Company NameFION Holdings Limited
DirectorRonald Frederick Dennis
Company StatusActive - Proposal to Strike off
Company NumberSC337639
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameRonald Frederick Dennis
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2008(3 weeks, 4 days after company formation)
Appointment Duration16 years, 1 month
RoleCivil Contractor
Country of ResidenceScotland
Correspondence AddressSwiftbank 1 Renfrew Place
Fort William
Inverness Shire
PH33 6UE
Scotland
Secretary NameJoy Anne Standen
NationalityBritish
StatusCurrent
Appointed07 March 2008(3 weeks, 4 days after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address19 Nairn Crescent
Fort William
Inverness-Shire
PH33 6TR
Scotland
Director NameRoderick Charles Mackay Miles
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(3 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (resigned 03 July 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 Kinross Place
Fort William
Inverness-Shire
PH33 6UN
Scotland
Director NameMr William Thomas Lawrie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(5 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 February 2020)
RoleEstmator
Country of ResidenceScotland
Correspondence AddressUnit 30a
Ben Nevis Industrial Estate
Fort William
Inverness-Shire
PH33 6PR
Scotland
Director NameMacphee Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence AddressAirds House
An Aird
Fort William
Inverness-Shire
PH33 6BL
Scotland
Secretary NameMacphee & Partners (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence AddressAirds House
An Aird
Fort William
Inverness Shire
PH33 6BL
Scotland

Contact

Telephone01397 702834
Telephone regionFort William

Location

Registered AddressUnit 30a
Ben Nevis Industrial Estate
Fort William
Inverness-Shire
PH33 6PR
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan
Address Matches2 other UK companies use this postal address

Shareholders

47.3k at £1Ronald Frederick Dennis
62.67%
Ordinary A
5.3k at £1Joy Anne Standen
6.96%
Ordinary A
3.8k at £1William Thomas Laurie
4.97%
Ordinary A
18.8k at £1Roderick Charles Mackay Miles
24.87%
Ordinary A
400 at £1Ronald Frederick Dennis
0.53%
Ordinary B

Financials

Year2014
Net Worth£250,000
Cash£240
Current Liabilities£240

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

17 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
22 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
15 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
11 January 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
21 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
21 February 2020Termination of appointment of William Thomas Lawrie as a director on 14 February 2020 (1 page)
30 January 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
15 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
17 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
14 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
25 May 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
25 May 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 75,400
(6 pages)
9 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 75,400
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 75,400
(6 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 75,400
(6 pages)
1 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Authorised to allot,issue,grant options or rights over, or otherwise deal with,or dispose of unissued b shares & authority shall remain in force for a period of 5 years & articles deemed to have been varied 23/07/2014
(2 pages)
1 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 100,400
(4 pages)
1 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Authorised to allot,issue,grant options or rights over, or otherwise deal with,or dispose of unissued b shares & authority shall remain in force for a period of 5 years & articles deemed to have been varied 23/07/2014
(2 pages)
1 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 100,400
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 February 2014Annual return made up to 11 February 2014 with a full list of shareholders (6 pages)
27 February 2014Termination of appointment of Roderick Charles Mackay Miles as a director on 3 July 2013 (1 page)
27 February 2014Termination of appointment of Roderick Charles Mackay Miles as a director on 3 July 2013 (1 page)
27 February 2014Appointment of Mr William Thomas Lawrie as a director on 3 July 2013 (2 pages)
27 February 2014Termination of appointment of Roderick Charles Mackay Miles as a director on 3 July 2013 (1 page)
27 February 2014Appointment of Mr William Thomas Lawrie as a director on 3 July 2013 (2 pages)
27 February 2014Appointment of Mr William Thomas Lawrie as a director on 3 July 2013 (2 pages)
27 February 2014Annual return made up to 11 February 2014 with a full list of shareholders (6 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Roderick Charles Mackay Miles on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Ronald Frederick Dennis on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Roderick Charles Mackay Miles on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Ronald Frederick Dennis on 23 February 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 March 2009Return made up to 11/02/09; full list of members (4 pages)
3 March 2009Return made up to 11/02/09; full list of members (4 pages)
28 March 2008Particulars of contract relating to shares (2 pages)
28 March 2008Ad 07/03/08\gbp si 44998@1=44998\gbp ic 2/45000\ (2 pages)
28 March 2008Ad 07/03/08\gbp si 30000@1=30000\gbp ic 45000/75000\ (2 pages)
28 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2008Gbp nc 1000/100000\07/03/08 (2 pages)
28 March 2008Gbp nc 1000/100000\07/03/08 (2 pages)
28 March 2008Ad 07/03/08\gbp si 44998@1=44998\gbp ic 2/45000\ (2 pages)
28 March 2008Particulars of contract relating to shares (2 pages)
28 March 2008Ad 07/03/08\gbp si 30000@1=30000\gbp ic 45000/75000\ (2 pages)
17 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 March 2008Director appointed ronald frederick dennis (2 pages)
17 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 March 2008Director appointed ronald frederick dennis (2 pages)
17 March 2008Appointment terminated director macphee nominees LIMITED (1 page)
17 March 2008Secretary appointed joy anne standen (2 pages)
17 March 2008Director appointed roderick charles mackay miles (2 pages)
17 March 2008Appointment terminated director macphee nominees LIMITED (1 page)
17 March 2008Registered office changed on 17/03/2008 from airds house an aird fort william inverness-shire PH33 6BL (1 page)
17 March 2008Appointment terminated secretary macphee & partners (1 page)
17 March 2008Secretary appointed joy anne standen (2 pages)
17 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
17 March 2008Appointment terminated secretary macphee & partners (1 page)
17 March 2008Registered office changed on 17/03/2008 from airds house an aird fort william inverness-shire PH33 6BL (1 page)
17 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
17 March 2008Director appointed roderick charles mackay miles (2 pages)
11 February 2008Incorporation (22 pages)
11 February 2008Incorporation (22 pages)