Company NameFusion Meetings And Events Limited
DirectorAlexander Scott McKie
Company StatusActive
Company NumberSC356235
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Alexander Scott McKie
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address28 Winchester Avenue
Denny
FK6 6QE
Scotland
Secretary NameLaura McKie
NationalityBritish
StatusCurrent
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address28 Winchester Avenue
Denny
FK6 6QE
Scotland
Director NameMr Stuart Evans
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(4 years, 2 months after company formation)
Appointment Duration1 day (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Churches House Cathedral Square
Kirk Square
Dunblane
FK15 0JA
Scotland

Contact

Websitewww.fusionme.co.uk

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

1000 at £5Alexander Scott Mckie
100.00%
Ordinary

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 Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

3 March 2023Confirmation statement made on 13 February 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)
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)
22 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
29 March 2021Confirmation statement made on 13 February 2021 with no updates (3 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)
20 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 February 2019Confirmation statement made on 13 February 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)
19 February 2018Confirmation statement made on 13 February 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)
25 September 2017Registered office address changed from Old Churches House Cathedral Square Dunblane FK15 0JA to Old Churches House Cathedral Square Dunblane FK15 0AJ on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Old Churches House Cathedral Square Dunblane FK15 0JA to Old Churches House Cathedral Square Dunblane FK15 0AJ on 25 September 2017 (1 page)
21 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (7 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)
21 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 5,000
(4 pages)
21 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 5,000
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Director's details changed for Mr Alexander Scott Mckie on 11 March 2014 (2 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 5,000
(4 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 5,000
(4 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 5,000
(4 pages)
19 March 2015Director's details changed for Mr Alexander Scott Mckie on 11 March 2014 (2 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 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Director's details changed for Mr Alexander Scott Mckie on 25 November 2014 (2 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Director's details changed for Mr Alexander Scott Mckie on 25 November 2014 (2 pages)
25 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 25 November 2014 (1 page)
25 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 25 November 2014 (1 page)
14 March 2014Termination of appointment of Stuart Evans as a director (1 page)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 5,000
(3 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 5,000
(3 pages)
14 March 2014Termination of appointment of Stuart Evans as a director (1 page)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 5,000
(3 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 May 2013Appointment of Mr Stuart Evans as a director (2 pages)
21 May 2013Appointment of Mr Stuart Evans as a director (2 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)
12 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
12 April 2013Registered office address changed from Grangemouth Enterprise Centre Falkirk Road Grangemouth Grangemouth Falkirk FK3 8XS United Kingdom on 12 April 2013 (1 page)
12 April 2013Registered office address changed from Grangemouth Enterprise Centre Falkirk Road Grangemouth Grangemouth Falkirk 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 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 9 March 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 2013Secretary's details changed for Laura Mckie on 12 April 2013 (1 page)
12 April 2013Director's details changed for Mr Alexander Scott Mckie on 12 April 2013 (2 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
9 March 2009Incorporation (13 pages)
9 March 2009Incorporation (13 pages)