Company NameFIS Enterprises Ltd.
DirectorsMichael Stanley Ferguson and Sandra Elizabeth Ferguson
Company StatusActive
Company NumberSC406549
CategoryPrivate Limited Company
Incorporation Date1 September 2011(12 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Michael Stanley Ferguson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5a North Latch Road
Brechin
Angus
DD9 6LF
Scotland
Director NameMrs Sandra Elizabeth Ferguson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5a North Latch Road
Brechin
Angus
DD9 6LF
Scotland
Secretary NameMichael Stanley Fersguson
NationalityBritish
StatusCurrent
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address5a North Latch Road
Brechin
Angus
DD9 6LF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 September 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuttieside Road
Forfar
Angus
DD8 3NG
Scotland
ConstituencyAngus
WardForfar and District

Shareholders

-OTHER
98.00%
-
2 at £1Michael Ferguson
2.00%
Ordinary

Financials

Year2014
Net Worth-£72,449
Cash£6,345
Current Liabilities£106,952

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Charges

27 April 2015Delivered on: 1 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 October 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
7 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
14 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
14 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
7 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
6 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
20 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
20 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
23 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
23 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
1 May 2015Registration of charge SC4065490001, created on 27 April 2015 (5 pages)
1 May 2015Registration of charge SC4065490001, created on 27 April 2015 (5 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(5 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(5 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(5 pages)
2 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
2 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
1 December 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 2
(4 pages)
1 December 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 2
(4 pages)
1 December 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 2
(4 pages)
23 September 2011Current accounting period shortened from 30 September 2012 to 31 August 2012 (3 pages)
23 September 2011Appointment of Sandra Elizabeth Ferguson as a director (3 pages)
23 September 2011Appointment of Michael Stanley Fersguson as a secretary (3 pages)
23 September 2011Appointment of Mr Michael Stanley Ferguson as a director (3 pages)
23 September 2011Appointment of Michael Stanley Fersguson as a secretary (3 pages)
23 September 2011Appointment of Sandra Elizabeth Ferguson as a director (3 pages)
23 September 2011Current accounting period shortened from 30 September 2012 to 31 August 2012 (3 pages)
23 September 2011Appointment of Mr Michael Stanley Ferguson as a director (3 pages)
8 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
8 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
1 September 2011Incorporation (23 pages)
1 September 2011Incorporation (23 pages)