Company NameFuellink Holdings (Scotland) Ltd
DirectorAndrea Louise Whittaker
Company StatusActive
Company NumberSC432709
CategoryPrivate Limited Company
Incorporation Date18 September 2012(11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Andrea Louise Whittaker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(9 years, 5 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 Paul Brooks
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr John Ashley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(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
Appointed18 September 2012(same day as company formation)
RoleCompany 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(9 years, 5 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

Contact

Websitefuellinksystems.com
Email address[email protected]
Telephone01698 841888
Telephone regionMotherwell

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

10 at £1B2b LTD
6.76%
Ordinary
45 at £1John Ashley
30.41%
Ordinary
45 at £1Robert Macinnes
30.41%
Ordinary
25 at £1Thomas Alan Forsyth
16.89%
Ordinary
19 at £1Uk Steel Enterprise LTD
12.84%
Ordinary A
2 at £1John Ashley
1.35%
Ordinary B
2 at £1Robert Macinnes
1.35%
Ordinary B

Financials

Year2014
Net Worth£10,428
Cash£200
Current Liabilities£19,598

Accounts

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

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

30 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
9 November 2022Previous accounting period shortened from 30 November 2022 to 31 August 2022 (1 page)
9 November 2022Confirmation statement made on 8 October 2022 with updates (5 pages)
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 Mrs Andrea Louise Whittaker as a director on 28 February 2022 (2 pages)
7 March 2022Termination of appointment of Robert Macinnes as a director on 28 February 2022 (1 page)
7 March 2022Termination of appointment of John Ashley as a director on 28 February 2022 (1 page)
7 March 2022Appointment of Mr David James Lamont as a director on 28 February 2022 (2 pages)
3 March 2022Cessation of Robert Macinnes as a person with significant control on 28 February 2022 (1 page)
3 March 2022Cessation of John Ashley as a person with significant control on 28 February 2022 (1 page)
3 March 2022Notification of Triscan Systems Limited as a person with significant control on 28 February 2022 (2 pages)
23 February 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
8 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
3 June 2021Amended total exemption full accounts made up to 30 November 2019 (8 pages)
6 May 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
8 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
24 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
19 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 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)
5 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 148
(5 pages)
3 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 148
(5 pages)
24 October 2015Statement of capital following an allotment of shares on 3 November 2014
  • GBP 148
(3 pages)
24 October 2015Statement of capital following an allotment of shares on 3 November 2014
  • GBP 148
(3 pages)
24 October 2015Statement of capital following an allotment of shares on 3 November 2014
  • GBP 148
(3 pages)
9 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
21 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 147
(5 pages)
21 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 147
(5 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)
28 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 147
(6 pages)
14 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 147
(6 pages)
1 March 2013Current accounting period extended from 30 September 2013 to 30 November 2013 (1 page)
1 March 2013Current accounting period extended from 30 September 2013 to 30 November 2013 (1 page)
19 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 147
(7 pages)
19 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 147
(7 pages)
13 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 125
(4 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
13 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 125
(4 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
18 September 2012Incorporation (24 pages)
18 September 2012Incorporation (24 pages)