 08/08/2008 from 115 kennedy way, airth falkirk stirlingshire FK28GG (1 page)
8 August 2008Registered office changed on 08/08/2008 from, 115 kennedy way, airth, falkirk, stirlingshire, FK28GG (1 page)
8 August 2008Registered office changed on 08/08/2008 from, 115 kennedy way, airth, falkirk, stirlingshire, FK28GG (1 page)
28 August 2007Incorporation (15 pages)
28 August 2007Incorporation (15 pages)