Company NameFuellink Contracts Ltd
DirectorsAndrea Louise Whittaker and Mark John Whittaker
Company StatusActive
Company NumberSC410007
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Andrea Louise Whittaker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
12-13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr Mark John Whittaker
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(12 years, 3 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
12-13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr John Ashley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Robert Macinnes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Paul Brooks
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr David James Lamont
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2022(10 years, 4 months after company formation)
Appointment Duration5 months (resigned 03 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
12-13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland

Location

Registered AddressC/O Wright, Johnston & Mackenzie Llp The Capital Building
12-13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Fuellink Holdings (Scotland) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£401
Cash£7,082
Current Liabilities£153,521

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

3 November 2011Delivered on: 9 November 2011
Satisfied on: 9 June 2015
Persons entitled: Bibby Factors Scotland Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

28 November 2023Accounts for a dormant company made up to 31 August 2023 (6 pages)
7 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
31 March 2023Accounts for a dormant company made up to 31 August 2022 (6 pages)
9 November 2022Previous accounting period shortened from 30 November 2022 to 31 August 2022 (1 page)
9 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
9 November 2022Notification of Fuellink Holdings (Scotland) Ltd as a person with significant control on 28 February 2022 (2 pages)
9 November 2022Cessation of Triscan Systems Limited as a person with significant control on 28 February 2022 (1 page)
12 August 2022Termination of appointment of David James Lamont as a director on 3 August 2022 (1 page)
9 March 2022Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st. Andrew Square Edinburgh EH2 2AF on 9 March 2022 (1 page)
7 March 2022Appointment of Mr David James Lamont as a director on 28 February 2022 (2 pages)
7 March 2022Termination of appointment of John Ashley as a director on 28 February 2022 (1 page)
7 March 2022Termination of appointment of Robert Macinnes as a director on 28 February 2022 (1 page)
7 March 2022Appointment of Mrs Andrea Louise Whittaker as a director on 28 February 2022 (2 pages)
3 March 2022Notification of Triscan Systems Limited as a person with significant control on 28 February 2022 (2 pages)
3 March 2022Cessation of Fuellink Holdings (Scotland) Ltd as a person with significant control on 28 February 2022 (1 page)
23 February 2022Accounts for a dormant company made up to 30 November 2021 (7 pages)
4 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
28 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
18 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
21 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
1 September 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
28 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
3 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
9 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
11 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
2 October 2014Termination of appointment of Paul Brooks as a director on 28 February 2014 (1 page)
2 October 2014Termination of appointment of Paul Brooks as a director on 28 February 2014 (1 page)
27 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
26 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(6 pages)
26 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(6 pages)
11 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
4 October 2012Current accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
4 October 2012Current accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
20 March 2012Appointment of Mr Paul Brooks as a director (2 pages)
20 March 2012Appointment of Mr Paul Brooks as a director (2 pages)
17 February 2012Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
17 February 2012Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
9 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 October 2011Incorporation (22 pages)
25 October 2011Incorporation (22 pages)