Company NameFusion Hotels & Venues Ltd
DirectorAlexander Scott McKie
Company StatusActive
Company NumberSC354627
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Alexander Scott McKie
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2009(same day as company formation)
RoleProfessional
Country of ResidenceScotland
Correspondence Address28 Winchester Avenue
Denny
FK6 6QE
Scotland
Secretary NameLaura McKie
NationalityBritish
StatusCurrent
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address28 Winchester Avenue
Denny
FK6 6QE
Scotland

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

100 at £1Alexander Mckie
100.00%
Ordinary

Financials

Year2014
Net Worth£2,074
Cash£31,929
Current Liabilities£195,363

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (2 days from now)

Charges

16 March 2018Delivered on: 20 March 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
1 June 2015Delivered on: 3 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
1 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 1 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)
28 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 28 September 2022 (1 page)
21 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
30 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
3 December 2020Director's details changed for Mr Alexander Scott Mckie on 3 December 2020 (2 pages)
3 December 2020Change of details for Mrs Laura Mckie as a person with significant control on 3 December 2020 (2 pages)
3 December 2020Secretary's details changed for Laura Mckie on 3 December 2020 (1 page)
3 December 2020Change of details for Mr Alexander Scott Mckie as a person with significant control on 3 December 2020 (2 pages)
22 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 April 2019Confirmation statement made on 8 April 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)
10 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
10 April 2018Change of details for Mr Alexander Scott Mckie as a person with significant control on 30 March 2017 (2 pages)
10 April 2018Notification of Laura Mckie as a person with significant control on 30 March 2017 (2 pages)
20 March 2018Registration of charge SC3546270002, created on 16 March 2018 (11 pages)
20 March 2018Satisfaction of charge SC3546270001 in full (4 pages)
21 December 2017Second filing of Confirmation Statement dated 08/04/2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/12/2017
(5 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (5 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 2017Director's details changed for Mr Alexander Scott Mckie on 9 April 2016 (2 pages)
10 April 2017Secretary's details changed for Laura Mckie on 9 April 2016 (1 page)
10 April 2017Director's details changed for Mr Alexander Scott Mckie on 9 April 2016 (2 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 2017Secretary's details changed for Laura Mckie on 9 April 2016 (1 page)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 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 100
(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 100
(4 pages)
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)
3 June 2015Registration of charge SC3546270001, created on 1 June 2015 (7 pages)
3 June 2015Registration of charge SC3546270001, created on 1 June 2015 (7 pages)
3 June 2015Registration of charge SC3546270001, created on 1 June 2015 (7 pages)
16 April 2015Annual return made up to 9 April 2015
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 9 April 2015
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 9 April 2015
Statement of capital on 2015-04-16
  • GBP 100
(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 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 0JA on 1 December 2014 (1 page)
26 November 2014Registered office address changed from Old Churches House Cathedral Square Kirk Square Dunblane FK15 0AJ to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 26 November 2014 (1 page)
26 November 2014Registered office address changed from Old Churches House Cathedral Square Kirk Square Dunblane FK15 0AJ 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 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Alexander Scott Mckie on 25 November 2014 (2 pages)
9 April 2014Annual return made up to 9 April 2014
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 9 April 2014
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 9 April 2014
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
5 August 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
5 August 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
24 June 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
24 June 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
30 April 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX United Kingdom on 30 April 2013 (1 page)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
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 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)
12 April 2013Secretary's details changed for Laura Mckie on 12 April 2013 (1 page)
5 February 2013Registered office address changed from Grangemouth Enterprise Centre Falkirk Road Grangemouth Falkirk FK3 8XS United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Grangemouth Enterprise Centre Falkirk Road Grangemouth Falkirk FK3 8XS United Kingdom on 5 February 2013 (1 page)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Registered office address changed from Grangemouth Enterprise Centre Falkirk Road Grangemouth Falkirk FK3 8XS United Kingdom on 5 February 2013 (1 page)
16 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
16 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
6 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
6 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
14 February 2010Director's details changed for Mr Alexander Scott Mckie on 13 February 2010 (2 pages)
14 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
14 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Mr Alexander Scott Mckie on 13 February 2010 (2 pages)
14 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
6 February 2009Incorporation (13 pages)
6 February 2009Incorporation (13 pages)