Company NameFountain Continuity Limited
Company StatusActive
Company NumberSC342435
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Previous NameMM&S (5367) Limited

Business Activity

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

Directors

Director NameMr Trevor Robert Bird
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleInsurance
Country of ResidenceEngland
Correspondence Address5th Floor
70 Gracechurch Street
London
EC3V 0XL
Director NameMs Sarah Carol-Ann Burton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address5th Floor
70 Gracechurch Street
London
EC3V 0XL
Director NameMr Kevin Jackson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address5th Floor
70 Gracechurch Street
London
EC3V 0XL
Secretary NameArgenta Secretariat Limited (Corporation)
StatusCurrent
Appointed01 February 2010(1 year, 9 months after company formation)
Appointment Duration14 years, 2 months
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
Director NameMr Graham John White
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(2 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 35 Marsham Court
Marsham Street
London
SW1P 4JY
Director NameMr Christopher John Rupert Fairs
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(2 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 26 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tufa Close
Walderslade Woods
Chatham
Kent
ME5 9LU
Director NameVindex Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressQuatermile One
15 Lauriston Place
Edinburgh
Midlothian
EH3 9EP
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside

Shareholders

2 at £1Argenta Private Capital LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

23 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
6 November 2020Appointment of Ms Sarah Carol-Ann Burton as a director on 6 November 2020 (2 pages)
6 November 2020Termination of appointment of Christopher John Rupert Fairs as a director on 26 August 2020 (1 page)
6 November 2020Appointment of Mr Trevor Robert Bird as a director on 6 November 2020 (2 pages)
6 November 2020Appointment of Mr Kevin Jackson as a director on 6 November 2020 (2 pages)
8 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
24 October 2018Change of details for Argenta Private Capital Limited as a person with significant control on 6 April 2016 (2 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
5 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
27 November 2017Termination of appointment of Graham John White as a director on 24 July 2017 (1 page)
27 November 2017Termination of appointment of Graham John White as a director on 24 July 2017 (1 page)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
1 March 2017Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 (1 page)
1 March 2017Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 (1 page)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
27 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 August 2013Director's details changed for Mr Graham John White on 16 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Graham John White on 16 August 2013 (2 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
31 January 2012Director's details changed for Mr Graham John White on 30 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Graham John White on 30 January 2012 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
15 February 2010Appointment of Argenta Secretariat Limited as a secretary (3 pages)
15 February 2010Appointment of Argenta Secretariat Limited as a secretary (3 pages)
5 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
5 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
4 February 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
4 February 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
3 February 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
3 February 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
3 June 2009Location of register of members (1 page)
3 June 2009Return made up to 06/05/09; full list of members (3 pages)
3 June 2009Location of register of members (1 page)
3 June 2009Return made up to 06/05/09; full list of members (3 pages)
22 September 2008Registered office changed on 22/09/2008 from 151 st vincent street glasgow G2 5NJ (1 page)
22 September 2008Registered office changed on 22/09/2008 from 151 st vincent street glasgow G2 5NJ (1 page)
6 August 2008Director appointed christopher john rupert fairs (4 pages)
6 August 2008Director appointed christopher john rupert fairs (4 pages)
6 August 2008Appointment terminated director vindex services LIMITED (1 page)
6 August 2008Appointment terminated director vindex LIMITED (1 page)
6 August 2008Appointment terminated director vindex services LIMITED (1 page)
6 August 2008Director appointed graham john white (3 pages)
6 August 2008Director appointed graham john white (3 pages)
6 August 2008Appointment terminated director vindex LIMITED (1 page)
31 July 2008Memorandum and Articles of Association (6 pages)
31 July 2008Memorandum and Articles of Association (6 pages)
25 July 2008Company name changed mm&s (5367) LIMITED\certificate issued on 31/07/08 (2 pages)
25 July 2008Company name changed mm&s (5367) LIMITED\certificate issued on 31/07/08 (2 pages)
6 May 2008Incorporation (13 pages)
6 May 2008Incorporation (13 pages)