12-13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director Name | Mr Paul Brooks |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(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 John Ashley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(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 | 18 September 2012(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 David James Lamont |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2022(9 years, 5 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 |
Website | fuellinksystems.com |
---|---|
Email address | [email protected] |
Telephone | 01698 841888 |
Telephone region | Motherwell |
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 |
10 at £1 | B2b LTD 6.76% Ordinary |
---|---|
45 at £1 | John Ashley 30.41% Ordinary |
45 at £1 | Robert Macinnes 30.41% Ordinary |
25 at £1 | Thomas Alan Forsyth 16.89% Ordinary |
19 at £1 | Uk Steel Enterprise LTD 12.84% Ordinary A |
2 at £1 | John Ashley 1.35% Ordinary B |
2 at £1 | Robert Macinnes 1.35% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,428 |
Cash | £200 |
Current Liabilities | £19,598 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
30 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 31 August 2022 (7 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 8 October 2022 with updates (5 pages) |
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 Mrs Andrea Louise Whittaker as a director on 28 February 2022 (2 pages) |
7 March 2022 | Termination of appointment of Robert Macinnes as a director on 28 February 2022 (1 page) |
7 March 2022 | Termination of appointment of John Ashley as a director on 28 February 2022 (1 page) |
7 March 2022 | Appointment of Mr David James Lamont as a director on 28 February 2022 (2 pages) |
3 March 2022 | Cessation of Robert Macinnes as a person with significant control on 28 February 2022 (1 page) |
3 March 2022 | Cessation of John Ashley as a person with significant control on 28 February 2022 (1 page) |
3 March 2022 | Notification of Triscan Systems Limited as a person with significant control on 28 February 2022 (2 pages) |
23 February 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
8 October 2021 | Confirmation statement made on 8 October 2021 with updates (4 pages) |
3 June 2021 | Amended total exemption full accounts made up to 30 November 2019 (8 pages) |
6 May 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
24 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
19 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 18 September 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) |
5 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
3 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
24 October 2015 | Statement of capital following an allotment of shares on 3 November 2014
|
24 October 2015 | Statement of capital following an allotment of shares on 3 November 2014
|
24 October 2015 | Statement of capital following an allotment of shares on 3 November 2014
|
9 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
21 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
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) |
28 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
14 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
1 March 2013 | Current accounting period extended from 30 September 2013 to 30 November 2013 (1 page) |
1 March 2013 | Current accounting period extended from 30 September 2013 to 30 November 2013 (1 page) |
19 November 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
13 November 2012 | Resolutions
|
13 November 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
13 November 2012 | Resolutions
|
18 September 2012 | Incorporation (24 pages) |
18 September 2012 | Incorporation (24 pages) |