12-13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director Name | Mr Mark John Whittaker |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(12 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Capital B 12-13 St. Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Mr John Ashley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr Robert Macinnes |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr Paul Brooks |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr David James Lamont |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2022(10 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 03 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Capital B 12-13 St. Andrew Square Edinburgh EH2 2AF Scotland |
Registered Address | C/O Wright, Johnston & Mackenzie Llp The Capital Building 12-13 St. Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Fuellink Holdings (Scotland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £401 |
Cash | £7,082 |
Current Liabilities | £153,521 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
3 November 2011 | Delivered 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 |
---|
28 November 2023 | Accounts for a dormant company made up to 31 August 2023 (6 pages) |
---|---|
7 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
31 March 2023 | Accounts for a dormant company made up to 31 August 2022 (6 pages) |
9 November 2022 | Previous accounting period shortened from 30 November 2022 to 31 August 2022 (1 page) |
9 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
9 November 2022 | Notification of Fuellink Holdings (Scotland) Ltd as a person with significant control on 28 February 2022 (2 pages) |
9 November 2022 | Cessation of Triscan Systems Limited as a person with significant control on 28 February 2022 (1 page) |
12 August 2022 | Termination of appointment of David James Lamont as a director on 3 August 2022 (1 page) |
9 March 2022 | Registered 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 2022 | Appointment of Mr David James Lamont as a director on 28 February 2022 (2 pages) |
7 March 2022 | Termination of appointment of John Ashley as a director on 28 February 2022 (1 page) |
7 March 2022 | Termination of appointment of Robert Macinnes as a director on 28 February 2022 (1 page) |
7 March 2022 | Appointment of Mrs Andrea Louise Whittaker as a director on 28 February 2022 (2 pages) |
3 March 2022 | Notification of Triscan Systems Limited as a person with significant control on 28 February 2022 (2 pages) |
3 March 2022 | Cessation of Fuellink Holdings (Scotland) Ltd as a person with significant control on 28 February 2022 (1 page) |
23 February 2022 | Accounts for a dormant company made up to 30 November 2021 (7 pages) |
4 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
28 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
18 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
21 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
1 September 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
28 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
3 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
9 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
9 June 2015 | Satisfaction of charge 1 in full (4 pages) |
9 June 2015 | Satisfaction of charge 1 in full (4 pages) |
11 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
2 October 2014 | Termination of appointment of Paul Brooks as a director on 28 February 2014 (1 page) |
2 October 2014 | Termination of appointment of Paul Brooks as a director on 28 February 2014 (1 page) |
27 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
26 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
11 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Current accounting period extended from 30 September 2012 to 30 November 2012 (1 page) |
4 October 2012 | Current accounting period extended from 30 September 2012 to 30 November 2012 (1 page) |
20 March 2012 | Appointment of Mr Paul Brooks as a director (2 pages) |
20 March 2012 | Appointment of Mr Paul Brooks as a director (2 pages) |
17 February 2012 | Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
17 February 2012 | Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 October 2011 | Incorporation (22 pages) |
25 October 2011 | Incorporation (22 pages) |